Background WavePink WaveYellow Wave

OPUS WEALTH MANAGEMENT LTD (07075842)

OPUS WEALTH MANAGEMENT LTD (07075842) is an active UK company. incorporated on 13 November 2009. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OPUS WEALTH MANAGEMENT LTD has been registered for 16 years. Current directors include BROWN, Robert Eric, HEMINGWAY, Richard Ian.

Company Number
07075842
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
172 Lord Street, Southport, PR9 0QA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Robert Eric, HEMINGWAY, Richard Ian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS WEALTH MANAGEMENT LTD

OPUS WEALTH MANAGEMENT LTD is an active company incorporated on 13 November 2009 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OPUS WEALTH MANAGEMENT LTD was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07075842

LTD Company

Age

16 Years

Incorporated 13 November 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 May 2023 - 31 May 2024(14 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

172 Lord Street Southport, PR9 0QA,

Previous Addresses

286 Church Street Blackpool Lancashire FY1 3QA
From: 26 June 2014To: 25 September 2023
5 Calder Road North Shore Blackpool FY2 9TX
From: 13 November 2009To: 26 June 2014
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Jun 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Robert Eric

Active
Lord Street, SouthportPR9 0QA
Born July 1964
Director
Appointed 15 Sept 2023

HEMINGWAY, Richard Ian

Active
Lord Street, SouthportPR9 0QA
Born November 1969
Director
Appointed 15 Sept 2023

ALLEN, Janet Mary

Resigned
Lord Street, SouthportPR9 0QA
Born October 1967
Director
Appointed 13 Nov 2009
Resigned 21 Sept 2023

ANDERSON, Richard John Marshall

Resigned
Lord Street, SouthportPR9 0QA
Born January 1964
Director
Appointed 08 Dec 2009
Resigned 21 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2025
Lord Street, SouthportPR9 0QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2023
Ceased 31 May 2025

Mr Richard John Marshall Anderson

Ceased
Lord Street, SouthportPR9 0QA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2016
Ceased 15 Sept 2023

Miss Janet Mary Allen

Ceased
Lord Street, SouthportPR9 0QA
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2016
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 September 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 September 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Move Registers To Sail Company
16 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
13 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Incorporation Company
13 November 2009
NEWINCIncorporation