Background WavePink WaveYellow Wave

OPUS INDEPENDENT FINANCIAL PLANNING LIMITED (07304649)

OPUS INDEPENDENT FINANCIAL PLANNING LIMITED (07304649) is an active UK company. incorporated on 5 July 2010. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. OPUS INDEPENDENT FINANCIAL PLANNING LIMITED has been registered for 15 years. Current directors include CODRINGTON, Oliver Simon, REES, Benjamin James.

Company Number
07304649
Status
active
Type
ltd
Incorporated
5 July 2010
Age
15 years
Address
1 Coleshill Street, Sutton Coldfield, B72 1SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CODRINGTON, Oliver Simon, REES, Benjamin James
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS INDEPENDENT FINANCIAL PLANNING LIMITED

OPUS INDEPENDENT FINANCIAL PLANNING LIMITED is an active company incorporated on 5 July 2010 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. OPUS INDEPENDENT FINANCIAL PLANNING LIMITED was registered 15 years ago.(SIC: 70221)

Status

active

Active since 15 years ago

Company No

07304649

LTD Company

Age

15 Years

Incorporated 5 July 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

OPUS INVESTMENT MANAGEMENT LIMITED
From: 17 February 2014To: 19 September 2017
DENEHALL WEALTH MANAGEMENT LIMITED
From: 5 July 2010To: 17 February 2014
Contact
Address

1 Coleshill Street Sutton Coldfield, B72 1SD,

Previous Addresses

Wellington House Starley Way Birmingham International Park Birmingham West Midlands B37 7HB
From: 14 February 2014To: 20 April 2016
Forward House 17 High Street Henley-in-Arden West Midlands B95 5AA United Kingdom
From: 12 April 2012To: 14 February 2014
58 Dene Hall Drive Bishop Auckland DL14 6UG United Kingdom
From: 5 July 2010To: 12 April 2012
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 14
Loan Secured
Jun 15
Funding Round
Jul 16
Funding Round
Dec 19
Director Left
Jun 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 23
Director Left
Nov 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CODRINGTON, Oliver Simon

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born January 1980
Director
Appointed 01 Jul 2021

REES, Benjamin James

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born March 1982
Director
Appointed 05 Jul 2010

HOLMES, Paul

Resigned
Dene Hall Drive, Bishop AucklandDL14 6UG
Secretary
Appointed 05 Jul 2010
Resigned 30 Jun 2012

AXFORD, Lee Thomas

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Born July 1973
Director
Appointed 27 Oct 2014
Resigned 29 Jun 2020

HOLMES, Paul

Resigned
Dene Hall Drive, Bishop AucklandDL14 6UG
Born May 1972
Director
Appointed 05 Jul 2010
Resigned 30 Jun 2012

PUDDY, Julian Mark

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Born November 1962
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2024

REES, Nicola Faye

Resigned
High Street, Henley-In-ArdenB95 5AA
Born February 1982
Director
Appointed 01 Sept 2012
Resigned 25 Sept 2012

WHITE, Simon

Resigned
Coleshill Street, Sutton ColdfieldB72 1SD
Born April 1968
Director
Appointed 01 Jul 2021
Resigned 16 Aug 2023

Persons with significant control

2

Mr Lee Thomas Axford

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Benjamin James Rees

Active
Coleshill Street, Sutton ColdfieldB72 1SD
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 November 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
23 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
23 August 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Resolution
19 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 September 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Capital Name Of Class Of Shares
4 January 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
7 May 2015
AAMDAAMD
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Resolution
19 September 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 September 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 September 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
19 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Incorporation Company
5 July 2010
NEWINCIncorporation