Background WavePink WaveYellow Wave

NBS OPCO LIMITED (08074571)

NBS OPCO LIMITED (08074571) is an active UK company. incorporated on 18 May 2012. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NBS OPCO LIMITED has been registered for 13 years. Current directors include KENNEDY, Susan Helen, MORGAN, Nicola Claire Gummer, SANDOM, Georgia Mae.

Company Number
08074571
Status
active
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
10 Canberra House Corbygate Business Park, Corby, NN17 5JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENNEDY, Susan Helen, MORGAN, Nicola Claire Gummer, SANDOM, Georgia Mae
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBS OPCO LIMITED

NBS OPCO LIMITED is an active company incorporated on 18 May 2012 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NBS OPCO LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08074571

LTD Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

LSO SERVICING LIMITED
From: 18 May 2012To: 31 October 2012
Contact
Address

10 Canberra House Corbygate Business Park Corby, NN17 5JG,

Previous Addresses

20-22 Bedford Row London WC1R 4JS United Kingdom
From: 18 May 2012To: 30 May 2014
Timeline

36 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Funding Round
Aug 12
Funding Round
Oct 13
Director Joined
Jul 14
Loan Secured
Dec 14
Director Left
Apr 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Owner Exit
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Aug 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KENNEDY, Susan Helen

Active
Canberra House, CorbyNN17 5JG
Born March 1967
Director
Appointed 31 Mar 2025

MORGAN, Nicola Claire Gummer

Active
Grants Hill Way, DaventryNN11 3FN
Born July 1968
Director
Appointed 11 Mar 2025

SANDOM, Georgia Mae

Active
Corbygate Business Park, CorbyNN17 5JG
Born December 1990
Director
Appointed 30 Jun 2022

JORDAN COSEC LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 18 May 2012
Resigned 28 Aug 2014

CHOW, Eve Dzu Trinh

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born October 1974
Director
Appointed 23 Jul 2014
Resigned 30 Apr 2015

EASTLAKE, Simon James

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born March 1978
Director
Appointed 30 Jun 2022
Resigned 06 Mar 2025

FUCHS, Giles Michael Gummer

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born November 1964
Director
Appointed 18 May 2012
Resigned 25 Sept 2017

GRANT, Donald Aaron

Resigned
Regent Street, LondonSW1Y 4NB
Born November 1973
Director
Appointed 12 Jan 2018
Resigned 24 Feb 2022

HO, Ivan Chun Tung

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born March 1979
Director
Appointed 11 Apr 2016
Resigned 12 Jan 2018

MORGAN, Nicola Claire Gummer

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born July 1968
Director
Appointed 25 Sept 2017
Resigned 30 Jun 2022

OAKENFULL, Stephen James

Resigned
Regent Street, LondonSW1Y 4NB
Born January 1979
Director
Appointed 12 Jan 2018
Resigned 30 Jun 2022

SINGLEHURST, Sarah

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born September 1966
Director
Appointed 30 Jun 2022
Resigned 31 Mar 2025

TAN, Yi Feng

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born August 1982
Director
Appointed 11 Apr 2016
Resigned 12 Jan 2018

WALKER, Andrew Nicholas

Resigned
Dryburgh Road, PutneySW15 1BL
Born September 1962
Director
Appointed 18 May 2012
Resigned 11 Apr 2016

WARD, Louis Demitre

Resigned
SevonoaksTN13 2NH
Born January 1987
Director
Appointed 24 Feb 2022
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Office Space In Town Limited

Active
Canberra House, CorbyNN17 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
DouglasIM1 5PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Court Order
9 December 2022
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Legacy
10 December 2019
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Auditors Resignation Company
23 November 2018
AUDAUD
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Memorandum Articles
16 August 2017
MAMA
Resolution
16 August 2017
RESOLUTIONSResolutions
Resolution
16 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
9 December 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Move Registers To Sail Company
10 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
10 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Memorandum Articles
12 November 2012
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Shortened
6 November 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
31 October 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Incorporation Company
18 May 2012
NEWINCIncorporation