Background WavePink WaveYellow Wave

OPUS PEOPLE SOLUTIONS GROUP LIMITED (09041980)

OPUS PEOPLE SOLUTIONS GROUP LIMITED (09041980) is an active UK company. incorporated on 15 May 2014. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. OPUS PEOPLE SOLUTIONS GROUP LIMITED has been registered for 11 years. Current directors include SMITH, Jamie Alexander, SURTEES, Ian.

Company Number
09041980
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
Floor 4 2 Friars Bridge Road, Ipswich, IP1 1RR
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
SMITH, Jamie Alexander, SURTEES, Ian
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS PEOPLE SOLUTIONS GROUP LIMITED

OPUS PEOPLE SOLUTIONS GROUP LIMITED is an active company incorporated on 15 May 2014 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. OPUS PEOPLE SOLUTIONS GROUP LIMITED was registered 11 years ago.(SIC: 78200)

Status

active

Active since 11 years ago

Company No

09041980

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

OPUS PEOPLE SOLUTIONS LIMITED
From: 15 May 2014To: 1 April 2020
Contact
Address

Floor 4 2 Friars Bridge Road Ipswich, IP1 1RR,

Previous Addresses

8 Russell Road Ipswich IP1 2BX England
From: 2 June 2016To: 6 April 2021
8 Russell Road Ipswich IP1 2BX England
From: 2 June 2016To: 2 June 2016
Endeavour House 8 Russell Road Ipswich Suffolk IP1 2BX
From: 15 May 2014To: 2 June 2016
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
May 19
Director Left
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
May 22
Loan Secured
Jan 23
Director Joined
Jan 24
Director Left
Oct 25
Director Left
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SMITH, Jamie Alexander

Active
2 Friars Bridge Road, IpswichIP1 1RR
Born October 1973
Director
Appointed 09 Jan 2024

SURTEES, Ian

Active
2 Friars Bridge Road, IpswichIP1 1RR
Born November 1971
Director
Appointed 07 Apr 2022

COSSEY, Sarah Louise

Resigned
Russell Road, IpswichIP1 2BX
Born February 1980
Director
Appointed 21 Oct 2015
Resigned 10 Jul 2017

JOHNSON, Duncan Stewart

Resigned
2 Friars Bridge Road, IpswichIP1 1RR
Born May 1964
Director
Appointed 15 May 2014
Resigned 19 Mar 2026

KASSAB, Gerry Maged

Resigned
2 Friars Bridge Road, IpswichIP1 1RR
Born April 1955
Director
Appointed 16 May 2019
Resigned 31 Aug 2021

LOWES, Paul Darren

Resigned
2 Friars Bridge Road, IpswichIP1 1RR
Born November 1966
Director
Appointed 04 Sept 2017
Resigned 07 Apr 2022

MARLOW, Sally Katrina

Resigned
8 Russell Road, IpswichIP1 2BX
Born May 1973
Director
Appointed 15 May 2014
Resigned 21 Oct 2015

SINCLAIR, Bradley

Resigned
2 Friars Bridge Road, IpswichIP1 1RR
Born August 1983
Director
Appointed 30 May 2017
Resigned 31 Oct 2025

SMITH, Rupert Charles

Resigned
Russell Road, IpswichIP1 2BX
Born February 1963
Director
Appointed 21 Oct 2015
Resigned 19 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Friars Bridge Road, IpswichIP1 1RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2016
8 Russell Road, IpswichIP1 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
11 July 2022
CC04CC04
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Resolution
1 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
3 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2014
NEWINCIncorporation