Background WavePink WaveYellow Wave

OPUS CORPORATION LIMITED (09234314)

OPUS CORPORATION LIMITED (09234314) is an active UK company. incorporated on 25 September 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OPUS CORPORATION LIMITED has been registered for 11 years. Current directors include SINGH, Harjit.

Company Number
09234314
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
6 Connaught Place, London, W2 2ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINGH, Harjit
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS CORPORATION LIMITED

OPUS CORPORATION LIMITED is an active company incorporated on 25 September 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OPUS CORPORATION LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09234314

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

MANHATTAN RESIDENCE NO 1 LTD
From: 25 September 2014To: 15 June 2016
Contact
Address

6 Connaught Place London, W2 2ET,

Previous Addresses

Flat 8 50 Queens Gardens London W2 3AA England
From: 28 February 2024To: 16 September 2025
- PO Box 79141 London W5 9UA England
From: 2 April 2022To: 28 February 2024
PO Box 79141 PO Box 79141 London W5 9UA England
From: 31 March 2022To: 2 April 2022
Manhattan House Manhattan Business Park Westgate, Ealing London W5 1UP England
From: 1 February 2021To: 31 March 2022
Apartment 1 Manhattan House Manhattan Business Park West Gate Ealing, London W5 1UP England
From: 30 December 2019To: 1 February 2021
Manhattan House Manhattan Business Park Westgate, Ealing London W5 1UP England
From: 5 September 2019To: 30 December 2019
Manhattan House 4 Green Street Mayfair, London W1K 6RG
From: 25 September 2014To: 5 September 2019
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DHILLON, Annu

Active
Connaught Place, LondonW2 2ET
Secretary
Appointed 01 Apr 2021

SINGH, Harjit

Active
Connaught Place, LondonW2 2ET
Born December 1962
Director
Appointed 01 Apr 2021

DHILLON, Annu

Resigned
Manhattan Business Park, LondonW5 1UP
Secretary
Appointed 01 Apr 2021
Resigned 01 Apr 2021

MANHATTAN RESIDENCE LTD

Resigned
4 Green Street, Mayfair, LondonW1K 6RG
Corporate secretary
Appointed 30 Dec 2015
Resigned 01 Jun 2016

DHILLON, Annu Anil Raj

Resigned
Manhattan Business Park, LondonW5 1UP
Born June 1986
Director
Appointed 01 Jun 2016
Resigned 01 Apr 2021

DHILLON, Annu Anil Raj

Resigned
4 Green Street, Mayfair, LondonW1K 6RG
Born June 1986
Director
Appointed 25 Sept 2014
Resigned 30 Dec 2015

MANHATTAN RESIDENCE LTD

Resigned
4 Green Street, Mayfair, LondonW1K 6RG
Corporate director
Appointed 30 Dec 2015
Resigned 01 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Harjit Singh

Active
Connaught Place, LondonW2 2ET
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Annu Dhillon

Ceased
4 Green Street, Mayfair, LondonW1K 6RG
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
10 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
14 September 2017
AAMDAAMD
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 July 2017
AAMDAAMD
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
15 June 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 March 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
11 March 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 April 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Incorporation Company
25 September 2014
NEWINCIncorporation