Background WavePink WaveYellow Wave

OPUS HOMES LTD (09259215)

OPUS HOMES LTD (09259215) is an active UK company. incorporated on 10 October 2014. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. OPUS HOMES LTD has been registered for 11 years.

Company Number
09259215
Status
active
Type
ltd
Incorporated
10 October 2014
Age
11 years
Address
6 Connaught Place, London, W2 2ET
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202, 68100, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS HOMES LTD

OPUS HOMES LTD is an active company incorporated on 10 October 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. OPUS HOMES LTD was registered 11 years ago.(SIC: 41202, 68100, 77110)

Status

active

Active since 11 years ago

Company No

09259215

LTD Company

Age

11 Years

Incorporated 10 October 2014

Size

N/A

Accounts

ARD: 31/12

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 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
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 United Kingdom
From: 5 September 2019To: 31 March 2022
4 Green Street Mayfair London W1K 6RW England
From: 13 September 2017To: 5 September 2019
Manhattan House 4 Green Street Mayfair, London W1K 6RG
From: 10 October 2014To: 13 September 2017
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Sept 18
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
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 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
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2024
CH03Change of Secretary Details
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
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
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
23 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
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
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 June 2017
AAMDAAMD
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
15 April 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Incorporation Company
10 October 2014
NEWINCIncorporation