Background WavePink WaveYellow Wave

OPUS 107 LIMITED (09366057)

OPUS 107 LIMITED (09366057) is an active UK company. incorporated on 23 December 2014. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OPUS 107 LIMITED has been registered for 11 years. Current directors include DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas, Mr. and 3 others.

Company Number
09366057
Status
active
Type
ltd
Incorporated
23 December 2014
Age
11 years
Address
133 -137 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DICKSON, Christian Alexander Paul, HERD, Andrew David, KEEGAN, Nicholas, Mr., SAVAGE, Hayden John, WALSH, Christopher James, Mr., WOODS, Shane William Joseph, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS 107 LIMITED

OPUS 107 LIMITED is an active company incorporated on 23 December 2014 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OPUS 107 LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09366057

LTD Company

Age

11 Years

Incorporated 23 December 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 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

133 -137 Scudamore Road Leicester, LE3 1UQ,

Previous Addresses

Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England
From: 5 December 2019To: 10 May 2022
Woolyard 54 Bermondsey Street London SE1 3UD
From: 23 December 2014To: 5 December 2019
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Company Founded
Dec 14
Funding Round
Feb 15
Director Joined
Sept 16
Director Joined
Oct 20
Loan Secured
Oct 21
Share Issue
Oct 21
Funding Round
Oct 21
Funding Round
Sept 22
New Owner
Oct 23
Loan Cleared
Oct 24
Loan Secured
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Jun 25
6
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

RUGHANI, Mitul Jay

Active
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 20 Mar 2025

DICKSON, Christian Alexander Paul

Active
Scudamore Road, LeicesterLE3 1UQ
Born November 1968
Director
Appointed 20 Mar 2025

HERD, Andrew David

Active
Scudamore Road, LeicesterLE3 1UQ
Born August 1969
Director
Appointed 20 Mar 2025

KEEGAN, Nicholas, Mr.

Active
Scudamore Road, LeicesterLE3 1UQ
Born March 1988
Director
Appointed 23 Dec 2024

SAVAGE, Hayden John

Active
Scudamore Road, LeicesterLE3 1UQ
Born January 1968
Director
Appointed 20 Mar 2025

WALSH, Christopher James, Mr.

Active
Scudamore Road, LeicesterLE3 1UQ
Born January 1989
Director
Appointed 23 Dec 2024

WOODS, Shane William Joseph, Mr.

Active
Scudamore Road, LeicesterLE3 1UQ
Born December 1976
Director
Appointed 23 Dec 2024

GHYSEN, Samantha Jayne

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 23 Dec 2014
Resigned 23 Dec 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 23 Dec 2014
Resigned 23 Dec 2014

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 23 Dec 2014
Resigned 23 Dec 2014

DE HAAN, Peter Charles

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1952
Director
Appointed 23 Dec 2014
Resigned 23 Dec 2024

GREVILLE, Michael

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born February 1962
Director
Appointed 09 Sept 2016
Resigned 23 Dec 2024

JERNAS, Marcin, Mr.

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born September 1979
Director
Appointed 23 Dec 2024
Resigned 20 Mar 2025

JERNAS, Pawel, Mr.

Resigned
Listoke Elms, Drogheda
Born August 1985
Director
Appointed 23 Dec 2024
Resigned 20 Mar 2025

JOHNSON, Simon Christopher

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born April 1965
Director
Appointed 23 Dec 2014
Resigned 23 Dec 2024

THOMPSON, Juliet

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born May 1966
Director
Appointed 28 Sept 2020
Resigned 23 Dec 2023

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Dec 2014
Resigned 23 Dec 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Dec 2014
Resigned 23 Dec 2014

Persons with significant control

5

1 Active
4 Ceased
Balloo Avenue, BangorBT19 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2024

Mrs Juliet Thompson

Ceased
Scudamore Road, LeicesterLE3 1UQ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 31 Aug 2022
Ceased 23 Dec 2024

Mr Michael Greville

Ceased
Scudamore Road, LeicesterLE3 1UQ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 23 Dec 2024
54, LondonSE1 3UD

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 23 Dec 2024

Mr Peter Charles De Haan

Ceased
Scudamore Road, LeicesterLE3 1UQ
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2024
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
22 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Resolution
10 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Resolution
24 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
28 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Resolution
28 October 2021
RESOLUTIONSResolutions
Memorandum Articles
28 October 2021
MAMA
Capital Name Of Class Of Shares
28 October 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Incorporation Company
23 December 2014
NEWINCIncorporation