Background WavePink WaveYellow Wave

OPUS TRUST INVESTMENTS LIMITED (09366065)

OPUS TRUST INVESTMENTS LIMITED (09366065) is a liquidation UK company. incorporated on 23 December 2014. with registered office in Chatham Maritime. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OPUS TRUST INVESTMENTS LIMITED has been registered for 11 years. Current directors include DE HAAN, Peter Charles, GREVILLE, Michael, JOHNSON, Simon Christopher and 1 others.

Company Number
09366065
Status
liquidation
Type
ltd
Incorporated
23 December 2014
Age
11 years
Address
2nd Floor Maritime Place, Chatham Maritime, ME4 4QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE HAAN, Peter Charles, GREVILLE, Michael, JOHNSON, Simon Christopher, THOMPSON, Juliet
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS TRUST INVESTMENTS LIMITED

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

Status

liquidation

Active since 11 years ago

Company No

09366065

LTD Company

Age

11 Years

Incorporated 23 December 2014

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 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by 6 January 2026
For period ending 23 December 2025

Previous Company Names

OPUS 108 LIMITED
From: 23 December 2014To: 25 November 2015
Contact
Address

2nd Floor Maritime Place Quayside Chatham Maritime, ME4 4QZ,

Previous Addresses

37 st. Margaret's Street Canterbury Kent CT1 2TU United Kingdom
From: 16 December 2024To: 7 January 2026
133 -137 Scudamore Road Leicester LE3 1UQ England
From: 10 May 2022To: 16 December 2024
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

15 key events • 2014 - 2026

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
Share Buyback
Apr 16
Share Buyback
May 16
Director Joined
Sept 16
Share Buyback
Dec 18
Director Joined
Oct 20
New Owner
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 26
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GHYSEN, Samantha Jayne

Active
Quayside, Chatham MaritimeME4 4QZ
Secretary
Appointed 23 Dec 2014

DE HAAN, Peter Charles

Active
Quayside, Chatham MaritimeME4 4QZ
Born March 1952
Director
Appointed 23 Dec 2014

GREVILLE, Michael

Active
Quayside, Chatham MaritimeME4 4QZ
Born February 1962
Director
Appointed 09 Sept 2016

JOHNSON, Simon Christopher

Active
Quayside, Chatham MaritimeME4 4QZ
Born April 1965
Director
Appointed 23 Dec 2014

THOMPSON, Juliet

Active
Quayside, Chatham MaritimeME4 4QZ
Born May 1966
Director
Appointed 28 Sept 2020

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

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

4

2 Active
2 Ceased

Mrs Juliet Thompson

Active
Quayside, Chatham MaritimeME4 4QZ
Born May 1966

Nature of Control

Significant influence or control as trust
Notified 31 Aug 2022
54 Bermondsey Street, LondonSE1 3UD

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Dec 2025

Mr Peter Charles De Haan

Ceased
Scudamore Road, LeicesterLE3 1UQ
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 31 Aug 2022

Mr Michael Greville

Active
Quayside, Chatham MaritimeME4 4QZ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 January 2026
600600
Resolution
7 January 2026
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
7 January 2026
LIQ01LIQ01
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 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 No Updates
12 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
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 Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 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
Capital Return Purchase Own Shares
21 December 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
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
Capital Return Purchase Own Shares
10 May 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
25 November 2015
NM06NM06
Change Of Name Notice
25 November 2015
CONNOTConfirmation Statement Notification
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 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
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
Incorporation Company
23 December 2014
NEWINCIncorporation