Background WavePink WaveYellow Wave

OPUS LAND NORTH (UNION MILLS) LIMITED (09447738)

OPUS LAND NORTH (UNION MILLS) LIMITED (09447738) is an active UK company. incorporated on 19 February 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OPUS LAND NORTH (UNION MILLS) LIMITED has been registered for 11 years. Current directors include ALLEN, Charles Alexander, DUNCAN, Andrew John, MUNRO, Alexander Ellis and 1 others.

Company Number
09447738
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
Third Floor, London, W1S 3AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLEN, Charles Alexander, DUNCAN, Andrew John, MUNRO, Alexander Ellis, ROWELL, Robert Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS LAND NORTH (UNION MILLS) LIMITED

OPUS LAND NORTH (UNION MILLS) LIMITED is an active company incorporated on 19 February 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OPUS LAND NORTH (UNION MILLS) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09447738

LTD Company

Age

11 Years

Incorporated 19 February 2015

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 26 September 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

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Third Floor 3 Old Burlington Street London, W1S 3AE,

Previous Addresses

35 Brook Street Ilkley West Yorkshire LS29 8AG
From: 19 February 2015To: 20 May 2024
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 22
Director Left
Dec 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALLEN, Charles Alexander

Active
3 Old Burlington Street, LondonW1S 3AE
Born August 1981
Director
Appointed 01 Jul 2022

DUNCAN, Andrew John

Active
3 Old Burlington Street, LondonW1S 3AE
Born June 1964
Director
Appointed 19 Feb 2015

MUNRO, Alexander Ellis

Active
Baker Street, LondonW1U 8AN
Born February 1967
Director
Appointed 27 Jun 2017

ROWELL, Robert Simon

Active
Spinners Hollow, Sowerby BridgeHX6 4HY
Born March 1958
Director
Appointed 27 Jun 2017

PALMER, Raymond John Stewart, Mr.

Resigned
Bruton Street, LondonW1J 6TL
Born November 1947
Director
Appointed 19 Feb 2015
Resigned 27 Jun 2017

PRICE, Alexander David William

Resigned
Bruton Street, LondonW1J 6TL
Born March 1971
Director
Appointed 19 Feb 2015
Resigned 13 Dec 2023

Persons with significant control

3

Spinners Hollow, Sowerby BridgeHX6 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jun 2017
Queensberry House, LondonW1S 3AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Askwith, OtleyLS21 2HX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
9 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Incorporation Company
19 February 2015
NEWINCIncorporation