Background WavePink WaveYellow Wave

OPUS LAND NUNEATON LIMITED (13924927)

OPUS LAND NUNEATON LIMITED (13924927) is an active UK company. incorporated on 18 February 2022. with registered office in Henley-In-Arden. The company operates in the Construction sector, engaged in development of building projects. OPUS LAND NUNEATON LIMITED has been registered for 4 years. Current directors include JONES, Ralph Charles, KIRKLAND, Christopher Robert, MUCKLESTONE, Michelle Ann and 1 others.

Company Number
13924927
Status
active
Type
ltd
Incorporated
18 February 2022
Age
4 years
Address
5-7 High Street, Henley-In-Arden, B95 5AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Ralph Charles, KIRKLAND, Christopher Robert, MUCKLESTONE, Michelle Ann, TURNBULL, Victoria Zoe Katie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPUS LAND NUNEATON LIMITED

OPUS LAND NUNEATON LIMITED is an active company incorporated on 18 February 2022 with the registered office located in Henley-In-Arden. The company operates in the Construction sector, specifically engaged in development of building projects. OPUS LAND NUNEATON LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13924927

LTD Company

Age

4 Years

Incorporated 18 February 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

5-7 High Street Henley-In-Arden, B95 5AA,

Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

MUCKLESTONE, Michelle Ann

Active
Henley-In-ArdenB95 5AA
Secretary
Appointed 18 Feb 2022

JONES, Ralph Charles

Active
Henley-In-ArdenB95 5AA
Born August 1950
Director
Appointed 18 Feb 2022

KIRKLAND, Christopher Robert

Active
Henley-In-ArdenB95 5AA
Born May 1982
Director
Appointed 18 Feb 2022

MUCKLESTONE, Michelle Ann

Active
Henley-In-ArdenB95 5AA
Born October 1966
Director
Appointed 18 Feb 2022

TURNBULL, Victoria Zoe Katie

Active
Henley-In-ArdenB95 5AA
Born April 1983
Director
Appointed 18 Feb 2022

Persons with significant control

5

1 Active
4 Ceased

Mrs Michelle Ann Mucklestone

Ceased
Henley-In-ArdenB95 5AA
Born October 1966

Nature of Control

Significant influence or control
Notified 18 Feb 2022
Ceased 18 Feb 2022

Mrs Victoria Zoe Katie Turnbull

Ceased
Henley-In-ArdenB95 5AA
Born April 1983

Nature of Control

Significant influence or control
Notified 18 Feb 2022
Ceased 18 Feb 2022

Mr Ralph Charles Jones

Ceased
Henley-In-ArdenB95 5AA
Born August 1950

Nature of Control

Significant influence or control
Notified 18 Feb 2022
Ceased 18 Feb 2022

Mr Christopher Robert Kirkland

Ceased
Henley-In-ArdenB95 5AA
Born May 1982

Nature of Control

Significant influence or control
Notified 18 Feb 2022
Ceased 18 Feb 2022
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
24 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2022
NEWINCIncorporation