UKBizDB.co.uk

OPUS ACCOUNTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Opus Accounting Limited. The company was founded 14 years ago and was given the registration number 07126791. The firm's registered office is in NEWBURY. You can find them at Pound Court, Pound Street, Newbury, Berkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:OPUS ACCOUNTING LIMITED
Company Number:07126791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2010
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Pound Court, Pound Street, Newbury, Berkshire, England, RG14 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW

Director15 January 2010Active
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW

Director01 December 2017Active
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW

Director30 June 2016Active
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW

Director01 December 2017Active
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director15 January 2010Active
C/O Opus Accounting Ltd, 2b The Votec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director15 January 2010Active
C/O Opus Accounting Ltd, 2b The Votec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director15 January 2010Active

People with Significant Control

Mr Terrence Stephen Keep
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Opus Accounting Ltd 2b The Votec Centre, Hambridge Lane, Newbury, United Kingdom, RG14 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Gary Coombs
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Stephen Keep
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Address

Change registered office address company with date old address new address.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Address

Change registered office address company with date old address new address.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-02-21Capital

Capital allotment shares.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.