UKBizDB.co.uk

OPUS BLUE LIMITED

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

This company is commonly known as Opus Blue Limited. The company was founded 10 years ago and was given the registration number 08980228. The firm's registered office is in LONDON. You can find them at Old Stables Piece 84g Dunstans Road, East Dulwich, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OPUS BLUE LIMITED
Company Number:08980228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Old Stables Piece 84g Dunstans Road, East Dulwich, London, England, SE22 0HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Stables, 71 Dunstans Road, East Dulwich, England, SE22 0HD

Director04 April 2014Active
Old Stables, 71 Dunstans Road, East Dulwich, England, SE22 0HD

Director04 April 2014Active
Old Stables, 71 Dunstans Road, East Dulwich, England,

Secretary01 August 2015Active
18 South Street, Mayfair, London, United Kingdom, W1K 1DG

Corporate Secretary04 April 2014Active

People with Significant Control

Mrs Juliana Antyporda Collins
Notified on:12 April 2016
Status:Active
Date of birth:February 1955
Nationality:Filipino
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Roderick William Houng-Lee
Notified on:12 April 2016
Status:Active
Date of birth:January 1956
Nationality:Australian
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Jeremy Sheng Hao Houng-Lee
Notified on:12 April 2016
Status:Active
Date of birth:May 1985
Nationality:Australian
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Andrew Gazzi
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jeremy Collins
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Address

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

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Capital

Capital allotment shares.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Address

Move registers to sail company with new address.

Download
2016-05-31Address

Change sail address company with new address.

Download
2016-05-27Officers

Change person director company with change date.

Download
2016-05-27Officers

Change person director company with change date.

Download
2016-04-13Resolution

Resolution.

Download
2016-04-05Gazette

Gazette filings brought up to date.

Download
2016-04-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.