UKBizDB.co.uk

OPUS CONTRACTS LIMITED

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

This company is commonly known as Opus Contracts Limited. The company was founded 29 years ago and was given the registration number 02993087. The firm's registered office is in DERBY. You can find them at 4 Milldale Road, Spondon, Derby, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OPUS CONTRACTS LIMITED
Company Number:02993087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1994
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:4 Milldale Road, Spondon, Derby, England, DE21 7PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Milldale Road, Spondon, Derby, England, DE21 7PJ

Secretary19 January 2004Active
4, Milldale Road, Spondon, Derby, England, DE21 7PJ

Director27 February 2008Active
4, Milldale Road, Spondon, Derby, England, DE21 7PJ

Director19 December 1994Active
48 Avondale Road, Spondon, Derby, DE21 7AW

Secretary19 December 1994Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary22 November 1994Active
49 Tewkesbury Crescent, Chaddesden, Derby, DE21 4EP

Director07 July 2003Active
48 Avondale Road, Spondon, Derby, DE21 7AW

Director19 December 1994Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director22 November 1994Active

People with Significant Control

Mr Martyn Lee Reeves
Notified on:22 November 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:4, Milldale Road, Derby, England, DE21 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Kay Reeves
Notified on:22 November 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:4, Milldale Road, Derby, England, DE21 7PJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Persons with significant control

Change to a person with significant control.

Download
2017-08-18Persons with significant control

Change to a person with significant control.

Download
2017-08-18Address

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

Download
2017-02-01Accounts

Accounts with accounts type micro entity.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type micro entity.

Download
2015-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Address

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

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.