This company is commonly known as Opus Corporate Finance Llp. The company was founded 17 years ago and was given the registration number OC324433. The firm's registered office is in LONDON. You can find them at 1 Carey Lane, , London, . This company's SIC code is None Supplied.
Name | : | OPUS CORPORATE FINANCE LLP |
---|---|---|
Company Number | : | OC324433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Carey Lane, London, England, EC2V 8AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Carey Lane, London, England, EC2V 8AE | Llp Designated Member | 12 September 2019 | Active |
1, Carey Lane, London, England, EC2V 8AE | Llp Designated Member | 01 April 2021 | Active |
1, Carey Lane, London, England, EC2V 8AE | Llp Designated Member | 14 October 2021 | Active |
1, Carey Lane, London, England, EC2V 8AE | Llp Designated Member | 12 December 2019 | Active |
1, Carey Lane, London, England, EC2V 8AE | Llp Designated Member | 03 November 2023 | Active |
Barnfield Cottage, Stone Street Road, Ivy Hatch, TN15 0NH | Llp Designated Member | 10 July 2008 | Active |
84 Southstand Apartments, Highbury Stadium Square, London, England, N5 1EY | Llp Designated Member | 06 December 2006 | Active |
1, Carey Lane, London, England, EC2V 8AE | Llp Designated Member | 01 April 2021 | Active |
1, Carey Lane, London, England, EC2V 8AE | Llp Designated Member | 16 January 2023 | Active |
Templars House, Lulworth Close, Chandler's Ford, Eastleigh, England, SO53 3TL | Corporate Llp Designated Member | 19 September 2013 | Active |
1, Carey Lane, London, England, EC2V 8AE | Llp Designated Member | 05 July 2018 | Active |
10 Liskeard Gardens, Blackheath, London, , SE3 0PN | Llp Designated Member | 01 April 2007 | Active |
1, Carey Lane, London, England, EC2V 8AE | Llp Designated Member | 10 October 2012 | Active |
1, Carey Lane, London, England, EC2V 8AE | Llp Designated Member | 07 June 2012 | Active |
1, Bell Yard, London, United Kingdom, WC2A 2JR | Llp Designated Member | 01 December 2010 | Active |
1, Carey Lane, London, England, EC2V 8AE | Llp Designated Member | 30 September 2014 | Active |
1, Bell Yard, London, United Kingdom, WC2A 2JR | Llp Designated Member | 12 November 2012 | Active |
1, Carey Lane, London, England, EC2V 8AE | Llp Designated Member | 27 May 2017 | Active |
1, Bell Yard, London, United Kingdom, WC2A 2JR | Llp Designated Member | 01 February 2010 | Active |
37, Pagoda Avenue, Richmond, TW9 2HQ | Llp Designated Member | 06 December 2006 | Active |
Brittoncot, Holly Bank Road, Woking, United Kingdom, GU22 0JN | Llp Designated Member | 02 November 2011 | Active |
3, Mitchell's Place, London, SE21 7JZ | Llp Designated Member | 26 January 2009 | Active |
37, Pagoda Avenue, Richmond, England, | Corporate Llp Designated Member | 06 April 2011 | Active |
Upham House, Church Street, Upham, Southampton, England, SO32 1JH | Corporate Llp Designated Member | 12 February 2015 | Active |
63-81, High Street, Rickmansworth, Hertfordshire, England, | Corporate Llp Designated Member | 03 July 2012 | Active |
1, Bell Yard, London, England, | Corporate Llp Designated Member | 27 January 2012 | Active |
3, Attadale Road Inverness, 3 Attadale Road, Inverness, Scotland, IV3 5QH | Corporate Llp Designated Member | 25 March 2013 | Active |
Bandmaster Solutions Limited | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Deane House, Sparsholt, Winchester, England, SO21 2LR |
Nature of control | : |
|
Mr John Anthony Martin Mcelroy | ||
Notified on | : | 02 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Carey Lane, London, England, EC2V 8AE |
Nature of control | : |
|
Mr Nigel Peter Mcnelly | ||
Notified on | : | 02 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Carey Lane, London, England, EC2V 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-11-03 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-11-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-10-14 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-04-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-02-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-12-12 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-09-12 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-08-01 | Accounts | Accounts with accounts type full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-01-07 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.