UKBizDB.co.uk

OPUS CORPORATE FINANCE LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:1 Carey Lane, London, England, EC2V 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Carey Lane, London, England, EC2V 8AE

Llp Designated Member12 September 2019Active
1, Carey Lane, London, England, EC2V 8AE

Llp Designated Member01 April 2021Active
1, Carey Lane, London, England, EC2V 8AE

Llp Designated Member14 October 2021Active
1, Carey Lane, London, England, EC2V 8AE

Llp Designated Member12 December 2019Active
1, Carey Lane, London, England, EC2V 8AE

Llp Designated Member03 November 2023Active
Barnfield Cottage, Stone Street Road, Ivy Hatch, TN15 0NH

Llp Designated Member10 July 2008Active
84 Southstand Apartments, Highbury Stadium Square, London, England, N5 1EY

Llp Designated Member06 December 2006Active
1, Carey Lane, London, England, EC2V 8AE

Llp Designated Member01 April 2021Active
1, Carey Lane, London, England, EC2V 8AE

Llp Designated Member16 January 2023Active
Templars House, Lulworth Close, Chandler's Ford, Eastleigh, England, SO53 3TL

Corporate Llp Designated Member19 September 2013Active
1, Carey Lane, London, England, EC2V 8AE

Llp Designated Member05 July 2018Active
10 Liskeard Gardens, Blackheath, London, , SE3 0PN

Llp Designated Member01 April 2007Active
1, Carey Lane, London, England, EC2V 8AE

Llp Designated Member10 October 2012Active
1, Carey Lane, London, England, EC2V 8AE

Llp Designated Member07 June 2012Active
1, Bell Yard, London, United Kingdom, WC2A 2JR

Llp Designated Member01 December 2010Active
1, Carey Lane, London, England, EC2V 8AE

Llp Designated Member30 September 2014Active
1, Bell Yard, London, United Kingdom, WC2A 2JR

Llp Designated Member12 November 2012Active
1, Carey Lane, London, England, EC2V 8AE

Llp Designated Member27 May 2017Active
1, Bell Yard, London, United Kingdom, WC2A 2JR

Llp Designated Member01 February 2010Active
37, Pagoda Avenue, Richmond, TW9 2HQ

Llp Designated Member06 December 2006Active
Brittoncot, Holly Bank Road, Woking, United Kingdom, GU22 0JN

Llp Designated Member02 November 2011Active
3, Mitchell's Place, London, SE21 7JZ

Llp Designated Member26 January 2009Active
37, Pagoda Avenue, Richmond, England,

Corporate Llp Designated Member06 April 2011Active
Upham House, Church Street, Upham, Southampton, England, SO32 1JH

Corporate Llp Designated Member12 February 2015Active
63-81, High Street, Rickmansworth, Hertfordshire, England,

Corporate Llp Designated Member03 July 2012Active
1, Bell Yard, London, England,

Corporate Llp Designated Member27 January 2012Active
3, Attadale Road Inverness, 3 Attadale Road, Inverness, Scotland, IV3 5QH

Corporate Llp Designated Member25 March 2013Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
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:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2024-04-03Officers

Termination member limited liability partnership with name termination date.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Termination member limited liability partnership with name termination date.

Download
2023-11-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-10-14Officers

Termination member limited liability partnership with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination member limited liability partnership with name termination date.

Download
2020-02-05Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-12Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-09-12Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Termination member limited liability partnership with name termination date.

Download
2019-01-07Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.