Warning: file_put_contents(c/4b59a0e112d19761fe4d39aa341ca5bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Opus Digital Solutions Limited, RH2 9AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPUS DIGITAL SOLUTIONS LIMITED

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

This company is commonly known as Opus Digital Solutions Limited. The company was founded 18 years ago and was given the registration number 05645236. The firm's registered office is in REIGATE. You can find them at 1st Floor London Court, 39 London Road, Reigate, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OPUS DIGITAL SOLUTIONS LIMITED
Company Number:05645236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor London Court, 39 London Road, Reigate, Surrey, England, RH2 9AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, London Court, 39 London Road, Reigate, England, RH2 9AQ

Secretary09 January 2006Active
1st Floor, London Court, 39 London Road, Reigate, England, RH2 9AQ

Director09 January 2006Active
1st Floor, London Court, 39 London Road, Reigate, England, RH2 9AQ

Director09 January 2006Active
1st Floor, London Court, 39 London Road, Reigate, England, RH2 9AQ

Director01 May 2020Active
1st Floor, London Court, 39 London Road, Reigate, England, RH2 9AQ

Director01 May 2020Active
Clayton House, Vaughan Road, Harpenden, AL5 4EF

Corporate Nominee Secretary05 December 2005Active
Hillcrest Childsbridge Lane, Seal, Sevenoaks, TN15 0BT

Director09 January 2006Active
22 Coolgardie Avenue, Chigwell, IG7 5AU

Director09 January 2006Active
Clayton House, Vaughan Road, Harpenden, AL5 4EF

Corporate Nominee Director05 December 2005Active

People with Significant Control

Mr Daniel Spooner
Notified on:02 November 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:1st Floor, London Court, Reigate, England, RH2 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Hugh O'Donnell
Notified on:30 June 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:1st Floor, London Court, Reigate, England, RH2 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Resolution

Resolution.

Download
2024-06-04Incorporation

Memorandum articles.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person secretary company with name date.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Capital

Capital name of class of shares.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person secretary company with change date.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.