Warning: file_put_contents(c/3925cb79cb41e5e0ec1e7134ea2710dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Opus Nebula Limited, HP4 1AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPUS NEBULA LIMITED

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

This company is commonly known as Opus Nebula Limited. The company was founded 9 years ago and was given the registration number 09270336. The firm's registered office is in BERKHAMSTED. You can find them at 271 High Street, , Berkhamsted, Herts. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OPUS NEBULA LIMITED
Company Number:09270336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:271 High Street, Berkhamsted, Herts, HP4 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
271, High Street, Berkhamsted, HP4 1AA

Director24 March 2020Active
16, Weidekampsgade, Copenhagen S, Denmark,

Director06 March 2020Active
271, High Street, Berkhamsted, United Kingdom, HP4 1AA

Director20 October 2014Active
271, High Street, Berkhamsted, United Kingdom, HP4 1AA

Director20 October 2014Active
271, High Street, Berkhamsted, HP4 1AA

Director28 September 2017Active

People with Significant Control

Simcorp A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Weidekampsgade 16, Dk-2300, Copenhagen, Denmark,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shawn Andrew Obery
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:New Zealander
Address:271, High Street, Berkhamsted, HP4 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Graham Sherlock
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:271, High Street, Berkhamsted, HP4 1AA
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 (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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Capital

Capital return purchase own shares treasury capital date.

Download
2022-01-17Capital

Capital allotment shares.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Capital

Capital allotment shares.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-04-24Accounts

Accounts with accounts type micro entity.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.