UKBizDB.co.uk

OPUS TRUST MARKETING LIMITED

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

This company is commonly known as Opus Trust Marketing Limited. The company was founded 25 years ago and was given the registration number 03829462. The firm's registered office is in LEICESTER. You can find them at 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OPUS TRUST MARKETING LIMITED
Company Number:03829462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1999
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Secretary14 March 2014Active
Park Mill, Wakefield Road, Clayton West, Huddersfield, England, HD8 9QQ

Director21 January 2022Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Director21 January 2022Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England, LE3 1UQ

Director28 November 2013Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Director01 October 2019Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Director30 January 2019Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Director01 October 2018Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Director09 May 2000Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary20 August 1999Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England, LE3 1UQ

Secretary01 July 2002Active
29 Gresham Avenue, Margate, CT9 5EH

Secretary31 October 1999Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Director20 September 2016Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Director03 October 2016Active
Flat 3 15 Private Road, Sherwood, Nottingham, NG5 4DD

Director01 May 2003Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Director09 July 2007Active
14 Thornhill Road, Uxbridge, UB10 8SF

Director09 May 2000Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England, LE3 1UQ

Director10 July 2013Active
18 Millcross, Clevedon, BS21 5JL

Director22 May 2000Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Director01 January 2011Active
Woolyard, 54 Bermondsey Street, London, Uk, SE1 3UD

Director04 January 2011Active
Home Farmhouse, Church Lane, Wendlebury, OX25 3QS

Director21 August 2003Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England, LE3 1UQ

Director31 October 1999Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Director03 September 2018Active
1 Clarkes Way, Welton, NN11 5JJ

Director21 August 2003Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE1 1UQ

Director10 July 2013Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Director21 August 2020Active
Glengarry, 395 Thornaby Road Thornaby Village, Stockton On Tees, TS17 8QN

Director09 May 2000Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England, LE3 1UQ

Director01 July 2002Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Director02 May 2018Active
50 Stratton Street, London, W1X 5FL

Nominee Director20 August 1999Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

Director10 July 2013Active
4 Appleby Way, Scotton Gates, Knaresborough, HG5 9LX

Director17 April 2002Active
Orchard Grange, Main Street, Shangton, LE8 0PG

Director19 October 2000Active
Park Mill, Wakefield Road, Clayton West, Huddersfield, England, HD8 9QQ

Director21 January 2022Active
29 Gresham Avenue, Margate, CT9 5EH

Director31 October 1999Active

People with Significant Control

Opus 107 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Woolyard, 54 Bermondsey Street, London, England, SE1 3UD
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.