Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPUS AIRCONDITIONING (SALES) LIMITED
Company Information for

OPUS AIRCONDITIONING (SALES) LIMITED

UNIT 52, VICTORIA IND PARK, VICTORIA ROAD, DARTFORD KENT, DA1 5AJ,
Company Registration Number
01490345
Private Limited Company
Active

Company Overview

About Opus Airconditioning (sales) Ltd
OPUS AIRCONDITIONING (SALES) LIMITED was founded on 1980-04-11 and has its registered office in Victoria Road. The organisation's status is listed as "Active". Opus Airconditioning (sales) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPUS AIRCONDITIONING (SALES) LIMITED
 
Legal Registered Office
UNIT 52
VICTORIA IND PARK
VICTORIA ROAD
DARTFORD KENT
DA1 5AJ
Other companies in DA1
 
Filing Information
Company Number 01490345
Company ID Number 01490345
Date formed 1980-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 09:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS AIRCONDITIONING (SALES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPUS AIRCONDITIONING (SALES) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW PUTNAM
Company Secretary 2014-05-01
BARRY JOHN EDMEADES
Director 2014-05-01
JOHN ANDREW PUTNAM
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY CHARLES HEWETT
Director 1991-10-01 2018-04-30
ALBERT DOUGLAS PUTNAM
Director 1991-10-01 2018-04-30
ALLEN THOMAS STUBBS
Director 1991-10-01 2018-04-30
ANNE MARGARET HEWETT
Company Secretary 1991-10-01 2014-05-01
ANNE MARGARET HEWETT
Director 1991-10-01 2014-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN EDMEADES OPUS FACILITIES LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
BARRY JOHN EDMEADES OPUS AIRCONDITIONING LIMITED Director 2018-04-30 CURRENT 1977-02-16 Active
BARRY JOHN EDMEADES OPUS AIRCONDITIONING HOLDINGS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
JOHN ANDREW PUTNAM OPUS FACILITIES LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
JOHN ANDREW PUTNAM OPUS AIRCONDITIONING HOLDINGS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-11-15CESSATION OF OPUS AIRCONDITIONING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF OPUS AIRCONDITIONING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHN EDMEADES
2022-11-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHN EDMEADES
2022-11-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PUTNAM
2022-11-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PUTNAM
2022-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHN EDMEADES
2022-11-15PSC07CESSATION OF OPUS AIRCONDITIONING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-08-07AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-08-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03SH0128/02/20 STATEMENT OF CAPITAL GBP 206
2020-03-03SH0128/02/20 STATEMENT OF CAPITAL GBP 206
2020-03-03CH01Director's details changed for Mr John Andrew Putnam on 2020-03-03
2020-03-03CH01Director's details changed for Mr John Andrew Putnam on 2020-03-03
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014903450002
2019-01-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HEWETT
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN STUBBS
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT PUTNAM
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 204
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN THOMAS STUBBS / 29/09/2016
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT DOUGLAS PUTNAM / 29/09/2016
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHARLES HEWETT / 29/09/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW PUTNAM / 20/09/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN EDMEADES / 20/09/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT DOUGLAS PUTNAM / 20/09/2016
2016-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 204
2015-11-11AR0101/10/15 ANNUAL RETURN FULL LIST
2015-11-06AD03Registers moved to registered inspection location of Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 204
2014-10-10AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-05-13SH08Change of share class name or designation
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 014903450003
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 014903450002
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 014903450001
2014-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE HEWETT
2014-05-01AP03SECRETARY APPOINTED MR JOHN ANDREW PUTNAM
2014-05-01AP01DIRECTOR APPOINTED MR BARRY JOHN EDMEADES
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HEWETT
2014-05-01AP01DIRECTOR APPOINTED MR JOHN ANDREW PUTNAM
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 204
2013-10-09AR0101/10/13 FULL LIST
2013-10-08AD02SAIL ADDRESS CHANGED FROM: 16-17 COPPER FIELDS SPITAL STREET DARTFORD KENT DA1 2DE
2013-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2012-10-30AR0101/10/12 FULL LIST
2012-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2011-11-18AR0101/10/11 FULL LIST
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2010-11-05AR0101/10/10 FULL LIST
2010-10-06RES12VARYING SHARE RIGHTS AND NAMES
2010-10-06RES01ADOPT ARTICLES 27/09/2010
2010-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-01-19AD02SAIL ADDRESS CREATED
2009-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-29AR0101/10/09 FULL LIST
2008-11-02363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-08363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-11363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-18363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-11363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-30363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-01363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-08363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-10-03363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-10-15363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-11-03363sRETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-10-07363sRETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-08-21AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-12363sRETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS
1996-08-13AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-09-28363sRETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1995-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-06-26SASHARES AGREEMENT OTC
1995-06-2688(2)OAD 28/04/95--------- £ SI 102@1
1995-05-1688(2)PAD 28/04/95--------- £ SI 102@1=102 £ IC 102/204
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-27363sRETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS
1993-09-23363sRETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS
1993-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-29363sRETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS
1992-09-21AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-09-09ELRESS252 DISP LAYING ACC 18/08/92
1992-09-09ELRESS386 DISP APP AUDS 18/08/92
1992-09-09ELRESS369(4) SHT NOTICE MEET 18/08/92
1991-10-09363bRETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to OPUS AIRCONDITIONING (SALES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPUS AIRCONDITIONING (SALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-03 Outstanding ALBERT DOUGLAS PUTNAM
2014-05-03 Outstanding BARRY CHARLES HEWETT
2014-05-03 Outstanding ALLEN THOMAS STUBBS
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPUS AIRCONDITIONING (SALES) LIMITED

Intangible Assets
Patents
We have not found any records of OPUS AIRCONDITIONING (SALES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPUS AIRCONDITIONING (SALES) LIMITED
Trademarks
We have not found any records of OPUS AIRCONDITIONING (SALES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPUS AIRCONDITIONING (SALES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as OPUS AIRCONDITIONING (SALES) LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where OPUS AIRCONDITIONING (SALES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPUS AIRCONDITIONING (SALES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPUS AIRCONDITIONING (SALES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.