Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY
Company Information for

OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY

10 GOLDERS RISE, GOLDERS RISE, LONDON, NW4 2HR,
Company Registration Number
01514106
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Opus - An Organisation For Promoting Understanding Of Society
OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY was founded on 1980-08-26 and has its registered office in London. The organisation's status is listed as "Active". Opus - An Organisation For Promoting Understanding Of Society is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY
 
Legal Registered Office
10 GOLDERS RISE
GOLDERS RISE
LONDON
NW4 2HR
Other companies in SW6
 
Charity Registration
Charity Number 282415
Charity Address 26 FERNHURST ROAD, LONDON, SW6 7JW
Charter NO INFORMATION RECORDED
Filing Information
Company Number 01514106
Company ID Number 01514106
Date formed 1980-08-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 12:34:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY
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 - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY

Current Directors
Officer Role Date Appointed
ALEXANDER DOUGALL HENDERSON
Company Secretary 2016-10-11
NICHOLAS BOOTHMAN
Director 2004-09-08
WILLIAM ELLSWORTH JONES
Director 2004-09-08
ALEXANDER DOUGALL HENDERSON
Director 2016-10-11
KAREN JOHNSON
Director 2014-06-01
OLYA JENNIFER ROSALIND KHALEELEE
Director 2017-07-17
STEPHEN ANTHONY JAMES ORAM
Director 2009-10-21
AUGUSTINE SAGOE
Director 2014-06-01
SIMON TUCKER
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY BAXTER LEATHERS
Director 1991-01-18 2017-10-25
LIONEL FREDERICK STAPLEY
Director 2016-10-11 2016-12-21
LIONEL FREDERICK STAPLEY
Company Secretary 2002-04-06 2016-10-11
MICHAEL HARRY COLPOYS HOPKINS
Director 1991-01-18 2015-09-01
VANELLA JACKSON
Director 2007-09-26 2015-09-01
STEPHEN ANTHONY JAMES ORAM
Director 1999-07-02 2013-12-27
HENRY JOHN ROCHE
Director 1998-11-16 2002-07-17
ERIC MILLER
Company Secretary 1991-01-18 2002-04-05
FRANK JARVIS ROGERS
Director 1991-01-18 1998-11-16
NORMAN MANNERS
Director 1991-01-18 1996-03-25
LIONEL FREDERICK STAPLEY
Director 1994-04-01 1995-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DOUGALL HENDERSON OPUS CONSULTING C.I.C. Director 2018-01-04 CURRENT 2018-01-04 Active
ALEXANDER DOUGALL HENDERSON THINKING ALOUD (COACHING) LIMITED Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2017-09-26
OLYA JENNIFER ROSALIND KHALEELEE PINTAB ASSOCIATES LTD Director 2014-08-07 CURRENT 2014-08-07 Active
STEPHEN ANTHONY JAMES ORAM THE NATIONAL NEWSPAPERS' SAFE HOME ORDERING PROTECTION SCHEME LIMITED Director 2007-02-10 CURRENT 1986-08-06 Liquidation
STEPHEN ANTHONY JAMES ORAM LONDON PRESS CLUB LIMITED(THE) Director 2004-05-12 CURRENT 1986-09-10 Active

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
2022-12-28CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2021-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOOTHMAN
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SANDIE DUNNE
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGALL HENDERSON
2019-03-05AP01DIRECTOR APPOINTED MR ROBERT STUART
2019-02-22RES01ADOPT ARTICLES 22/02/19
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM 4 Morpeth Mansions Morpeth Terrace London SW1P 1ER England
2019-01-22AP01DIRECTOR APPOINTED DR SANDIE DUNNE
2019-01-21CH01Director's details changed for Dr Ulrike Beland on 2019-01-18
2019-01-21AP01DIRECTOR APPOINTED DR ULRIKE BELAND
2019-01-19AP01DIRECTOR APPOINTED MS CATHERINE ANNE HOLLAND
2019-01-18TM02Termination of appointment of Alexander Dougall Henderson on 2019-01-18
2019-01-18AP03Appointment of Mr Carlos Agustin Remotti-Breton as company secretary on 2019-01-18
2019-01-18AP01DIRECTOR APPOINTED MR CHRIS TANNER
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TUCKER
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-11-27RES01ADOPT ARTICLES 27/11/18
2018-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLSWORTH JONES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY JAMES ORAM
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BAXTER LEATHERS
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-21AP01DIRECTOR APPOINTED MS OLYA JENNIFER ROSALIND KHALEELEE
2017-07-21AP01DIRECTOR APPOINTED DR SIMON TUCKER
2017-07-13MEM/ARTSARTICLES OF ASSOCIATION
2017-07-13RES01ADOPT ARTICLES 13/07/17
2017-01-09MEM/ARTSARTICLES OF ASSOCIATION
2017-01-09RES01ADOPT ARTICLES 09/01/17
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL FREDERICK STAPLEY
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12AP03SECRETARY APPOINTED MR ALEXANDER DOUGALL HENDERSON
2016-10-12AP03SECRETARY APPOINTED MR ALEXANDER DOUGALL HENDERSON
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 26 FERNHURST ROAD LONDON SW6 7JW
2016-10-11AP01DIRECTOR APPOINTED PROFESSOR LIONEL FREDERICK STAPLEY
2016-10-11TM02Termination of appointment of Lionel Frederick Stapley on 2016-10-11
2016-10-11AP01DIRECTOR APPOINTED MR ALEXANDER DOUGALL HENDERSON
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 26 FERNHURST ROAD LONDON SW6 7JW
2016-10-11AP01DIRECTOR APPOINTED PROFESSOR LIONEL FREDERICK STAPLEY
2015-12-29AR0127/12/15 ANNUAL RETURN FULL LIST
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPKINS
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR VANELLA JACKSON
2015-11-30AP01DIRECTOR APPOINTED MR AUGUSTINE SAGOE
2015-11-30AP01DIRECTOR APPOINTED MISS KAREN JOHNSON
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-08AR0127/12/14 NO MEMBER LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-08AR0127/12/13 NO MEMBER LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORAM
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0127/12/12 NO MEMBER LIST
2013-01-29AP01DIRECTOR APPOINTED MR STEPEN ANTHONY JAMES ORAM
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-01AR0127/12/11 NO MEMBER LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-20AR0127/12/10 NO MEMBER LIST
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-21AP01DIRECTOR APPOINTED MRS VANELLA JACKSON
2010-01-21AR0127/12/09 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLSWORTH JONES / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOOTHMAN / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BAXTER LEATHERS / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARRY COLPOYS HOPKINS / 21/01/2010
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-22363aANNUAL RETURN MADE UP TO 27/12/08
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-14363sANNUAL RETURN MADE UP TO 27/12/07
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sANNUAL RETURN MADE UP TO 27/12/06
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-18363sANNUAL RETURN MADE UP TO 27/12/05
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19363sANNUAL RETURN MADE UP TO 27/12/04
2005-01-19288aNEW DIRECTOR APPOINTED
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-08363sANNUAL RETURN MADE UP TO 27/12/03
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-15363sANNUAL RETURN MADE UP TO 27/12/02
2002-09-02288bDIRECTOR RESIGNED
2002-08-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-11288bSECRETARY RESIGNED
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 10 GOLDERS RISE LONDON NW4 2HR
2002-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-03363sANNUAL RETURN MADE UP TO 27/12/01
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-04363sANNUAL RETURN MADE UP TO 27/12/00
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-11288aNEW DIRECTOR APPOINTED
2000-02-07363sANNUAL RETURN MADE UP TO 27/12/99
1999-07-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-05288aNEW DIRECTOR APPOINTED
1999-01-26363(288)DIRECTOR RESIGNED
1999-01-26363sANNUAL RETURN MADE UP TO 27/12/98
1998-08-14CERTNMCOMPANY NAME CHANGED OPUS-AN ORGANISATION FOR PROMOTI NG UNDERSTANDING IN SOCIETY CERTIFICATE ISSUED ON 17/08/98
1998-08-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-07363sANNUAL RETURN MADE UP TO 27/12/97
1997-08-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-06363(288)DIRECTOR RESIGNED
1997-01-06363sANNUAL RETURN MADE UP TO 27/12/96
1996-08-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-18363(288)DIRECTOR RESIGNED
1995-12-18363sANNUAL RETURN MADE UP TO 27/12/95
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-14288NEW DIRECTOR APPOINTED
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-09363sANNUAL RETURN MADE UP TO 27/12/94
1994-02-04AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-13363sANNUAL RETURN MADE UP TO 27/12/93
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY 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 - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY
Trademarks
We have not found any records of OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY. 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 (85590 - Other education n.e.c.) as OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where OPUS - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY 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 - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY 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 - AN ORGANISATION FOR PROMOTING UNDERSTANDING OF SOCIETY 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.