Company Information for OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED
WSP HOUSE, 70, CHANCERY LANE, LONDON, WC2A 1AF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | ||
Legal Registered Office | ||
WSP HOUSE, 70 CHANCERY LANE LONDON WC2A 1AF Other companies in BS32 | ||
Previous Names | ||
|
Company Number | 02497188 | |
---|---|---|
Company ID Number | 02497188 | |
Date formed | 1990-04-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-06 21:17:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN ANNE SEWELL |
||
MILES LAWRENCE BARNARD |
||
MARK WILLIAM NAYSMITH |
||
MICHAEL PATRICK ROGERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES PRENTICE |
Director | ||
ALISON ELIZABETH SWAN |
Company Secretary | ||
ALISON ELIZABETH SWAN |
Director | ||
KEVIN JOSEPH THOMPSON |
Director | ||
ALEC WEBSTER |
Director | ||
SUHAIMI HALIM |
Director | ||
BASIL MANDERSON LOGAN |
Director | ||
WENG HO LIM |
Director | ||
RAMLI BIN MOHAMAD |
Director | ||
ABDUL WAHAB BIN ABDUL HAMID |
Director | ||
JENNIFER BRENDA LANGLEY |
Director | ||
ANDREW STRACHAN BREWIS |
Director | ||
JOHN CAMERON RUTLEDGE |
Director | ||
MARION ANNE COWDEN |
Director | ||
LLOYD BRIAN FALCK |
Director | ||
MURRAY KEITH BURNS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOWER SURVEYS LIMITED | Director | 2018-04-09 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1993-08-25 | Active - Proposal to Strike off | |
WSP MANAGEMENT CONSULTANTS LIMITED | Director | 2017-12-13 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
WSP REMEDIATION LIMITED | Director | 2017-04-24 | CURRENT | 1991-06-24 | Active - Proposal to Strike off | |
KENNEDY & DONKIN (ASIA) LIMITED | Director | 2017-03-01 | CURRENT | 2000-10-17 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1998-09-30 | Active - Proposal to Strike off | |
FINANCIAL DECISIONS LIMITED | Director | 2017-03-01 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
WSP ENVIRONMENTAL LIMITED | Director | 2017-03-01 | CURRENT | 1973-12-18 | Active - Proposal to Strike off | |
WSP UK WATER SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
WSP CIVILS LIMITED | Director | 2017-03-01 | CURRENT | 1989-10-06 | Active - Proposal to Strike off | |
WSP MANAGEMENT SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1989-12-21 | Active | |
WSP BUILDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
WSP CEL LIMITED | Director | 2017-03-01 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
WSP EUROPEAN HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2000-12-08 | Active | |
PB POWER LTD | Director | 2017-03-01 | CURRENT | 2002-01-15 | Active - Proposal to Strike off | |
WSP HOLDING UK LIMITED | Director | 2017-03-01 | CURRENT | 2012-06-11 | Active | |
AB CONSULTING LIMITED | Director | 2017-03-01 | CURRENT | 1973-01-18 | Active - Proposal to Strike off | |
GRAHAM CONSULTING GROUP LIMITED | Director | 2017-03-01 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF LTD | Director | 2017-03-01 | CURRENT | 1990-11-01 | Active | |
INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED | Director | 2017-03-01 | CURRENT | 1991-04-30 | Active - Proposal to Strike off | |
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED | Director | 2017-03-01 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
KIRKBY AT LIMITED | Director | 2017-03-01 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
WSP GROUP LIMITED | Director | 2017-03-01 | CURRENT | 1987-06-01 | Active | |
WSP UK LIMITED | Director | 2017-03-01 | CURRENT | 1978-08-11 | Active | |
WSP NORTH LIMITED | Director | 2017-03-01 | CURRENT | 1988-05-13 | Active - Proposal to Strike off | |
PB LTD | Director | 2017-03-01 | CURRENT | 1960-04-13 | Active | |
SMITH CARTER UK LIMITED | Director | 2017-03-01 | CURRENT | 2007-04-19 | Active - Proposal to Strike off | |
WSP GROUP HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2011-09-14 | Active | |
TOWER SURVEYS LIMITED | Director | 2018-04-09 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
ASSOCIATION FOR CONSULTANCY AND ENGINEERING | Director | 2018-01-24 | CURRENT | 1913-11-13 | Active | |
WSP MANAGEMENT CONSULTANTS LIMITED | Director | 2017-12-13 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
WSP CEL LIMITED | Director | 2017-05-25 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED | Director | 2017-05-25 | CURRENT | 1996-09-03 | Active - Proposal to Strike off | |
IDEAS PROJECT ENGINEERING LTD. | Director | 2017-03-01 | CURRENT | 1995-07-31 | Active - Proposal to Strike off | |
PARSONS BRINCKERHOFF HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 1998-09-30 | Active - Proposal to Strike off | |
FINANCIAL DECISIONS LIMITED | Director | 2016-12-15 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
WSP CIVILS LIMITED | Director | 2016-12-15 | CURRENT | 1989-10-06 | Active - Proposal to Strike off | |
WSP BUILDINGS LIMITED | Director | 2016-12-15 | CURRENT | 1993-10-06 | Active - Proposal to Strike off | |
WSP EUROPEAN HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2000-12-08 | Active | |
AB CONSULTING LIMITED | Director | 2016-12-15 | CURRENT | 1973-01-18 | Active - Proposal to Strike off | |
GRAHAM CONSULTING GROUP LIMITED | Director | 2016-12-15 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED | Director | 2016-12-15 | CURRENT | 1991-04-30 | Active - Proposal to Strike off | |
KIRKBY AT LIMITED | Director | 2016-12-15 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
WSP NORTH LIMITED | Director | 2016-12-15 | CURRENT | 1988-05-13 | Active - Proposal to Strike off | |
WSP GROUP HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2011-09-14 | Active | |
MOUCHEL LIMITED | Director | 2016-10-12 | CURRENT | 1982-12-10 | Active | |
PB FOUNDATION | Director | 2016-07-31 | CURRENT | 2002-02-25 | Dissolved 2016-12-27 | |
PARSONS BRINCKERHOFF INVESTMENTS LIMITED | Director | 2016-07-31 | CURRENT | 1998-07-16 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD | Director | 2016-07-31 | CURRENT | 1992-01-16 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF GROUP HOLDINGS LTD | Director | 2016-07-31 | CURRENT | 1998-02-23 | Dissolved 2016-12-20 | |
PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED | Director | 2015-04-09 | CURRENT | 2014-08-29 | Dissolved 2016-09-13 | |
PARSONS BRINCKERHOFF LTD | Director | 2015-04-09 | CURRENT | 1990-11-01 | Active | |
PB LTD | Director | 2015-04-09 | CURRENT | 1960-04-13 | Active | |
WSP ENVIRONMENTAL LIMITED | Director | 2013-01-07 | CURRENT | 1973-12-18 | Active - Proposal to Strike off | |
WSP MANAGEMENT SERVICES LIMITED | Director | 2008-01-11 | CURRENT | 1989-12-21 | Active | |
WSP UK LIMITED | Director | 2008-01-11 | CURRENT | 1978-08-11 | Active | |
OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED | Director | 2018-01-19 | CURRENT | 1993-08-25 | Active - Proposal to Strike off | |
WSP MANAGEMENT CONSULTANTS LIMITED | Director | 2017-12-13 | CURRENT | 2005-03-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
SH19 | Statement of capital on 2021-05-05 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/03/21 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK ROGERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/19 FROM Wps House 70 Chancery Lane London WC2A 1AF | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/18 FROM Willow House Brotherswood Court Great Park Road Bristol Bristol BS32 4QW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC02 | Notification of Wsp European Holdings Limited as a person with significant control on 2018-04-13 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-17 | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 16460000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
AP03 | Appointment of Karen Anne Sewell as company secretary on 2018-01-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PRENTICE | |
AP01 | DIRECTOR APPOINTED MICHAEL PATRICK ROGERSON | |
AP01 | DIRECTOR APPOINTED MILES LAWRENCE BARNARD | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 16460000 | |
SH02 | Statement of capital on 2017-11-28 GBP16,460,000 | |
LATEST SOC | 09/01/18 STATEMENT OF CAPITAL;GBP 16460000 | |
SH02 | 28/11/17 STATEMENT OF CAPITAL GBP 16460000 | |
SH02 | 28/11/17 STATEMENT OF CAPITAL GBP 16460000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON ELIZABETH SWAN | |
TM02 | Termination of appointment of Alison Elizabeth Swan on 2017-12-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 20120000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 20120000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 20120000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH01 | 19/12/14 STATEMENT OF CAPITAL GBP 20120000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/07/14 | |
SH01 | 06/12/12 STATEMENT OF CAPITAL GBP 13720000 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 18120000 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 01/09/13 STATEMENT OF CAPITAL GBP 18120000 | |
AR01 | 30/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH SWAN / 30/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH SWAN / 30/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES PRENTICE / 30/04/2011 | |
AP01 | DIRECTOR APPOINTED DR DAVID JAMES PRENTICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON | |
AR01 | 30/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ALTER ARTICLES 18/12/2009 | |
RES13 | INCREASE CAPITAL 18/12/2009 | |
SH01 | 18/12/09 STATEMENT OF CAPITAL GBP 4720000.00 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEC WEBSTER | |
288a | DIRECTOR APPOINTED MR ALEC WEBSTER | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 18D HIGH STREET LLANDAFF CARDIFF CF5 2DZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SUHAIMI HALIM | |
288b | APPOINTMENT TERMINATED DIRECTOR BASIL LOGAN | |
288a | DIRECTOR APPOINTED ALISON ELIZABETH SWAN | |
288a | DIRECTOR APPOINTED KEVIN JOSEPH THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED OPUS INTERNATIONAL CONSULTANTS ( UK) LIMITED CERTIFICATE ISSUED ON 15/11/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
88(2)R | AD 29/11/04--------- £ SI 1455000@1=1455000 £ IC 1265000/2720000 | |
123 | NC INC ALREADY ADJUSTED 16/09/04 | |
RES04 | £ NC 15000/4015000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/09/04--------- £ SI 1250000@1=1250000 £ IC 15000/1265000 | |
363a | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363a | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF NEW ZEALAND |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39235090 | Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles) | ||
![]() | 39235090 | Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | ||
![]() | 49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |