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

OPUS PLUS LIMITED

JOHNSTON CARMICHAEL, 107-111 FLEET STREET, LONDON, EC4A 2AB,
Company Registration Number
03386400
Private Limited Company
Liquidation

Company Overview

About Opus Plus Ltd
OPUS PLUS LIMITED was founded on 1997-06-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Opus Plus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPUS PLUS LIMITED
 
Legal Registered Office
JOHNSTON CARMICHAEL
107-111 FLEET STREET
LONDON
EC4A 2AB
Other companies in GU3
 
Telephone01856702000
 
Previous Names
ERT (ORKNEY) LIMITED21/11/2002
NAREMCO TECHNOLOGY INTERNATIONAL LIMITED16/01/2002
Filing Information
Company Number 03386400
Company ID Number 03386400
Date formed 1997-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2016-04-30
Return next due 2017-05-14
Type of accounts FULL
Last Datalog update: 2018-03-11 00:35:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS PLUS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRAVO CHARLIE LTD   DANEHILL CONSULTING LIMITED   MELLEM LTD   RKM CONSULTING LIMITED   TRADIX ENTERPRISES 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.
Companies with same name OPUS PLUS LIMITED
The following companies were found which have the same name as OPUS PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPUS PLUS LIMITED 31 GRIMSBY ROAD LOUTH LN11 0ED Active Company formed on the 2015-12-15
OPUS PLUS, INCORPORATED 1616 ANDERSON RD STE 329 MCLEAN VA 22102 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2001-11-07
OPUS PLUS, INC. 3109 Grand Ave. Miami FL 33133 Active Company formed on the 1989-02-28

Company Officers of OPUS PLUS LIMITED

Current Directors
Officer Role Date Appointed
ERIK STEPHEN KNIGHT
Company Secretary 2015-07-01
RUNE FANTOFT
Director 2014-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MERLE
Director 2013-08-31 2014-09-17
MAUREEN JEAN WEIR
Company Secretary 2001-03-08 2013-08-31
MAUREEN JEAN WEIR
Director 1997-06-12 2013-08-31
NIGEL BARRY WEIR
Director 1997-06-12 2013-08-31
LEGERMAN LIMITED
Company Secretary 1997-06-12 2001-03-08
CLIFFORD DONALD WING
Company Secretary 1997-06-12 1997-06-12
BONUSWORTH LIMITED
Director 1997-06-12 1997-06-12

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
2018-03-22GAZ2Final Gazette dissolved via compulsory strike-off
2018-03-22GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-03-024.68 Liquidators' statement of receipts and payments to 2016-12-10
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM Suite 5, Building 4.3 Frimley Business Park Frimley Camberley Surrey GU16 7SG England
2016-09-22600Appointment of a voluntary liquidator
2016-09-22LRESSPResolutions passed:
  • Special resolution to wind up on 2015-12-11
2016-09-224.70Declaration of solvency
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06AP03Appointment of Mr Erik Stephen Knight as company secretary on 2015-07-01
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/15 FROM Brooklea New Pond Road Compton Guildford Surrey GU3 1HU
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-27AP01DIRECTOR APPOINTED MR RUNE FANTOFT
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MERLE
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0130/04/14 ANNUAL RETURN FULL LIST
2013-11-06AA01Current accounting period shortened from 31/05/14 TO 31/12/13
2013-10-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAUREEN WEIR
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WEIR
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WEIR
2013-09-25AP01DIRECTOR APPOINTED DAVID MERLE
2013-05-24AR0130/04/13 ANNUAL RETURN FULL LIST
2012-09-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0130/04/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ
2011-07-05AR0130/04/11 FULL LIST
2010-12-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-11AR0130/04/10 FULL LIST
2009-12-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2009-07-03363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-07AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-13363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-08363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-20363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-08363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-24363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: ASHCOMBE COURT WOOLSACK WAY GODALMING GUILDFORD SURREY GU7 1LQ
2002-11-21CERTNMCOMPANY NAME CHANGED ERT (ORKNEY) LIMITED CERTIFICATE ISSUED ON 21/11/02
2002-05-08363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-01-16CERTNMCOMPANY NAME CHANGED NAREMCO TECHNOLOGY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/01/02
2001-05-18363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-18288aNEW SECRETARY APPOINTED
2001-04-12287REGISTERED OFFICE CHANGED ON 12/04/01 FROM: BARRY HOUSE 20-22 WORPLE ROAD WIMBLEDON LONDON SW19
2001-03-14288bSECRETARY RESIGNED
2001-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-09363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-04-11ELRESS366A DISP HOLDING AGM 28/03/00
2000-04-11SRES13RE-APPT AS DIRS. 28/03/00
2000-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
2000-04-11ELRESS252 DISP LAYING ACC 28/03/00
2000-04-11ELRESS386 DISP APP AUDS 28/03/00
1999-06-17363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1998-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-07-16363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-04-02225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98
1997-07-17288aNEW DIRECTOR APPOINTED
1997-07-17288aNEW DIRECTOR APPOINTED
1997-07-17288aNEW SECRETARY APPOINTED
1997-07-1788(2)RAD 12/06/97--------- £ SI 1@1=1 £ IC 1/2
1997-06-29288bDIRECTOR RESIGNED
1997-06-29287REGISTERED OFFICE CHANGED ON 29/06/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1997-06-29288bSECRETARY RESIGNED
1997-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to OPUS PLUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-01-08
Resolutions for Winding-up2016-01-08
Fines / Sanctions
No fines or sanctions have been issued against OPUS PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPUS PLUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 PLUS LIMITED

Intangible Assets
Patents
We have not found any records of OPUS PLUS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OPUS PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPUS PLUS 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 (72190 - Other research and experimental development on natural sciences and engineering) as OPUS PLUS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where OPUS PLUS 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.
Import/Export of Goods
Goods imported/exported by OPUS PLUS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0190319030Parts and accessories for electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyOPUS PLUS LIMITEDEvent Date2015-12-11
Donald Iain McNaught , (IP No. 9359) of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND . : For further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOPUS PLUS LIMITEDEvent Date2015-12-11
Resolutions of the above named Company were passed by Written Resolution of the members of the Company on 11 December 2015 , as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , (IP No. 9359) of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. For further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPUS PLUS 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 PLUS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1