Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPUS21 CONSULTANTS LIMITED
Company Information for

OPUS21 CONSULTANTS LIMITED

NORTH NELSON INDUSTRIAL ESTATE, UNIT 5 ATLEY BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WP,
Company Registration Number
04765002
Private Limited Company
Active

Company Overview

About Opus21 Consultants Ltd
OPUS21 CONSULTANTS LIMITED was founded on 2003-05-15 and has its registered office in Cramlington. The organisation's status is listed as "Active". Opus21 Consultants 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
OPUS21 CONSULTANTS LIMITED
 
Legal Registered Office
NORTH NELSON INDUSTRIAL ESTATE
UNIT 5 ATLEY BUSINESS PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 1WP
Other companies in NE23
 
Filing Information
Company Number 04765002
Company ID Number 04765002
Date formed 2003-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB816994483  
Last Datalog update: 2024-06-05 12:33:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS21 CONSULTANTS 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 OPUS21 CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN ROBERT HOWE
Director 2005-11-07
MARK HUNTER PURVIS
Director 2005-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHAPMAN
Company Secretary 2006-03-21 2009-06-14
PETER CHAPMAN
Director 2005-11-07 2009-06-14
MICHAEL GEORGE TROBE
Director 2003-05-28 2006-12-22
DIANE TROBE
Company Secretary 2003-05-28 2006-03-03
DIANE TROBE
Director 2003-05-28 2005-10-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-05-15 2003-05-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-05-15 2003-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ROBERT HOWE OPUS 21 DIGITAL LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
MARK HUNTER PURVIS OPUS 21 DIGITAL LIMITED Director 2006-11-07 CURRENT 2006-11-07 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
2024-05-29CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2024-02-0931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 047650020004
2023-06-05CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-02-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13Change of details for Mr Mark Hunter Purvis as a person with significant control on 2022-10-31
2022-12-13Director's details changed for Mr Mark Hunter Purvis on 2022-10-31
2022-06-06CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-02-0331/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-02-23AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-02-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18PSC07CESSATION OF ADRIAN ROBERT HOWE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBERT HOWE
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-02-01AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CH01Director's details changed for Mr Adrian Robert Howe on 2017-11-01
2017-11-14PSC04Change of details for Mr Adrian Robert Howe as a person with significant control on 2017-11-01
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 40000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-11-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 40000
2016-05-25AR0115/05/16 ANNUAL RETURN FULL LIST
2015-08-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 40000
2015-06-19AR0115/05/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047650020003
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 40000
2014-07-17AR0115/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0115/05/13 ANNUAL RETURN FULL LIST
2012-08-16MG01Duplicate mortgage certificatecharge no:2
2012-08-10MG01Particulars of a mortgage or charge / charge no: 2
2012-08-07AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0115/05/12 ANNUAL RETURN FULL LIST
2012-01-10MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-08-25AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0115/05/11 ANNUAL RETURN FULL LIST
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUNTER PURVIS / 15/05/2011
2010-07-29AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-02AR0115/05/10 FULL LIST
2009-12-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR PETER CHAPMAN
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY PETER CHAPMAN
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM UNIT 1 THE MERCURY ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR NE29 7SN UNITED KINGDOM
2008-10-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM UNIT 1 THE MERCURY ORION BUSINESS PARK TYNE TUNNEL ESTATE NORTH TYNESIDE NE29 7SN
2008-06-30353LOCATION OF REGISTER OF MEMBERS
2008-06-30190LOCATION OF DEBENTURE REGISTER
2008-03-18AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-10-29288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-09-22363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-09-22288bSECRETARY RESIGNED
2006-03-28288aNEW SECRETARY APPOINTED
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 21 WESTWOOD GARDENS KENTON NEWCASTLE UPON TYNE NE3 3DA
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-22288bDIRECTOR RESIGNED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-2288(2)RAD 07/11/05--------- £ SI 1805@1=1805 £ IC 38195/40000
2005-11-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-2288(2)RAD 31/10/05--------- £ SI 38194@1=38194 £ IC 1/38195
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28123NC INC ALREADY ADJUSTED 14/10/05
2005-10-28RES04£ NC 1000/100000 14/10
2005-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-16363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-12363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-06-09287REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09288bDIRECTOR RESIGNED
2003-06-09288bSECRETARY RESIGNED
2003-06-03CERTNMCOMPANY NAME CHANGED METROBANK LIMITED CERTIFICATE ISSUED ON 03/06/03
2003-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to OPUS21 CONSULTANTS 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 OPUS21 CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-24 Outstanding HSBC BANK PLC
DEBENTURE 2012-08-10 Outstanding HITACHI CAPITAL (UK) PLC T/AS HITACHI CAPITAL INVOICE FINANCE
DEBENTURE 2005-11-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-06-01 £ 19,234
Creditors Due Within One Year 2012-06-01 £ 151,155

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 OPUS21 CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 40,000
Cash Bank In Hand 2012-06-01 £ 538
Current Assets 2012-06-01 £ 71,935
Debtors 2012-06-01 £ 54,553
Fixed Assets 2012-06-01 £ 141,267
Shareholder Funds 2012-06-01 £ 42,813
Stocks Inventory 2012-06-01 £ 16,844
Tangible Fixed Assets 2012-06-01 £ 141,267

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPUS21 CONSULTANTS LIMITED registering or being granted any patents
Domain Names

OPUS21 CONSULTANTS LIMITED owns 2 domain names.

opus21consultants.co.uk   opus21digital.co.uk  

Trademarks
We have not found any records of OPUS21 CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPUS21 CONSULTANTS 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 (70229 - Management consultancy activities other than financial management) as OPUS21 CONSULTANTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where OPUS21 CONSULTANTS 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 OPUS21 CONSULTANTS 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 OPUS21 CONSULTANTS 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.