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

KAEFER OPUS LIMITED

KIRKSTONE HOUSE, ST. OMERS ROAD, GATESHEAD, TYNE & WEAR, NE11 9EZ,
Company Registration Number
05241013
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kaefer Opus Ltd
KAEFER OPUS LIMITED was founded on 2004-09-24 and has its registered office in Gateshead. The organisation's status is listed as "Active - Proposal to Strike off". Kaefer Opus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KAEFER OPUS LIMITED
 
Legal Registered Office
KIRKSTONE HOUSE
ST. OMERS ROAD
GATESHEAD
TYNE & WEAR
NE11 9EZ
Other companies in NG19
 
Previous Names
OPUS INDUSTRIAL SERVICES LTD31/07/2013
Filing Information
Company Number 05241013
Company ID Number 05241013
Date formed 2004-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/12/2021
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-10-06 07:13:03
Primary Source:Companies House
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 KAEFER OPUS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM RUSSELL COOK
Company Secretary 2013-04-22
WILLIAM RUSSELL COOK
Director 2013-04-22
STUART GEORGE DUNKERLEY
Director 2011-04-01
KEVIN HEILBRON
Director 2007-02-09
PAUL GEORGE HOYLE
Director 2013-04-22
IAN TATTERSALL
Director 2013-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BLAKEY
Director 2013-04-22 2016-12-31
ANDREW DAVID BYRON
Director 2011-10-01 2016-05-16
ALAN GREEN
Director 2013-04-22 2015-06-30
ANDREW DAVID BYRON
Company Secretary 2011-10-01 2013-04-22
NEIL PETER KERR
Director 2004-09-24 2013-04-22
CAROL AILSA BARNETT
Company Secretary 2005-09-07 2011-09-30
GARY KING
Director 2005-09-01 2011-07-31
JOHN WILLIAM ROSS
Director 2005-11-23 2011-03-31
ANDREW TOPHAM
Director 2005-05-23 2008-09-30
STEPHEN ERNEST KEEGAN
Director 2005-05-23 2005-09-07
SHIRLEY ANNE KERR
Company Secretary 2004-10-18 2005-07-01
MICHELLE WORTHY
Company Secretary 2004-09-24 2004-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RUSSELL COOK COILSTOCK LIMITED Director 2017-02-01 CURRENT 1971-08-04 Dissolved 2017-05-09
WILLIAM RUSSELL COOK C. & D. (INSULATION OPERATIONS) LIMITED Director 2017-02-01 CURRENT 1974-04-11 Active
WILLIAM RUSSELL COOK MARINE & OFFSHORE (SCOTLAND) LIMITED Director 2013-10-10 CURRENT 1986-10-10 Active
WILLIAM RUSSELL COOK KAEFER LIMITED Director 2013-02-01 CURRENT 1995-12-01 Active
PAUL GEORGE HOYLE R.I.M. LIMITED Director 2008-09-30 CURRENT 1996-10-02 Dissolved 2015-05-05
PAUL GEORGE HOYLE KAEFER LIMITED Director 2002-05-01 CURRENT 1995-12-01 Active
PAUL GEORGE HOYLE C & D ENVIRONMENTAL COMPANY LIMITED Director 1996-11-13 CURRENT 1996-10-31 Dissolved 2013-10-01
IAN TATTERSALL KAEFER LIMITED Director 2006-04-03 CURRENT 1995-12-01 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
2021-10-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-03-26SOAS(A)Voluntary dissolution strike-off suspended
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-02DS01Application to strike the company off the register
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART GEORGE DUNKERLEY
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 63 Portland Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 8BG
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HEILBRON
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLAKEY
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 79000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BYRON
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052410130003
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 79000
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 79000
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 052410130003
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 79000
2013-11-21AR0117/11/13 ANNUAL RETURN FULL LIST
2013-07-31RES15CHANGE OF NAME 17/07/2013
2013-07-31CERTNMCompany name changed opus industrial services LTD\certificate issued on 31/07/13
2013-06-03AUDAUDITOR'S RESIGNATION
2013-05-23AP03Appointment of William Russell Cook as company secretary
2013-05-23AP01DIRECTOR APPOINTED IAN TATTERSALL
2013-05-23AP01DIRECTOR APPOINTED PAUL GEORGE HOYLE
2013-05-23AP01DIRECTOR APPOINTED WILLIAM BLAKEY
2013-05-23AP01DIRECTOR APPOINTED MR WILLIAM RUSSELL COOK
2013-05-23AP01DIRECTOR APPOINTED ALAN GREEN
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM ETHAN HOUSE, ROYCE AVENUE COWPEN INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4BX
2013-05-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BYRON
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KERR
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-12-11AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-12-07AR0117/11/12 FULL LIST
2012-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-05-18SH0118/11/11 STATEMENT OF CAPITAL GBP 79000
2011-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-17AR0117/11/11 FULL LIST
2011-11-16AP03SECRETARY APPOINTED MR ANDREW DAVID BYRON
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY CAROL BARNETT
2011-11-14SH0614/11/11 STATEMENT OF CAPITAL GBP 74000
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-03AR0124/09/11 FULL LIST
2011-10-03AP01DIRECTOR APPOINTED MR ANDREW DAVID BYRON
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER KERR / 01/04/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HEILBRON / 21/09/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE DUNKERLEY / 30/06/2011
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROL AILSA BARNETT / 01/04/2011
2011-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY KING
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-01AP01DIRECTOR APPOINTED MR STUART GEORGE DUNKERLEY
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS
2010-09-28AR0124/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ROSS / 24/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KING / 24/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HEILBRON / 24/09/2010
2010-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-09-25363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TOPHAM
2008-09-24363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-24353LOCATION OF REGISTER OF MEMBERS
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: A3 BENTLEY AVENUE COWPEN INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4BU
2007-09-25363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12288aNEW DIRECTOR APPOINTED
2006-09-26363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-20288bDIRECTOR RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-22123NC INC ALREADY ADJUSTED 04/11/05
2005-11-22RES04£ NC 100/250000 04/11
2005-11-22RES13ISS CAP RAISED £100,000 04/11/05
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1126356 Active Licenced property: ROYCE AVENUE ETHAN HOUSE COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM COWPEN LANE INDUSTRIAL ESTATE GB TS23 4BX.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1126356 Active Licenced property: ROYCE AVENUE ETHAN HOUSE COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM COWPEN LANE INDUSTRIAL ESTATE GB TS23 4BX.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1126356 Active Licenced property: ROYCE AVENUE ETHAN HOUSE COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM COWPEN LANE INDUSTRIAL ESTATE GB TS23 4BX.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1126356 Active Licenced property: ROYCE AVENUE ETHAN HOUSE COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM COWPEN LANE INDUSTRIAL ESTATE GB TS23 4BX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KAEFER OPUS 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
2014-06-02 Satisfied BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2011-10-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-06-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KAEFER OPUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAEFER OPUS LIMITED
Trademarks
We have not found any records of KAEFER OPUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KAEFER OPUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2014-7 GBP £790 Sub Contractors
Hartlepool Borough Council 2014-2 GBP £2,350 Sub Contractors
Hartlepool Borough Council 2014-1 GBP £4,300 Sub Contractors
Hartlepool Borough Council 2013-12 GBP £950 Purchase-General Office Equipment
Hartlepool Borough Council 2013-10 GBP £2,750 Sub Contractors
Hartlepool Borough Council 2013-9 GBP £12,980 Purchase-General Office Equipment
Hartlepool Borough Council 2013-8 GBP £22,769 Purchase-General Office Equipment
Hartlepool Borough Council 2010-12 GBP £6,000
Hartlepool Borough Council 2010-11 GBP £12,500
Hartlepool Borough Council 2010-10 GBP £4,200
Hartlepool Borough Council 2010-9 GBP £11,270
Hartlepool Borough Council 2010-8 GBP £4,050
Hartlepool Borough Council 2010-7 GBP £6,000
Hartlepool Borough Council 2010-6 GBP £2,300
Hartlepool Borough Council 2010-4 GBP £7,600

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.

Outgoings
Business Rates/Property Tax
No properties were found where KAEFER OPUS 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 KAEFER OPUS 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 KAEFER OPUS 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.
    Other companies at postcode NE11 9EZ