MAGNUM OPUS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

MAGNUM OPUS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03863346

Incorporation date

21/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Richmond Avenue, Bexhill On Sea, East Sussex TN39 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1999)
dot icon12/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Registered office address changed from 18 st. Johns Hill Sevenoaks Kent TN13 3NP to 8 Richmond Avenue Bexhill on Sea East Sussex TN39 3EG on 2023-03-24
dot icon24/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon23/02/2023
Change of details for Mr Philip Hiscocks as a person with significant control on 2022-11-01
dot icon23/02/2023
Director's details changed for Mr Philip Hiscocks on 2022-11-01
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-03 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon10/02/2017
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon07/02/2017
Director's details changed for Mr Philip Hiscocks on 2016-08-01
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Secretary's details changed for Mr Philip Hiscocks on 2016-08-01
dot icon16/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Director's details changed for Mr Neill Hoad on 2015-05-06
dot icon16/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Director's details changed for Mr Philip Hiscocks on 2014-04-08
dot icon23/04/2014
Secretary's details changed for Mr Philip Hiscocks on 2014-04-08
dot icon07/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Register(s) moved to registered inspection location
dot icon25/02/2013
Register inspection address has been changed
dot icon21/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Duplicate mortgage certificatecharge no:1
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon18/03/2011
Registered office address changed from 6 Cobden Court Wimpole Close Bromley Kent BR2 9JF on 2011-03-18
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon03/02/2010
Director's details changed for Neill Hoad on 2010-02-03
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 21/10/08; full list of members
dot icon18/02/2008
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon01/02/2008
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2007
Return made up to 21/10/07; no change of members
dot icon14/04/2007
Total exemption small company accounts made up to 2005-10-31
dot icon10/10/2006
Return made up to 21/10/06; full list of members
dot icon29/11/2005
Return made up to 21/10/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon29/11/2004
Total exemption full accounts made up to 2003-10-31
dot icon09/11/2004
Return made up to 21/10/04; full list of members
dot icon28/10/2003
Return made up to 21/10/03; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon31/10/2002
Return made up to 21/10/02; full list of members
dot icon03/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon14/11/2001
Return made up to 21/10/01; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon22/12/2000
Registered office changed on 22/12/00 from: 1 chantlers cottage wellers town road, chiddingstone edenbridge kent TN8 7BD
dot icon20/11/2000
Director resigned
dot icon20/11/2000
New director appointed
dot icon15/11/2000
Return made up to 21/10/00; full list of members
dot icon03/03/2000
New director appointed
dot icon03/03/2000
Director resigned
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Secretary resigned
dot icon22/10/1999
New secretary appointed;new director appointed
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Registered office changed on 22/10/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon21/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon-63.14 % *

* during past year

Cash in Bank

£21,119.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.78M
-
0.00
95.00K
-
2022
0
1.81M
-
0.00
57.30K
-
2023
2
1.71M
-
0.00
21.12K
-
2023
2
1.71M
-
0.00
21.12K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

1.71M £Descended-5.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.12K £Descended-63.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hiscocks, Philip
Secretary
21/10/1999 - Present
-
Hiscocks, Philip
Director
21/10/1999 - Present
24
Hoad, Neill Patrick
Director
08/11/2000 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAGNUM OPUS DEVELOPMENTS LIMITED

MAGNUM OPUS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/10/1999 with the registered office located at 8 Richmond Avenue, Bexhill On Sea, East Sussex TN39 3EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNUM OPUS DEVELOPMENTS LIMITED?

toggle

MAGNUM OPUS DEVELOPMENTS LIMITED is currently Active. It was registered on 21/10/1999 .

Where is MAGNUM OPUS DEVELOPMENTS LIMITED located?

toggle

MAGNUM OPUS DEVELOPMENTS LIMITED is registered at 8 Richmond Avenue, Bexhill On Sea, East Sussex TN39 3EG.

What does MAGNUM OPUS DEVELOPMENTS LIMITED do?

toggle

MAGNUM OPUS DEVELOPMENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does MAGNUM OPUS DEVELOPMENTS LIMITED have?

toggle

MAGNUM OPUS DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for MAGNUM OPUS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-03 with no updates.