MAGNUM OPUS MEDICAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MAGNUM OPUS MEDICAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09552237

Incorporation date

21/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2015)
dot icon23/03/2026
Change of details for Miss Pooja Bharucha as a person with significant control on 2026-03-23
dot icon29/09/2025
Change of details for Miss Pooja Bharucha as a person with significant control on 2025-09-25
dot icon29/09/2025
Change of details for Miss Pooja Bharucha as a person with significant control on 2025-09-26
dot icon26/09/2025
Change of details for Miss Pooja Bharucha as a person with significant control on 2025-09-25
dot icon26/09/2025
Change of details for Miss Pooja Bharucha as a person with significant control on 2025-09-25
dot icon25/09/2025
Director's details changed for Miss Pooja Bharucha on 2025-09-25
dot icon25/09/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-25
dot icon25/09/2025
Director's details changed for Miss Pooja Bharucha on 2025-09-25
dot icon29/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/07/2024
Confirmation statement made on 2024-04-21 with updates
dot icon07/06/2024
Director's details changed for Miss Pooja Bharucha on 2024-06-06
dot icon07/06/2024
Change of details for Miss Pooja Bharucha as a person with significant control on 2024-06-06
dot icon06/06/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-06
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-21 with updates
dot icon13/04/2023
Director's details changed for Miss Pooja Bharucha on 2023-04-13
dot icon13/04/2023
Change of details for Miss Pooja Bharucha as a person with significant control on 2023-04-13
dot icon21/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/06/2022
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-14
dot icon06/06/2022
Confirmation statement made on 2022-04-21 with updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/05/2021
Confirmation statement made on 2021-04-21 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/07/2020
Director's details changed for Miss Pooja Bharucha on 2020-07-17
dot icon17/07/2020
Change of details for Miss Pooja Bharucha as a person with significant control on 2020-07-17
dot icon24/06/2020
Confirmation statement made on 2020-04-21 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/06/2019
Confirmation statement made on 2019-04-21 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/06/2018
Appointment of Miss Pooja Bharucha as a director on 2018-04-22
dot icon04/06/2018
Termination of appointment of Apurva Harinarayn Bharucha as a director on 2018-04-22
dot icon04/06/2018
Confirmation statement made on 2018-04-21 with updates
dot icon04/06/2018
Notification of Pooja Bharucha as a person with significant control on 2018-04-20
dot icon04/06/2018
Cessation of Apurva Harinarayn Bharucha as a person with significant control on 2018-04-20
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon21/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
419.00
-
0.00
1.76K
-
2022
1
1.66K
-
0.00
1.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Pooja Bharucha
Director
22/04/2018 - Present
-
Dr Apurva Harinarayn Bharucha
Director
21/04/2015 - 22/04/2018
-

Persons with Significant Control

2
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 MEDICAL SOLUTIONS LIMITED

MAGNUM OPUS MEDICAL SOLUTIONS LIMITED is an(a) Active company incorporated on 21/04/2015 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNUM OPUS MEDICAL SOLUTIONS LIMITED?

toggle

MAGNUM OPUS MEDICAL SOLUTIONS LIMITED is currently Active. It was registered on 21/04/2015 .

Where is MAGNUM OPUS MEDICAL SOLUTIONS LIMITED located?

toggle

MAGNUM OPUS MEDICAL SOLUTIONS LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does MAGNUM OPUS MEDICAL SOLUTIONS LIMITED do?

toggle

MAGNUM OPUS MEDICAL SOLUTIONS LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for MAGNUM OPUS MEDICAL SOLUTIONS LIMITED?

toggle

The latest filing was on 23/03/2026: Change of details for Miss Pooja Bharucha as a person with significant control on 2026-03-23.