OPUS PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

OPUS PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02831142

Incorporation date

29/06/1993

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1993)
dot icon10/12/2025
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon02/10/2025
Declaration of solvency
dot icon02/10/2025
Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-10-02
dot icon26/09/2025
Termination of appointment of Tim Russell as a director on 2025-09-26
dot icon26/09/2025
Appointment of Lee Patrick Callaghan as a director on 2025-09-26
dot icon26/09/2025
Appointment of Natasha Anne Twena as a director on 2025-09-26
dot icon26/09/2025
Termination of appointment of Iain Stewart Duthie as a director on 2025-09-26
dot icon12/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon04/02/2025
Full accounts made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon09/02/2024
Full accounts made up to 2022-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon08/12/2023
Appointment of Mr Iain Stewart Duthie as a director on 2023-12-05
dot icon07/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon10/01/2023
Appointment of Mr Tim Russell as a director on 2023-01-06
dot icon10/01/2023
Termination of appointment of Thomas Edward Goodwin as a director on 2023-01-06
dot icon12/10/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Appointment of Mr Thomas Edward Goodwin as a director on 2022-06-27
dot icon29/06/2022
Termination of appointment of Ricky Dawson as a director on 2022-06-27
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon19/10/2021
Termination of appointment of Michael John Green as a director on 2021-10-15
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon12/08/2021
Appointment of Mr Ricky Dawson as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Rory Travers-Drapes as a director on 2021-08-06
dot icon26/02/2021
Director's details changed for Mr Rory Travers-Drapes on 2021-02-26
dot icon29/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Appointment of Mr Rory Travers-Drapes as a director on 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon12/12/2019
Termination of appointment of Richard John Levis as a director on 2019-12-11
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon05/12/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Termination of appointment of Robert Francis Awford as a director on 2018-08-28
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon02/02/2018
Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 2017-10-01
dot icon02/02/2018
Cessation of Friends Life Limited as a person with significant control on 2017-10-01
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2016-12-19
dot icon20/04/2017
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 2016-12-19
dot icon22/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon19/12/2016
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon25/11/2016
Appointment of Mr Robert Francis Awford as a director on 2016-11-17
dot icon24/11/2016
Appointment of Mr Michael John Green as a director on 2016-11-17
dot icon24/11/2016
Appointment of Mr Richard John Levis as a director on 2016-11-17
dot icon24/11/2016
Termination of appointment of Graham Stephen Long as a director on 2016-11-17
dot icon24/11/2016
Termination of appointment of Pierre Alain Biscay as a director on 2016-11-17
dot icon24/11/2016
Termination of appointment of David Steven Blackwell as a director on 2016-11-17
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-01 no member list
dot icon02/02/2016
Auditor's resignation
dot icon04/11/2015
Termination of appointment of Yang Song as a director on 2015-10-23
dot icon02/11/2015
Appointment of Mr David Steven Blackwell as a director on 2015-10-23
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Appointment of Mr Graham Stephen Long as a director on 2015-09-16
dot icon08/09/2015
Termination of appointment of Robert Groves as a director on 2015-08-12
dot icon03/08/2015
Register inspection address has been changed from 2nd Floor One New Change London EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ
dot icon30/04/2015
Statement of company's objects
dot icon30/04/2015
Resolutions
dot icon02/03/2015
Annual return made up to 2015-02-01 no member list
dot icon30/09/2014
Appointment of Mr Robert Groves as a director on 2014-09-25
dot icon30/09/2014
Termination of appointment of Jin-Wee Tan as a director on 2014-09-26
dot icon29/09/2014
Termination of appointment of Michael Robert Kipling as a director on 2014-09-26
dot icon29/09/2014
Appointment of Mrs Yang Song as a director on 2014-09-25
dot icon29/09/2014
Appointment of Mr Pierre Alain Biscay as a director on 2014-09-25
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Termination of appointment of Mark Versey as a director
dot icon26/02/2014
Annual return made up to 2014-02-01 no member list
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-04-23 no member list
dot icon15/01/2013
Resolutions
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Appointment of Jin-Wee Tan as a director
dot icon21/05/2012
Annual return made up to 2012-04-23 no member list
dot icon04/04/2012
Register(s) moved to registered inspection location
dot icon03/04/2012
Register inspection address has been changed
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-23 no member list
dot icon08/10/2010
Termination of appointment of Jeremy Small as a secretary
dot icon08/10/2010
Termination of appointment of Richard Pinnock as a director
dot icon08/10/2010
Termination of appointment of Huw Stephens as a director
dot icon08/10/2010
Termination of appointment of James Owen as a director
dot icon08/10/2010
Appointment of Mark Richard Beavis Versey as a director
dot icon08/10/2010
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon08/10/2010
Appointment of Michael Robert Kipling as a director
dot icon08/10/2010
Registered office address changed from 5 Old Broad Street London EC2N 1AD on 2010-10-08
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Miscellaneous
dot icon19/05/2010
Annual return made up to 2010-04-23 no member list
dot icon26/04/2010
Director's details changed for Huw David Stephens on 2010-04-23
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon18/02/2010
Appointment of James Wintringham Owen as a director
dot icon12/01/2010
Termination of appointment of Stephen Smith as a director
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Annual return made up to 23/04/09
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Annual return made up to 23/04/08
dot icon19/05/2008
Director's change of particulars / huw stephens / 14/09/2007
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Annual return made up to 23/04/07
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
Annual return made up to 23/04/06
dot icon18/01/2006
Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Director resigned
dot icon25/05/2005
Annual return made up to 23/04/05
dot icon04/08/2004
New director appointed
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
New director appointed
dot icon16/06/2004
Annual return made up to 23/04/04
dot icon15/06/2004
Director's particulars changed
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Annual return made up to 23/04/03
dot icon10/03/2003
Auditor's resignation
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Annual return made up to 23/04/02
dot icon26/11/2001
Resolutions
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon22/05/2001
Annual return made up to 23/04/01
dot icon20/02/2001
Director's particulars changed
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
New secretary appointed
dot icon11/07/2000
Annual return made up to 30/05/00
dot icon28/06/2000
Director's particulars changed
dot icon28/06/2000
Director's particulars changed
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Annual return made up to 30/05/99
dot icon11/12/1998
Registered office changed on 11/12/98 from: axa equity & law house amersham road high wycombe bucks HP13 5AL
dot icon26/06/1998
Annual return made up to 30/05/98
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon22/05/1998
New director appointed
dot icon10/05/1998
Director resigned
dot icon10/03/1998
Director resigned
dot icon10/03/1998
New director appointed
dot icon08/12/1997
Director resigned
dot icon08/12/1997
New director appointed
dot icon14/11/1997
Director resigned
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Annual return made up to 30/05/97
dot icon13/06/1996
Full accounts made up to 1995-12-31
dot icon13/06/1996
Annual return made up to 30/05/96
dot icon26/05/1996
Director's particulars changed
dot icon21/11/1995
New director appointed
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon23/06/1995
Annual return made up to 30/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon28/06/1994
Annual return made up to 31/05/94
dot icon01/12/1993
Accounting reference date notified as 31/12
dot icon29/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/12/2016 - Present
304
Callaghan, Lee Patrick
Director
26/09/2025 - Present
27
Goodwin, Thomas Edward
Director
27/06/2022 - 06/01/2023
49
Green, Michael John
Director
17/11/2016 - 15/10/2021
72
Russell, Tim
Director
06/01/2023 - 26/09/2025
38

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPUS PARK MANAGEMENT LIMITED

OPUS PARK MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 29/06/1993 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPUS PARK MANAGEMENT LIMITED?

toggle

OPUS PARK MANAGEMENT LIMITED is currently Liquidation. It was registered on 29/06/1993 .

Where is OPUS PARK MANAGEMENT LIMITED located?

toggle

OPUS PARK MANAGEMENT LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does OPUS PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for OPUS PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 10/12/2025: Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE.