Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED
Company Information for

OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED

WSP HOUSE, 70, CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
02497188
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Opus International Consultants Holdings (uk) Ltd
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED was founded on 1990-04-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Opus International Consultants Holdings (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED
 
Legal Registered Office
WSP HOUSE, 70
CHANCERY LANE
LONDON
WC2A 1AF
Other companies in BS32
 
Previous Names
OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED15/11/2006
Filing Information
Company Number 02497188
Company ID Number 02497188
Date formed 1990-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927502917  
Last Datalog update: 2022-01-06 21:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) 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 OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANNE SEWELL
Company Secretary 2018-01-19
MILES LAWRENCE BARNARD
Director 2018-01-19
MARK WILLIAM NAYSMITH
Director 2018-01-19
MICHAEL PATRICK ROGERSON
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES PRENTICE
Director 2010-09-30 2018-01-19
ALISON ELIZABETH SWAN
Company Secretary 1992-06-30 2017-12-21
ALISON ELIZABETH SWAN
Director 2008-03-07 2017-12-21
KEVIN JOSEPH THOMPSON
Director 2008-03-07 2010-09-30
ALEC WEBSTER
Director 2008-12-01 2008-12-01
SUHAIMI HALIM
Director 2002-08-01 2008-03-07
BASIL MANDERSON LOGAN
Director 1996-11-08 2008-03-07
WENG HO LIM
Director 1999-08-06 2002-07-31
RAMLI BIN MOHAMAD
Director 1996-11-08 2001-12-07
ABDUL WAHAB BIN ABDUL HAMID
Director 1997-05-29 1999-06-30
JENNIFER BRENDA LANGLEY
Director 1996-11-08 1998-09-09
ANDREW STRACHAN BREWIS
Director 1992-04-30 1996-11-08
JOHN CAMERON RUTLEDGE
Director 1992-04-30 1996-11-08
MARION ANNE COWDEN
Director 1992-04-30 1994-07-30
LLOYD BRIAN FALCK
Director 1992-04-30 1993-06-30
MURRAY KEITH BURNS
Company Secretary 1992-04-30 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES LAWRENCE BARNARD TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MILES LAWRENCE BARNARD OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED Director 2018-01-19 CURRENT 1993-08-25 Active
MILES LAWRENCE BARNARD WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MILES LAWRENCE BARNARD WSP REMEDIATION LIMITED Director 2017-04-24 CURRENT 1991-06-24 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KENNEDY & DONKIN (ASIA) LIMITED Director 2017-03-01 CURRENT 2000-10-17 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2017-03-01 CURRENT 1998-09-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD FINANCIAL DECISIONS LIMITED Director 2017-03-01 CURRENT 1987-03-10 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 1973-12-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP UK WATER SERVICES LIMITED Director 2017-03-01 CURRENT 1989-05-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CIVILS LIMITED Director 2017-03-01 CURRENT 1989-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP MANAGEMENT SERVICES LIMITED Director 2017-03-01 CURRENT 1989-12-21 Active
MILES LAWRENCE BARNARD WSP BUILDINGS LIMITED Director 2017-03-01 CURRENT 1993-10-06 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP CEL LIMITED Director 2017-03-01 CURRENT 1999-11-16 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP EUROPEAN HOLDINGS LIMITED Director 2017-03-01 CURRENT 2000-12-08 Active
MILES LAWRENCE BARNARD PB POWER LTD Director 2017-03-01 CURRENT 2002-01-15 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP HOLDING UK LIMITED Director 2017-03-01 CURRENT 2012-06-11 Active
MILES LAWRENCE BARNARD AB CONSULTING LIMITED Director 2017-03-01 CURRENT 1973-01-18 Active - Proposal to Strike off
MILES LAWRENCE BARNARD GRAHAM CONSULTING GROUP LIMITED Director 2017-03-01 CURRENT 1989-10-02 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PARSONS BRINCKERHOFF LTD Director 2017-03-01 CURRENT 1990-11-01 Active
MILES LAWRENCE BARNARD INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2017-03-01 CURRENT 1991-04-30 Active - Proposal to Strike off
MILES LAWRENCE BARNARD MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-03-01 CURRENT 1996-09-03 Active - Proposal to Strike off
MILES LAWRENCE BARNARD KIRKBY AT LIMITED Director 2017-03-01 CURRENT 2007-05-22 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP LIMITED Director 2017-03-01 CURRENT 1987-06-01 Active
MILES LAWRENCE BARNARD WSP UK LIMITED Director 2017-03-01 CURRENT 1978-08-11 Active
MILES LAWRENCE BARNARD WSP NORTH LIMITED Director 2017-03-01 CURRENT 1988-05-13 Active - Proposal to Strike off
MILES LAWRENCE BARNARD PB LTD Director 2017-03-01 CURRENT 1960-04-13 Active
MILES LAWRENCE BARNARD SMITH CARTER UK LIMITED Director 2017-03-01 CURRENT 2007-04-19 Active - Proposal to Strike off
MILES LAWRENCE BARNARD WSP GROUP HOLDINGS LIMITED Director 2017-03-01 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH TOWER SURVEYS LIMITED Director 2018-04-09 CURRENT 1998-05-14 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2018-01-24 CURRENT 1913-11-13 Active
MARK WILLIAM NAYSMITH WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 Active
MARK WILLIAM NAYSMITH WSP CEL LIMITED Director 2017-05-25 CURRENT 1999-11-16 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED Director 2017-05-25 CURRENT 1996-09-03 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH IDEAS PROJECT ENGINEERING LTD. Director 2017-03-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF HOLDINGS LIMITED Director 2016-12-15 CURRENT 1998-09-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH FINANCIAL DECISIONS LIMITED Director 2016-12-15 CURRENT 1987-03-10 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP CIVILS LIMITED Director 2016-12-15 CURRENT 1989-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP BUILDINGS LIMITED Director 2016-12-15 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP EUROPEAN HOLDINGS LIMITED Director 2016-12-15 CURRENT 2000-12-08 Active
MARK WILLIAM NAYSMITH AB CONSULTING LIMITED Director 2016-12-15 CURRENT 1973-01-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH GRAHAM CONSULTING GROUP LIMITED Director 2016-12-15 CURRENT 1989-10-02 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED Director 2016-12-15 CURRENT 1991-04-30 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH KIRKBY AT LIMITED Director 2016-12-15 CURRENT 2007-05-22 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP NORTH LIMITED Director 2016-12-15 CURRENT 1988-05-13 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP GROUP HOLDINGS LIMITED Director 2016-12-15 CURRENT 2011-09-14 Active
MARK WILLIAM NAYSMITH MOUCHEL LIMITED Director 2016-10-12 CURRENT 1982-12-10 Active
MARK WILLIAM NAYSMITH PB FOUNDATION Director 2016-07-31 CURRENT 2002-02-25 Dissolved 2016-12-27
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF INVESTMENTS LIMITED Director 2016-07-31 CURRENT 1998-07-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD Director 2016-07-31 CURRENT 1992-01-16 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP HOLDINGS LTD Director 2016-07-31 CURRENT 1998-02-23 Dissolved 2016-12-20
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED Director 2015-04-09 CURRENT 2014-08-29 Dissolved 2016-09-13
MARK WILLIAM NAYSMITH PARSONS BRINCKERHOFF LTD Director 2015-04-09 CURRENT 1990-11-01 Active
MARK WILLIAM NAYSMITH PB LTD Director 2015-04-09 CURRENT 1960-04-13 Active
MARK WILLIAM NAYSMITH WSP ENVIRONMENTAL LIMITED Director 2013-01-07 CURRENT 1973-12-18 Active - Proposal to Strike off
MARK WILLIAM NAYSMITH WSP MANAGEMENT SERVICES LIMITED Director 2008-01-11 CURRENT 1989-12-21 Active
MARK WILLIAM NAYSMITH WSP UK LIMITED Director 2008-01-11 CURRENT 1978-08-11 Active
MICHAEL PATRICK ROGERSON OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED Director 2018-01-19 CURRENT 1993-08-25 Active
MICHAEL PATRICK ROGERSON WSP MANAGEMENT CONSULTANTS LIMITED Director 2017-12-13 CURRENT 2005-03-14 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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-17Application to strike the company off the register
2021-12-17DS01Application to strike the company off the register
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-05-05SH19Statement of capital on 2021-05-05 GBP 1
2021-04-06SH20Statement by Directors
2021-04-06CAP-SSSolvency Statement dated 18/03/21
2021-04-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK ROGERSON
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Wps House 70 Chancery Lane London WC2A 1AF
2018-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/18 FROM Willow House Brotherswood Court Great Park Road Bristol Bristol BS32 4QW
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-17PSC02Notification of Wsp European Holdings Limited as a person with significant control on 2018-04-13
2018-05-17PSC09Withdrawal of a person with significant control statement on 2018-05-17
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 16460000
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-01-22AP03Appointment of Karen Anne Sewell as company secretary on 2018-01-19
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PRENTICE
2018-01-19AP01DIRECTOR APPOINTED MICHAEL PATRICK ROGERSON
2018-01-19AP01DIRECTOR APPOINTED MILES LAWRENCE BARNARD
2018-01-19AP01DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 16460000
2018-01-11SH02Statement of capital on 2017-11-28 GBP16,460,000
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 16460000
2018-01-09SH0228/11/17 STATEMENT OF CAPITAL GBP 16460000
2018-01-09SH0228/11/17 STATEMENT OF CAPITAL GBP 16460000
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ELIZABETH SWAN
2018-01-03TM02Termination of appointment of Alison Elizabeth Swan on 2017-12-21
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 20120000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 20120000
2016-05-06AR0130/04/16 ANNUAL RETURN FULL LIST
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 20120000
2015-05-20AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14SH0119/12/14 STATEMENT OF CAPITAL GBP 20120000
2014-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-21RES01ADOPT ARTICLES 21/07/14
2014-07-21SH0106/12/12 STATEMENT OF CAPITAL GBP 13720000
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 18120000
2014-05-08AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-09RES12VARYING SHARE RIGHTS AND NAMES
2013-09-09SH0101/09/13 STATEMENT OF CAPITAL GBP 18120000
2013-06-04AR0130/04/13 FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0130/04/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0130/04/11 FULL LIST
2011-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH SWAN / 30/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH SWAN / 30/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES PRENTICE / 30/04/2011
2010-10-19AP01DIRECTOR APPOINTED DR DAVID JAMES PRENTICE
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON
2010-05-11AR0130/04/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-17RES01ALTER ARTICLES 18/12/2009
2010-01-17RES13INCREASE CAPITAL 18/12/2009
2010-01-17SH0118/12/09 STATEMENT OF CAPITAL GBP 4720000.00
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-05353LOCATION OF REGISTER OF MEMBERS
2009-05-05190LOCATION OF DEBENTURE REGISTER
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR ALEC WEBSTER
2008-12-01288aDIRECTOR APPOINTED MR ALEC WEBSTER
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 18D HIGH STREET LLANDAFF CARDIFF CF5 2DZ
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-07363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR SUHAIMI HALIM
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR BASIL LOGAN
2008-03-12288aDIRECTOR APPOINTED ALISON ELIZABETH SWAN
2008-03-12288aDIRECTOR APPOINTED KEVIN JOSEPH THOMPSON
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-01363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-11-15CERTNMCOMPANY NAME CHANGED OPUS INTERNATIONAL CONSULTANTS ( UK) LIMITED CERTIFICATE ISSUED ON 15/11/06
2006-05-18353LOCATION OF REGISTER OF MEMBERS
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT
2006-05-08363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-09363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-1388(2)RAD 29/11/04--------- £ SI 1455000@1=1455000 £ IC 1265000/2720000
2004-10-13123NC INC ALREADY ADJUSTED 16/09/04
2004-10-13RES04£ NC 15000/4015000
2004-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-1388(2)RAD 28/09/04--------- £ SI 1250000@1=1250000 £ IC 15000/1265000
2004-09-03363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-01-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-24363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-11-04288bDIRECTOR RESIGNED
2002-11-04288aNEW DIRECTOR APPOINTED
2002-06-02363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-06-02288bDIRECTOR RESIGNED
2002-06-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) 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 OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-14 Satisfied BANK OF NEW ZEALAND
Intangible Assets
Patents
We have not found any records of OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2014-3 GBP £8,950
London Borough of Hammersmith and Fulham 2014-2 GBP £54,398
London Borough of Hammersmith and Fulham 2013-11 GBP £94,828
London Borough of Hammersmith and Fulham 2013-10 GBP £32,003
London Borough of Hammersmith and Fulham 2013-7 GBP £21,616
London Borough of Hammersmith and Fulham 2013-6 GBP £37,815
London Borough of Hammersmith and Fulham 2013-5 GBP £67,162
London Borough of Hammersmith and Fulham 2013-3 GBP £36,724
London Borough of Hammersmith and Fulham 2013-2 GBP £37,688
London Borough of Hammersmith and Fulham 2013-1 GBP £40,803

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 OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) 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.
Import/Export of Goods
Goods imported/exported by OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0039235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2018-03-0039235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2013-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-06-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2010-10-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) 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 OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) 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.