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

OPUS TRUST MARKETING LIMITED

133 SCUDAMORE ROAD, BRAUNSTONE FRITH INDUSTRIAL ESTATE, LEICESTER, LE3 1UQ,
Company Registration Number
03829462
Private Limited Company
Active

Company Overview

About Opus Trust Marketing Ltd
OPUS TRUST MARKETING LIMITED was founded on 1999-08-20 and has its registered office in Leicester. The organisation's status is listed as "Active". Opus Trust Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OPUS TRUST MARKETING LIMITED
 
Legal Registered Office
133 SCUDAMORE ROAD
BRAUNSTONE FRITH INDUSTRIAL ESTATE
LEICESTER
LE3 1UQ
Other companies in LE3
 
Filing Information
Company Number 03829462
Company ID Number 03829462
Date formed 1999-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB232730729  
Last Datalog update: 2024-04-07 02:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS TRUST MARKETING 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 TRUST MARKETING LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JAYNE GHYSEN
Company Secretary 2014-03-14
STEPHEN AGAR
Director 2016-09-20
PETER CHARLES DE HAAN
Director 1999-10-31
MARK HETEM
Director 2013-07-10
SIMON CHRISTOPHER JOHNSON
Director 2013-11-28
LUIS ROBERTO PAZOS-ALONSO
Director 2013-07-10
KATHERINE SHEILA SANGSTER
Director 2017-11-01
JOHN WILLIAM TEW
Director 2000-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE-MARIE MACAVOY
Director 2018-05-02 2018-08-30
PAUL JAMES BROUGH
Director 2013-07-10 2018-03-31
CRAIG DOMINIC BALL
Director 2016-10-03 2017-03-15
LINDA SCOTT
Director 2007-05-09 2015-05-14
EVAN BATH
Director 2007-07-09 2014-10-14
ANDREW CHARLES LAVERY
Company Secretary 2002-07-01 2014-03-14
ANDREW CHARLES LAVERY
Director 2002-07-01 2014-03-14
BARRY CLARK
Director 2011-01-01 2014-01-31
JEREMY PHILIP HILTON VICKERS
Director 2012-08-22 2013-02-28
MICHAEL NICHOLAS COLES
Director 2011-01-04 2011-11-30
COLIN LESLIE ALLEN BARRATT
Director 2003-05-01 2007-10-11
KRIS PRASHAD
Director 2000-10-19 2006-10-31
STEVEN GASS
Director 2003-08-21 2004-11-24
TERENCE GEORGE JACKSON
Director 2000-05-09 2004-05-19
JULIAN PETER CORDY
Director 2003-08-21 2003-09-30
LAURENCE HAROLD POWELL
Director 2002-04-17 2003-02-28
IAN BOWEN
Director 2000-05-09 2002-10-31
JOHN DAVID RANDALL
Company Secretary 1999-10-31 2002-08-02
JOHN DAVID RANDALL
Director 1999-10-31 2002-07-01
PETER ROBERT RUFFLE
Director 2000-05-19 2001-11-29
ROLAND BROWN
Director 2000-05-22 2000-10-31
E P S SECRETARIES LIMITED
Nominated Secretary 1999-08-20 1999-10-31
MIKJON LIMITED
Nominated Director 1999-08-20 1999-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES DE HAAN TAVERN APARTMENTS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Active
PETER CHARLES DE HAAN DISTINGUISHED PROPERTIES LIMITED Director 2008-12-15 CURRENT 2007-01-24 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPUS 105 LIMITED Director 2008-09-22 CURRENT 2008-09-22 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPUS NOMINEES LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
PETER CHARLES DE HAAN OPUS RESIDENTIAL INVESTMENTS Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2017-08-29
PETER CHARLES DE HAAN OPUS PROPERTY CONSTRUCTION LTD Director 2007-04-23 CURRENT 2007-04-23 Active - Proposal to Strike off
PETER CHARLES DE HAAN OPUS PROPERTY INVESTMENT LIMITED Director 2006-01-05 CURRENT 2005-12-29 Active
PETER CHARLES DE HAAN OPUS CORPORATE TRUSTEES LIMITED Director 2006-01-05 CURRENT 2005-12-29 Active
PETER CHARLES DE HAAN OPUS 106 LIMITED Director 2004-08-04 CURRENT 2004-08-04 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPTECON LIMITED Director 2000-07-20 CURRENT 2000-06-21 Dissolved 2017-08-29
PETER CHARLES DE HAAN ADM GROUP MAILING SERVICES LIMITED Director 2000-05-19 CURRENT 1986-04-03 Dissolved 2017-09-12
PETER CHARLES DE HAAN OTM FULFILMENT LIMITED Director 2000-05-19 CURRENT 1989-11-10 Dissolved 2017-09-12
PETER CHARLES DE HAAN OTM MAILING LIMITED Director 2000-05-19 CURRENT 1994-12-06 Dissolved 2017-09-12
PETER CHARLES DE HAAN H & H FINE WINES LIMITED Director 1999-12-14 CURRENT 1989-02-28 Active - Proposal to Strike off
PETER CHARLES DE HAAN D H PROPERTY INVESTMENTS LIMITED Director 1999-12-13 CURRENT 1999-11-09 Dissolved 2017-09-12
PETER CHARLES DE HAAN OPUS PROPERTY FINANCE LIMITED Director 1999-12-13 CURRENT 1999-11-09 Active
PETER CHARLES DE HAAN ADAM BANCROFT ASSOCIATES LIMITED Director 1999-12-02 CURRENT 1988-06-13 Dissolved 2013-11-19
PETER CHARLES DE HAAN DOWNSTREAM ACCESS LIMITED Director 1999-10-31 CURRENT 1999-08-20 Dissolved 2013-11-19
PETER CHARLES DE HAAN BANCROFT WINES LIMITED Director 1999-10-31 CURRENT 1999-08-20 Active
PETER CHARLES DE HAAN OPUS TRUST LIMITED Director 1999-08-23 CURRENT 1999-07-16 Active
PETER CHARLES DE HAAN OPUS 101 LIMITED Director 1999-08-03 CURRENT 1999-06-04 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPUS TRUST GROUP LIMITED Director 1999-08-03 CURRENT 1999-06-04 Active
PETER CHARLES DE HAAN OPUS 102 LIMITED Director 1999-08-03 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON MASON & MASON WINES LIMITED Director 2017-05-26 CURRENT 2002-11-08 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON EIB HOLDINGS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
SIMON CHRISTOPHER JOHNSON DH 101 LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST INVESTMENTS LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON CHRISTOPHER JOHNSON OPUS 107 LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST HOLDINGS LIMITED Director 2014-09-15 CURRENT 2014-09-12 Dissolved 2016-02-27
SIMON CHRISTOPHER JOHNSON OPUS 2011 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS 2013 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS 2014 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPTECON LIMITED Director 2013-11-28 CURRENT 2000-06-21 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS RESIDENTIAL INVESTMENTS Director 2013-11-28 CURRENT 2007-05-17 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON ADM GROUP MAILING SERVICES LIMITED Director 2013-11-28 CURRENT 1986-04-03 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OTM FULFILMENT LIMITED Director 2013-11-28 CURRENT 1989-11-10 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OTM MAILING LIMITED Director 2013-11-28 CURRENT 1994-12-06 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON D H PROPERTY INVESTMENTS LIMITED Director 2013-11-28 CURRENT 1999-11-09 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON STANLEY GROVE LIMITED Director 2013-11-28 CURRENT 2005-08-10 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY VENTURES LIMITED Director 2013-11-28 CURRENT 2007-07-24 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY CONSTRUCTION LTD Director 2013-11-28 CURRENT 2007-04-23 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON EXPORTIBERIA (UK) LIMITED Director 2013-11-28 CURRENT 2011-04-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS NOMINEES LIMITED Director 2013-11-28 CURRENT 2008-07-01 Active
SIMON CHRISTOPHER JOHNSON H & H FINE WINES LIMITED Director 2013-11-28 CURRENT 1989-02-28 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON OPUS TRUST GROUP LIMITED Director 2013-11-28 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST LIMITED Director 2013-11-28 CURRENT 1999-07-16 Active
SIMON CHRISTOPHER JOHNSON OPUS CORPORATE TRUSTEES LIMITED Director 2013-11-28 CURRENT 2005-12-29 Active
SIMON CHRISTOPHER JOHNSON IDEASTAP LIMITED Director 2013-11-28 CURRENT 2008-11-27 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON OPUS 102 LIMITED Director 2013-11-28 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY FINANCE LIMITED Director 2013-11-28 CURRENT 1999-11-09 Active
SIMON CHRISTOPHER JOHNSON ARCA HOMES (COLLINGWOOD) LIMITED Director 2013-07-16 CURRENT 2006-08-18 Active
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY INVESTMENT LIMITED Director 2013-07-16 CURRENT 2005-12-29 Active
SIMON CHRISTOPHER JOHNSON TAVERN APARTMENTS LIMITED Director 2013-07-16 CURRENT 2009-03-20 Active
SIMON CHRISTOPHER JOHNSON BANCROFT WINES LIMITED Director 2010-09-20 CURRENT 1999-08-20 Active
JOHN WILLIAM TEW OPTECON LIMITED Director 2001-11-15 CURRENT 2000-06-21 Dissolved 2017-08-29

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
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-02-11CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-10-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-13APPOINTMENT TERMINATED, DIRECTOR TOM GRAHAM PRESTWICH
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2022-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ROWAN
2022-09-12SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA JAYNE GHYSEN on 2022-07-31
2022-09-12DIRECTOR APPOINTED MR ANDREW DAVID HERD
2022-09-12AP01DIRECTOR APPOINTED MR ANDREW DAVID HERD
2022-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA JAYNE GHYSEN on 2022-07-31
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES DE HAAN
2022-01-28Director's details changed for Mr Tom Graham Prestwich on 2022-01-21
2022-01-28CH01Director's details changed for Mr Tom Graham Prestwich on 2022-01-21
2022-01-25DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER PAUL DICKSON
2022-01-25DIRECTOR APPOINTED MR ALLAN ROWAN
2022-01-25DIRECTOR APPOINTED MR TOM GRAHAM PRESTWICH
2022-01-25AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER PAUL DICKSON
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038294620006
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEONARD HOWELL
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FARMER
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-30CH01Director's details changed for Mr Anthony John Strong on 2020-09-25
2020-09-02AP01DIRECTOR APPOINTED MR SIMON HOWELL
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038294620005
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AGAR
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-21AP01DIRECTOR APPOINTED MR ANDREW CHARLES LINDSEY
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SAMPSON-HUGHES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR HAYDEN SAVAGE
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LUIS ROBERTO PAZOS-ALONSO
2019-01-30AP01DIRECTOR APPOINTED MS CHRISTINE SAMPSON-HUGHES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK HETEM
2018-10-15AP01DIRECTOR APPOINTED MR ANTHONY JOHN STRONG
2018-09-19AP01DIRECTOR APPOINTED MR RICHARD FARMER
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE MACAVOY
2018-05-09AP01DIRECTOR APPOINTED MS ANNE-MARIE MACAVOY
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BROUGH
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-13AP01DIRECTOR APPOINTED MS KATHERINE SHEILA SANGSTER
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1893165
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DOMINIC BALL
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30AP01DIRECTOR APPOINTED MR CRAIG DOMINIC BALL
2016-09-28AP01DIRECTOR APPOINTED MR STEPHEN AGAR
2016-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MS SAMANTHA JAYNE TUSON TAYLOR on 2016-09-26
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1893165
2016-04-06AR0129/03/16 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SCOTT
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1893165
2015-04-08AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR EVAN BATH
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1893165
2014-04-07AR0129/03/14 ANNUAL RETURN FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CLARK
2014-03-14AP03SECRETARY APPOINTED MS SAMANTHA JAYNE TUSON TAYLOR
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAVERY
2014-03-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LAVERY
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-11AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-09RP04SECOND FILING WITH MUD 29/03/13 FOR FORM AR01
2013-08-09ANNOTATIONClarification
2013-08-01AP01DIRECTOR APPOINTED PAUL JAMES BROUGH
2013-08-01AP01DIRECTOR APPOINTED MARK HETEM
2013-07-23AP01DIRECTOR APPOINTED LUIS ROBERTO PAZOS-ALONSO
2013-06-25AR0129/03/13 FULL LIST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY VICKERS
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLES
2012-09-18AP01DIRECTOR APPOINTED MR JEREMY PHILIP HILTON VICKERS
2012-05-14AR0129/03/12 FULL LIST
2011-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-11AP01DIRECTOR APPOINTED MR MICHAEL NICHOLAS COLES
2011-04-12SH1912/04/11 STATEMENT OF CAPITAL GBP 1893165
2011-04-12RES06REDUCE ISSUED CAPITAL 23/03/2011
2011-04-12SH20STATEMENT BY DIRECTORS
2011-04-12CAP-SSSOLVENCY STATEMENT DATED 23/03/11
2011-04-12AR0129/03/11 FULL LIST
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-18AP01DIRECTOR APPOINTED BARRY CLARK
2010-10-12AR0129/09/10 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-15AR0120/08/10 FULL LIST
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM WOOLYARD 54 BERMONDSEY STREET LONDON SE1 3UD
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DE HAAN / 07/07/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/07/2010
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 133 SCUDAMORE ROAD BRAUNSTONE FRITH INDUSTRAIL ESTATE LEICESTER LE3 1UQ
2010-01-27AUDAUDITOR'S RESIGNATION
2009-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM TEW / 12/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA SCOTT / 12/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN BATH / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 08/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 08/10/2009
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-11363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-03-18363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS; AMEND
2008-09-10363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-19225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TEW / 04/03/2008
2007-12-28288bDIRECTOR RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-10CERT15REDUCTION OF ISSUED CAPITAL
2007-12-10RES06REDUCE ISSUED CAPITAL 30/10/07
2007-11-26OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-09-15363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-11-23288bDIRECTOR RESIGNED
2006-09-12363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to OPUS TRUST MARKETING 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 TRUST MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-09-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2005-03-11 Outstanding OPUS 102 LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
DEBENTURE 2001-02-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPUS TRUST MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of OPUS TRUST MARKETING LIMITED registering or being granted any patents
Domain Names

OPUS TRUST MARKETING LIMITED owns 4 domain names.

mailcom.co.uk   opustrustedit.co.uk   opustrustweb.co.uk   adm.co.uk  

Trademarks
We have not found any records of OPUS TRUST MARKETING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE OPTECON LIMITED 2002-11-23 Outstanding

We have found 1 mortgage charges which are owed to OPUS TRUST MARKETING LIMITED

Income
Government Income

Government spend with OPUS TRUST MARKETING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £41,394
Derbyshire County Council 2017-3 GBP £62,624
Derbyshire County Council 2017-2 GBP £16,251
Derbyshire County Council 2017-1 GBP £41,931
Derbyshire County Council 2016-12 GBP £36,642
Derbyshire County Council 2016-11 GBP £42,960
Derbyshire County Council 2016-10 GBP £69,640
Derbyshire County Council 2016-9 GBP £13,266
Derbyshire County Council 2016-8 GBP £25,218
Derbyshire County Council 2016-7 GBP £34,233
Derbyshire County Council 2016-6 GBP £30,380
Derbyshire County Council 2016-5 GBP £156,159
Derbyshire County Council 2016-4 GBP £16,730
Derbyshire County Council 2016-3 GBP £43,446
Devon County Council 2012-10 GBP £11,487
Devon County Council 2012-8 GBP £2,710
Devon County Council 2012-7 GBP £29,656
Nottingham City Council 2011-10 GBP £3,475 BUILDING WORKS-DIRECT PAYMENTS
Nottingham City Council 2011-7 GBP £2,010 BUILDING WORKS-DIRECT PAYMENTS
Lancaster City Council 2011-4 GBP £9,751 Printing & Stationery
Devon County Council 2011-1 GBP £1,640

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Severn Trent Water Print finishing services GBP 10,000,000

A Supplier to provide Print Mail & Postage Services.

Outgoings
Business Rates/Property Tax
No properties were found where OPUS TRUST MARKETING 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 TRUST MARKETING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-08-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-04-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2018-04-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2018-03-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2018-03-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)

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 TRUST MARKETING 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 TRUST MARKETING 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.