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

OPUS MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, SURREY, CR0 1JB,
Company Registration Number
04367317
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Opus Management Company Ltd
OPUS MANAGEMENT COMPANY LIMITED was founded on 2002-02-05 and has its registered office in Croydon. The organisation's status is listed as "Active". Opus Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPUS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
94 Park Lane
Croydon
SURREY
CR0 1JB
Other companies in SE3
 
Filing Information
Company Number 04367317
Company ID Number 04367317
Date formed 2002-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-26
Return next due 2025-04-09
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-22 17:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS MANAGEMENT COMPANY 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 MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Company Secretary 2012-11-27
ALEXANDER TRISTAN COMRIE
Director 2010-05-14
ROBERT WYNDHAM DAVIES
Director 2012-05-03
STUART GARDNER
Director 2015-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WICKES
Director 2005-02-22 2012-12-21
RINGLEY LIMITED
Company Secretary 2008-08-01 2012-11-27
RINGLEY SHADOW DIRECTORS LIMITED
Director 2008-08-01 2012-10-01
ADRIAN COX
Director 2010-02-04 2010-06-10
BU HUSSAIN HAYEE
Director 2005-02-22 2010-06-10
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-02-05 2008-09-11
CPM ASSET MANAGEMENT LIMITED
Director 2004-01-19 2005-02-22
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2003-04-23 2005-02-22
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2002-07-22 2004-01-19
PETER JOHN COOK
Director 2002-10-01 2003-03-10
BRENDON HUGH O NEILL
Director 2002-02-20 2003-03-10
EDWARD FRANCIS OWENS
Director 2002-02-20 2003-03-10
BRENDAN HUGH O NEIL
Director 2002-02-20 2002-09-30
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2002-02-05 2002-02-20
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2002-02-05 2002-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MAZE HILL LODGE ESTATES LIMITED Company Secretary 2015-08-26 CURRENT 1981-09-25 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MARINERS WALK MANAGEMENT CO. LIMITED Company Secretary 2015-06-26 CURRENT 1988-02-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BARDON LODGE LTD Company Secretary 2015-01-13 CURRENT 2013-11-06 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FROBISHER COURT (GREENWICH) RTM COMPANY LTD Company Secretary 2014-04-08 CURRENT 2013-02-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED Company Secretary 2013-05-23 CURRENT 1983-10-06 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SIXTY EIGHT LIMITED Company Secretary 2013-05-07 CURRENT 2001-11-13 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FRASER LODGE FREEHOLD LIMITED Company Secretary 2013-04-01 CURRENT 2008-07-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 ROSENDALE ROAD FREEHOLD LIMITED Company Secretary 2013-01-01 CURRENT 2012-01-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FARROW LANE RTM COMPANY LIMITED Company Secretary 2012-12-10 CURRENT 2010-06-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ALMA BARN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-09-01 CURRENT 2010-12-02 Dissolved 2016-08-02
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED INGLEWOOD COURT (BROMLEY) MANAGEMENT LIMITED Company Secretary 2012-02-06 CURRENT 1986-05-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SULTAN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-26 CURRENT 2003-05-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CAPEBRIDGE LIMITED Company Secretary 2012-01-05 CURRENT 1971-05-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SCRATTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-08 CURRENT 2010-03-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 45 TRINITY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 1986-04-16 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MET APARTMENTS (LEE) FREEHOLD LIMITED Company Secretary 2011-08-01 CURRENT 2008-11-24 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CARSTON CLOSE PROPERTIES LIMITED Company Secretary 2011-07-01 CURRENT 2001-06-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED THE COURTHILLS MANAGEMENT COMPANY (LEWISHAM) LIMITED Company Secretary 2011-06-21 CURRENT 1988-04-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED TENURESAFE PROPERTY MANAGEMENT LIMITED Company Secretary 2011-04-01 CURRENT 1996-08-01 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CONAL COURT RTM COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2009-12-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ESTMANCO (BLOWDEN) LIMITED Company Secretary 2010-10-22 CURRENT 1979-06-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 KIDBROOKE GROVE RTM CO. LIMITED Company Secretary 2010-10-22 CURRENT 2009-03-27 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ST PAULS COURTYARD (FREEHOLD) COMPANY LIMITED Company Secretary 2010-10-22 CURRENT 2006-11-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 4 SJP @ BLACKHEATH LIMITED Company Secretary 2010-10-22 CURRENT 2008-10-01 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 2 ST JOHNS PARK RESIDENTS LIMITED Company Secretary 2010-10-10 CURRENT 2001-10-05 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BASHER 1 LIMITED Company Secretary 2010-08-19 CURRENT 2001-08-20 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED GROVE HALL LIMITED Company Secretary 2010-08-18 CURRENT 1992-05-15 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 17 HAROLD ROAD FREEHOLD COMPANY LIMITED Company Secretary 2010-08-01 CURRENT 2008-02-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED TYLER HOUSE RTM COMPANY LIMITED Company Secretary 2009-02-18 CURRENT 2006-10-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BERNERSMEDE MANAGEMENT LIMITED Company Secretary 2008-06-19 CURRENT 2005-12-19 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED LISKEARD GARDENS TENANTS ASSOCIATION LIMITED (THE) Company Secretary 2008-03-31 CURRENT 1970-08-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED VARMA COURT MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 1973-09-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED Company Secretary 2005-05-01 CURRENT 1970-02-20 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
2024-04-02Director's details changed for Robert Wyndham Davies on 2024-04-02
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-15CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-29SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-13
2022-04-29CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-13
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-11-27AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2019-11-27
2019-11-27TM02Termination of appointment of Residential Block Management Services Limited on 2019-11-27
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-22AP01DIRECTOR APPOINTED MR STUART GARDNER
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-04AR0104/02/14 ANNUAL RETURN FULL LIST
2013-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WICKES
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTORS LIMITED
2013-02-05AR0104/02/13 ANNUAL RETURN FULL LIST
2012-11-27AP04Appointment of corporate company secretary Residential Block Management Services Limited
2012-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY RINGLEY LIMITED
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/12 FROM Ringley House, 349 Royal College Street London NW1 9QS United Kingdom
2012-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-06AP01DIRECTOR APPOINTED ROBERT WYNDHAM DAVIES
2012-03-01AR0104/02/12 NO MEMBER LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-07AR0104/02/11 NO MEMBER LIST
2011-02-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RINGLEY SHADOW DIRECTORS LIMITED / 04/02/2011
2011-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RINGLEY LIMITED / 04/02/2011
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COX
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BU HAYEE
2010-06-11AP01DIRECTOR APPOINTED ALEXANDER TRISTAN COMRIE
2010-02-12AP01DIRECTOR APPOINTED ADRIAN COX
2010-02-11AP02CORPORATE DIRECTOR APPOINTED RINGLEY SHADOW DIRECTORS LIMITED
2010-02-11AP04CORPORATE SECRETARY APPOINTED RINGLEY LIMITED
2010-02-08AR0105/02/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BU HUSSAIN HAYEE / 05/02/2010
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET LONDON NW1 9QS
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WICKES / 05/02/2010
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-04363aANNUAL RETURN MADE UP TO 05/02/09
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2008-03-04363aANNUAL RETURN MADE UP TO 05/02/08
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/07
2007-03-09363sANNUAL RETURN MADE UP TO 05/02/07
2007-01-03AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-04AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-02-01363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-01363sANNUAL RETURN MADE UP TO 05/02/06
2005-04-05288bDIRECTOR RESIGNED
2005-04-05288bDIRECTOR RESIGNED
2005-04-05288aNEW DIRECTOR APPOINTED
2005-04-05288aNEW DIRECTOR APPOINTED
2005-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/05
2005-02-22363sANNUAL RETURN MADE UP TO 05/02/05
2004-11-30AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-02-11288bDIRECTOR RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-11363sANNUAL RETURN MADE UP TO 05/02/04
2003-10-21AUDAUDITOR'S RESIGNATION
2003-10-02AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-01288aNEW DIRECTOR APPOINTED
2003-05-01288aNEW DIRECTOR APPOINTED
2003-03-22288bDIRECTOR RESIGNED
2003-03-22288bDIRECTOR RESIGNED
2003-03-22288bDIRECTOR RESIGNED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05363sANNUAL RETURN MADE UP TO 05/02/03
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OPUS MANAGEMENT COMPANY 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 MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPUS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of OPUS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPUS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of OPUS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPUS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OPUS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OPUS MANAGEMENT COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPUS MANAGEMENT COMPANY 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 MANAGEMENT COMPANY 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.