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

OPUS PRECISION ENGINEERS LTD

63 FOSSE WAY,, SYSTON,, LEICESTERSHIRE, LE7 1NF,
Company Registration Number
07272238
Private Limited Company
Active

Company Overview

About Opus Precision Engineers Ltd
OPUS PRECISION ENGINEERS LTD was founded on 2010-06-03 and has its registered office in Syston,. The organisation's status is listed as "Active". Opus Precision Engineers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPUS PRECISION ENGINEERS LTD
 
Legal Registered Office
63 FOSSE WAY,
SYSTON,
LEICESTERSHIRE
LE7 1NF
Other companies in LE7
 
Filing Information
Company Number 07272238
Company ID Number 07272238
Date formed 2010-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 13:32:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUS PRECISION ENGINEERS LTD
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 PRECISION ENGINEERS LTD

Current Directors
Officer Role Date Appointed
MOUNTSEAL UK LTD
Company Secretary 2010-06-03
MICHAEL PRESTON
Director 2010-06-03
TERRY PAUL PRESTON
Director 2010-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELA SHAH
Director 2010-06-03 2010-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOUNTSEAL UK LTD BW RESERVE THIRTY NINE LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
MOUNTSEAL UK LTD IRONTOWN SCREENPRINT & CLOTHING LTD Company Secretary 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
MOUNTSEAL UK LTD FOOD QUALITY SOLUTIONS LTD Company Secretary 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
MOUNTSEAL UK LTD SYSTON CONSTRUCTION LIMITED Company Secretary 2018-01-25 CURRENT 2018-01-25 Active
MOUNTSEAL UK LTD JW FITNESS LEICESTER LTD Company Secretary 2018-01-15 CURRENT 2018-01-15 Active
MOUNTSEAL UK LTD ART-HR LIMITED Company Secretary 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
MOUNTSEAL UK LTD IN THE MOMENT MEDIA LTD Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
MOUNTSEAL UK LTD FABRIC GUILD LTD Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
MOUNTSEAL UK LTD KPE LEICESTER LTD Company Secretary 2017-11-20 CURRENT 2017-11-20 Liquidation
MOUNTSEAL UK LTD MICK LOWE MOTORS LTD Company Secretary 2017-10-24 CURRENT 2017-10-24 Active
MOUNTSEAL UK LTD INJECTIONPAK MOULDINGS LTD Company Secretary 2017-10-16 CURRENT 2017-10-16 Active
MOUNTSEAL UK LTD THE BURN ROCK BAND LTD Company Secretary 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
MOUNTSEAL UK LTD GRASSLINK LIMITED Company Secretary 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
MOUNTSEAL UK LTD KUASARI LIMITED Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
MOUNTSEAL UK LTD P & S ROOFING LTD Company Secretary 2017-08-13 CURRENT 2005-07-06 Active - Proposal to Strike off
MOUNTSEAL UK LTD LET'S GET LOST LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
MOUNTSEAL UK LTD IRONTOWN LIMITED Company Secretary 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
MOUNTSEAL UK LTD KEYHAM STUD FARM LTD Company Secretary 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
MOUNTSEAL UK LTD CERATA LIMITED Company Secretary 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
MOUNTSEAL UK LTD SIMTEC MATERIALS CONSULTANTS LTD Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
MOUNTSEAL UK LTD GARY CHURCH LIMITED Company Secretary 2017-01-31 CURRENT 2012-01-04 Active - Proposal to Strike off
MOUNTSEAL UK LTD UFH SUPPLIES LTD Company Secretary 2016-12-22 CURRENT 2016-12-22 Active
MOUNTSEAL UK LTD SUSTAINABLE SOLUTIONS CC LTD Company Secretary 2016-11-10 CURRENT 2016-11-10 Active
MOUNTSEAL UK LTD CAMPBELL SUSTAINABLE SOLUTIONS LTD Company Secretary 2016-11-10 CURRENT 2016-11-10 Active
MOUNTSEAL UK LTD LAMBOURNE CAFE LTD Company Secretary 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
MOUNTSEAL UK LTD PCSC (BARSBY) LIMITED Company Secretary 2016-09-15 CURRENT 2013-06-04 Active - Proposal to Strike off
MOUNTSEAL UK LTD IDLE TORQUE LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
MOUNTSEAL UK LTD SOPHIE FRENCH CREATIVE LTD Company Secretary 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
MOUNTSEAL UK LTD TOM REID LIMITED Company Secretary 2016-08-03 CURRENT 2016-08-03 Active
MOUNTSEAL UK LTD JOHN DORY'S QUORN LTD Company Secretary 2016-07-28 CURRENT 2016-07-28 Active
MOUNTSEAL UK LTD D A RILEY & SON LTD. Company Secretary 2016-07-14 CURRENT 2016-07-14 Active
MOUNTSEAL UK LTD SILVERLYNN LIMITED Company Secretary 2016-06-15 CURRENT 1995-03-31 Active
MOUNTSEAL UK LTD CUSTOM FEEDERS LIMITED Company Secretary 2016-04-01 CURRENT 2005-06-03 Active
MOUNTSEAL UK LTD CUSTOM SERVICES (MIDLANDS) LIMITED Company Secretary 2016-03-15 CURRENT 2012-05-17 Dissolved 2017-10-24
MOUNTSEAL UK LTD WILLWOOD CONTRACTS LTD Company Secretary 2016-03-01 CURRENT 2015-03-04 Active
MOUNTSEAL UK LTD BW RESERVE THIRTY SEVEN LTD Company Secretary 2016-02-29 CURRENT 2016-02-29 Dissolved 2016-11-01
MOUNTSEAL UK LTD JB SPORTS MEDIA LTD Company Secretary 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
MOUNTSEAL UK LTD HODGKINSONS MOTORSPORT ENGINEERING LTD Company Secretary 2016-02-19 CURRENT 2016-02-19 Active
MOUNTSEAL UK LTD DLS AGRICULTURAL & EQUINE LTD Company Secretary 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
MOUNTSEAL UK LTD ANTHONY CLARK INTERNATIONAL LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
MOUNTSEAL UK LTD ERIN MAY DEVELOPMENTS LIMITED Company Secretary 2016-01-16 CURRENT 2015-01-16 Dissolved 2017-06-27
MOUNTSEAL UK LTD KNIBBS FOOD SERVICES LTD Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2017-04-11
MOUNTSEAL UK LTD KITOUT LIMITED Company Secretary 2015-10-28 CURRENT 2015-10-28 Active
MOUNTSEAL UK LTD GT PLUMBING & HEATING ENGINEERS LTD Company Secretary 2015-10-28 CURRENT 2015-10-28 Active
MOUNTSEAL UK LTD DID ELECTRICAL LTD Company Secretary 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
MOUNTSEAL UK LTD BOB SUFFOLK LTD Company Secretary 2015-07-27 CURRENT 2015-07-27 Active - Proposal to Strike off
MOUNTSEAL UK LTD THE ONE STOP PLASTICS SHOP LTD Company Secretary 2015-06-05 CURRENT 2015-06-05 Active
MOUNTSEAL UK LTD D & C S PROPERTY MAINTENANCE LIMITED Company Secretary 2015-05-01 CURRENT 2003-08-13 Active
MOUNTSEAL UK LTD PEAK WHITE PLANT LIMITED Company Secretary 2015-03-18 CURRENT 2015-03-18 Active
MOUNTSEAL UK LTD ADIE CARTER LIMITED Company Secretary 2015-03-16 CURRENT 2015-03-16 Active
MOUNTSEAL UK LTD AG PLANT SERVICES LIMITED Company Secretary 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
MOUNTSEAL UK LTD RODWOOD INTERIORS LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
MOUNTSEAL UK LTD DERRYWOOD DISPLAY LIMITED Company Secretary 2014-12-21 CURRENT 1999-12-21 Dissolved 2017-01-05
MOUNTSEAL UK LTD STUDIO 1 WORKWEAR LTD Company Secretary 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
MOUNTSEAL UK LTD KARL BLANKLEY LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Active
MOUNTSEAL UK LTD FLIP CLOTHING LTD Company Secretary 2014-08-07 CURRENT 2014-08-07 Active
MOUNTSEAL UK LTD DRAIN SERVICES LEICESTER LTD Company Secretary 2014-06-24 CURRENT 2014-06-24 Active
MOUNTSEAL UK LTD WARNER CARPETS HAMILTON LTD Company Secretary 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
MOUNTSEAL UK LTD ATS TANKS LIMITED Company Secretary 2014-05-02 CURRENT 2014-05-02 Dissolved 2017-10-10
MOUNTSEAL UK LTD CHARMWOOD KITCHENS & BEDROOMS LTD Company Secretary 2014-05-02 CURRENT 2014-05-02 Active
MOUNTSEAL UK LTD TAE CONTRACTS LIMITED Company Secretary 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
MOUNTSEAL UK LTD DWD LEICESTER LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Liquidation
MOUNTSEAL UK LTD G G FARRIERS LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
MOUNTSEAL UK LTD TAYLOR & CO (ES) LIMITED Company Secretary 2014-03-31 CURRENT 2000-05-11 Dissolved 2017-04-13
MOUNTSEAL UK LTD REVILO INDUSTRIES LTD Company Secretary 2014-02-01 CURRENT 2013-02-27 Active - Proposal to Strike off
MOUNTSEAL UK LTD PAYBACK POWER LTD Company Secretary 2013-10-31 CURRENT 2013-10-31 Dissolved 2017-04-11
MOUNTSEAL UK LTD LLOYD DYKE LTD Company Secretary 2013-10-04 CURRENT 2013-10-04 Dissolved 2015-05-19
MOUNTSEAL UK LTD RIXON MECHANICAL SERVICES LTD Company Secretary 2013-10-01 CURRENT 2013-10-01 Active
MOUNTSEAL UK LTD GOING BACK TO MY ROOTS LTD Company Secretary 2013-09-30 CURRENT 2013-09-30 Active
MOUNTSEAL UK LTD SYSTON CARPETS LIMITED Company Secretary 2013-09-30 CURRENT 2013-09-30 Active - Proposal to Strike off
MOUNTSEAL UK LTD GROUND QUBE LTD Company Secretary 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
MOUNTSEAL UK LTD ORANGE SLICE DESIGN LTD Company Secretary 2013-04-05 CURRENT 2003-07-11 Active - Proposal to Strike off
MOUNTSEAL UK LTD QUORNS CATCH LIMITED Company Secretary 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
MOUNTSEAL UK LTD ADVANCED INTERIORS MIDLANDS LTD Company Secretary 2012-04-25 CURRENT 2012-04-25 Active
MOUNTSEAL UK LTD MT PLUMBING & HEATING ENGINEERS LTD Company Secretary 2012-03-01 CURRENT 2012-01-20 Dissolved 2016-11-08
MOUNTSEAL UK LTD SG SET DESIGN LTD Company Secretary 2011-11-28 CURRENT 2011-11-28 Active - Proposal to Strike off
MOUNTSEAL UK LTD HOLLY SMITH LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Active - Proposal to Strike off
MOUNTSEAL UK LTD SOLAR ROOFLINE LIMITED Company Secretary 2011-09-01 CURRENT 2011-09-01 Active - Proposal to Strike off
MOUNTSEAL UK LTD VERB ARCHITECTS LTD Company Secretary 2011-03-31 CURRENT 2010-03-02 Dissolved 2016-08-16
MOUNTSEAL UK LTD GRAHAM SMITH FARRIERS LTD Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2017-11-21
MOUNTSEAL UK LTD ESB RECRUITMENT LIMITED Company Secretary 2011-03-24 CURRENT 2011-03-24 Active
MOUNTSEAL UK LTD KMS PROJECTS LTD Company Secretary 2010-02-19 CURRENT 2010-02-19 Active
MOUNTSEAL UK LTD CNC DIRECT ENGINEERING LTD Company Secretary 2010-01-05 CURRENT 2010-01-05 Active
MOUNTSEAL UK LTD BW RESERVE FORTY LIMITED Company Secretary 2009-10-23 CURRENT 2007-09-03 Active
MOUNTSEAL UK LTD GLOBAL TELEMETRICS LIMITED Company Secretary 2009-07-17 CURRENT 2009-07-17 Active
MOUNTSEAL UK LTD TELEMETRICS LIMITED Company Secretary 2009-07-17 CURRENT 2009-07-16 Active
MOUNTSEAL UK LTD WHITE KNIGHT INDUSTRIES LIMITED Company Secretary 2009-05-18 CURRENT 2009-05-18 Dissolved 2013-10-08
MOUNTSEAL UK LTD RNM SERVICES (LEICESTER) LIMITED Company Secretary 2009-03-02 CURRENT 2009-03-02 Active - Proposal to Strike off
MOUNTSEAL UK LTD LEICESTERSHIRE INTERIOR SOLUTIONS LTD Company Secretary 2009-02-10 CURRENT 2009-02-10 Active - Proposal to Strike off

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
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-27CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-08Director's details changed for Mr Terry Paul Preston on 2022-09-08
2022-09-08CH01Director's details changed for Mr Terry Paul Preston on 2022-09-08
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-21CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-06-16CH01Director's details changed for Michael Preston on 2021-06-16
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0103/06/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0103/06/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0103/06/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0103/06/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0103/06/12 ANNUAL RETURN FULL LIST
2012-05-25AA01Previous accounting period shortened from 30/06/12 TO 31/03/12
2012-03-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0103/06/11 ANNUAL RETURN FULL LIST
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ELA SHAH
2010-06-04AP04Appointment of corporate company secretary Mountseal Uk Ltd
2010-06-04AP01DIRECTOR APPOINTED MR TERRY PAUL PRESTON
2010-06-04AP01DIRECTOR APPOINTED MICHAEL PRESTON
2010-06-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




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

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 99,632

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PRECISION ENGINEERS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 80,657
Current Assets 2012-04-01 £ 161,851
Debtors 2012-04-01 £ 77,381
Shareholder Funds 2012-04-01 £ 62,219
Stocks Inventory 2012-04-01 £ 3,813

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPUS PRECISION ENGINEERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OPUS PRECISION ENGINEERS LTD
Trademarks
We have not found any records of OPUS PRECISION ENGINEERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPUS PRECISION ENGINEERS LTD. 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as OPUS PRECISION ENGINEERS LTD are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
Business rates information was found for OPUS PRECISION ENGINEERS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES 6 THE HALF CROFT SYSTON LEICESTER LE7 1LD 10,75001/06/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPUS PRECISION ENGINEERS LTD 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 PRECISION ENGINEERS LTD 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.