OPUS BESTPAY LIMITED
NORTHWICH MARSTONBECK LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 7RA
Company number 07478376
Status Active
Incorporation Date 29 December 2010
Company Type Private Limited Company
Address DRAKE HOUSE, GADBROOK PARK, NORTHWICH, CHESHIRE, CW9 7RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of OPUS BESTPAY LIMITED are www.opusbestpay.co.uk, and www.opus-bestpay.co.uk. The predicted number of employees is 340 to 350. The company’s age is fifteen years and two months. Opus Bestpay Limited is a Private Limited Company. The company registration number is 07478376. Opus Bestpay Limited has been working since 29 December 2010. The present status of the company is Active. The registered address of Opus Bestpay Limited is Drake House Gadbrook Park Northwich Cheshire Cw9 7ra. The company`s financial liabilities are £249.07k. It is £222.91k against last year. And the total assets are £10308.81k, which is £8501.87k against last year. SACCO, Adrian Benedict is a Director of the company. Secretary BRUCE, Adrian has been resigned. Secretary SWALLOW, Christopher John has been resigned. Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Director HAZELL, Morris Adam Quinton has been resigned. Director ST. PIERRE, Aston May has been resigned. Director SWALLOW, Christopher John has been resigned. The company operates in "Other business support service activities n.e.c.".


opus bestpay Key Finiance

LIABILITIES £249.07k
+851%
CASH n/a
TOTAL ASSETS £10308.81k
+470%
All Financial Figures

Current Directors

Director
SACCO, Adrian Benedict
Appointed Date: 31 December 2015
59 years old

Resigned Directors

Secretary
BRUCE, Adrian
Resigned: 25 November 2013
Appointed Date: 07 December 2011

Secretary
SWALLOW, Christopher John
Resigned: 24 February 2016
Appointed Date: 26 November 2013

Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 07 December 2011
Appointed Date: 29 December 2010

Director
HAZELL, Morris Adam Quinton
Resigned: 18 November 2015
Appointed Date: 07 December 2011
50 years old

Director
ST. PIERRE, Aston May
Resigned: 07 December 2011
Appointed Date: 29 December 2010
36 years old

Director
SWALLOW, Christopher John
Resigned: 31 December 2015
Appointed Date: 04 November 2015
59 years old

Persons With Significant Control

Mr Adrian Benedict Sacco
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mr Morris Adam Quinton Hazell
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

OPUS BESTPAY LIMITED Events

17 Mar 2017
Total exemption full accounts made up to 31 December 2016
05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Termination of appointment of Christopher John Swallow as a secretary on 24 February 2016
28 Jan 2016
Previous accounting period extended from 30 November 2015 to 31 December 2015
...
... and 20 more events
02 Feb 2012
Appointment of Mr. Adrian Bruce as a secretary
02 Feb 2012
Termination of appointment of Aston St. Pierre as a director
22 Nov 2011
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 22 November 2011
07 Oct 2011
Company name changed marstonbeck LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution

29 Dec 2010
Incorporation