OPUS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE3 0TN
Company number 04367317
Status Active
Incorporation Date 5 February 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED, 44-50 ROYAL PARADE MEWS, BLACKHEATH, LONDON, SE3 0TN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 February 2016 no member list. The most likely internet sites of OPUS MANAGEMENT COMPANY LIMITED are www.opusmanagementcompany.co.uk, and www.opus-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Opus Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04367317. Opus Management Company Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Opus Management Company Limited is Residential Block Management Services Limited 44 50 Royal Parade Mews Blackheath London Se3 0tn. . RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED is a Secretary of the company. COMRIE, Alexander Tristan is a Director of the company. DAVIES, Robert Wyndham is a Director of the company. GARDNER, Stuart is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Director COOK, Peter John has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director COX, Adrian has been resigned. Director HAYEE, Bu Hussain, Dr has been resigned. Director O NEIL, Brendan Hugh has been resigned. Director O NEILL, Brendon Hugh has been resigned. Director OWENS, Edward Francis has been resigned. Director WICKES, David John has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director RINGLEY SHADOW DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Appointed Date: 27 November 2012

Director
COMRIE, Alexander Tristan
Appointed Date: 14 May 2010
48 years old

Director
DAVIES, Robert Wyndham
Appointed Date: 03 May 2012
48 years old

Director
GARDNER, Stuart
Appointed Date: 22 January 2015
39 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 11 September 2008
Appointed Date: 05 February 2002

Secretary
RINGLEY LIMITED
Resigned: 27 November 2012
Appointed Date: 01 August 2008

Director
COOK, Peter John
Resigned: 10 March 2003
Appointed Date: 01 October 2002
62 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 19 January 2004
Appointed Date: 22 July 2002
38 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 20 February 2002
Appointed Date: 05 February 2002
38 years old

Director
COX, Adrian
Resigned: 10 June 2010
Appointed Date: 04 February 2010
54 years old

Director
HAYEE, Bu Hussain, Dr
Resigned: 10 June 2010
Appointed Date: 22 February 2005
50 years old

Director
O NEIL, Brendan Hugh
Resigned: 30 September 2002
Appointed Date: 20 February 2002
63 years old

Director
O NEILL, Brendon Hugh
Resigned: 10 March 2003
Appointed Date: 20 February 2002
63 years old

Director
OWENS, Edward Francis
Resigned: 10 March 2003
Appointed Date: 20 February 2002
59 years old

Director
WICKES, David John
Resigned: 21 December 2012
Appointed Date: 22 February 2005
51 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 22 February 2005
Appointed Date: 19 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 22 February 2005
Appointed Date: 23 April 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 20 February 2002
Appointed Date: 05 February 2002

Director
RINGLEY SHADOW DIRECTORS LIMITED
Resigned: 01 October 2012
Appointed Date: 01 August 2008

Persons With Significant Control

Residential Block Management Services Ltd
Notified on: 9 February 2017
Nature of control: Right to appoint and remove directors

OPUS MANAGEMENT COMPANY LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 1 February 2016 no member list
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 Jan 2015
Annual return made up to 28 January 2015 no member list
...
... and 64 more events
28 Feb 2002
New director appointed
28 Feb 2002
New director appointed
28 Feb 2002
Director resigned
28 Feb 2002
Director resigned
05 Feb 2002
Incorporation