OPUS21 CONSULTANTS LIMITED
CRAMLINGTON METROBANK LIMITED

Hellopages » Northumberland » Northumberland » NE23 1WP

Company number 04765002
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address NORTH NELSON INDUSTRIAL ESTATE, UNIT 5 ATLEY BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 40,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of OPUS21 CONSULTANTS LIMITED are www.opus21consultants.co.uk, and www.opus21-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Newcastle Rail Station is 9.3 miles; to Metrocentre Rail Station is 10.2 miles; to Blaydon Rail Station is 10.4 miles; to Brockley Whins Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opus21 Consultants Limited is a Private Limited Company. The company registration number is 04765002. Opus21 Consultants Limited has been working since 15 May 2003. The present status of the company is Active. The registered address of Opus21 Consultants Limited is North Nelson Industrial Estate Unit 5 Atley Business Park Cramlington Northumberland Ne23 1wp. . HOWE, Adrian Robert is a Director of the company. HUNTER PURVIS, Mark is a Director of the company. Secretary CHAPMAN, Peter has been resigned. Secretary TROBE, Diane has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CHAPMAN, Peter has been resigned. Director TROBE, Diane has been resigned. Director TROBE, Michael George has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
HOWE, Adrian Robert
Appointed Date: 07 November 2005
54 years old

Director
HUNTER PURVIS, Mark
Appointed Date: 07 November 2005
60 years old

Resigned Directors

Secretary
CHAPMAN, Peter
Resigned: 14 June 2009
Appointed Date: 21 March 2006

Secretary
TROBE, Diane
Resigned: 03 March 2006
Appointed Date: 28 May 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 May 2003
Appointed Date: 15 May 2003

Director
CHAPMAN, Peter
Resigned: 14 June 2009
Appointed Date: 07 November 2005
43 years old

Director
TROBE, Diane
Resigned: 31 October 2005
Appointed Date: 28 May 2003
62 years old

Director
TROBE, Michael George
Resigned: 22 December 2006
Appointed Date: 28 May 2003
69 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 May 2003
Appointed Date: 15 May 2003

OPUS21 CONSULTANTS LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40,000

20 Aug 2015
Total exemption small company accounts made up to 31 May 2015
19 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 40,000

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 49 more events
09 Jun 2003
New director appointed
09 Jun 2003
Secretary resigned
09 Jun 2003
Director resigned
03 Jun 2003
Company name changed metrobank LIMITED\certificate issued on 03/06/03
15 May 2003
Incorporation

OPUS21 CONSULTANTS LIMITED Charges

24 September 2014
Charge code 0476 5002 0003
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
3 August 2012
Debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
15 November 2005
Debenture
Delivered: 16 November 2005
Status: Satisfied on 5 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…