OPUS PROPERTY FINANCE LIMITED
LONDON SHELFCO (NO.1770) LIMITED

Hellopages » Greater London » Southwark » SE1 3UD

Company number 03873722
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address WOOLYARD, 54 BERMONDSEY STREET, LONDON, SE1 3UD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of OPUS PROPERTY FINANCE LIMITED are www.opuspropertyfinance.co.uk, and www.opus-property-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Opus Property Finance Limited is a Private Limited Company. The company registration number is 03873722. Opus Property Finance Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Opus Property Finance Limited is Woolyard 54 Bermondsey Street London Se1 3ud. . GHYSEN, Samantha Jayne is a Secretary of the company. DE HAAN, Peter Charles is a Director of the company. JOHNSON, Simon Christopher is a Director of the company. Secretary LAVERY, Andrew Charles has been resigned. Secretary RANDALL, John David has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director LAVERY, Andrew Charles has been resigned. Director RANDALL, John David has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GHYSEN, Samantha Jayne
Appointed Date: 19 December 2013

Director
DE HAAN, Peter Charles
Appointed Date: 13 December 1999
73 years old

Director
JOHNSON, Simon Christopher
Appointed Date: 28 November 2013
60 years old

Resigned Directors

Secretary
LAVERY, Andrew Charles
Resigned: 19 December 2013
Appointed Date: 01 July 2002

Secretary
RANDALL, John David
Resigned: 02 August 2002
Appointed Date: 13 December 1999

Secretary
EPS SECRETARIES LIMITED
Resigned: 13 December 1999
Appointed Date: 09 November 1999

Director
LAVERY, Andrew Charles
Resigned: 19 December 2013
Appointed Date: 01 July 2002
61 years old

Director
RANDALL, John David
Resigned: 01 July 2002
Appointed Date: 13 December 1999
56 years old

Director
MIKJON LIMITED
Resigned: 13 December 1999
Appointed Date: 09 November 1999

Persons With Significant Control

Opus 102 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPUS PROPERTY FINANCE LIMITED Events

05 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
05 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
05 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
05 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
23 Nov 2016
Secretary's details changed for Ms Samantha Jayne Tuson Taylor on 10 November 2016
...
... and 65 more events
11 Jan 2000
New director appointed
11 Jan 2000
New secretary appointed;new director appointed
30 Dec 1999
Accounting reference date shortened from 30/11/00 to 30/09/00
30 Dec 1999
Registered office changed on 30/12/99 from: lacon house theobalds road london WC1X 8RR
09 Nov 1999
Incorporation

OPUS PROPERTY FINANCE LIMITED Charges

1 November 2006
Variation and accession deed
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Opus 102 Limited (The Agent)
Description: Fixed and floating charges over the undertaking and all…