OPUS AGENCIES LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV36 4JL

Company number 02880590
Status Active
Incorporation Date 14 December 1993
Company Type Private Limited Company
Address TOP FARM, ADMINGTON, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 4JL
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 70100 - Activities of head offices, 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 10 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 600 . The most likely internet sites of OPUS AGENCIES LIMITED are www.opusagencies.co.uk, and www.opus-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Stratford-upon-Avon Rail Station is 6.3 miles; to Moreton-in-Marsh Rail Station is 7.7 miles; to Wilmcote Rail Station is 8.4 miles; to Bearley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opus Agencies Limited is a Private Limited Company. The company registration number is 02880590. Opus Agencies Limited has been working since 14 December 1993. The present status of the company is Active. The registered address of Opus Agencies Limited is Top Farm Admington Shipston On Stour Warwickshire Cv36 4jl. . MARSON, Helen Truda is a Secretary of the company. MARSON, Anthony Charles is a Director of the company. Secretary CLAY, Joan has been resigned. Secretary HAMMOND, Sidney Thomas has been resigned. Secretary MARSON, Charles Derek has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director HAMMOND, Sidney Thomas has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
MARSON, Helen Truda
Appointed Date: 20 May 2009

Director
MARSON, Anthony Charles
Appointed Date: 13 January 1994
74 years old

Resigned Directors

Secretary
CLAY, Joan
Resigned: 20 May 2009
Appointed Date: 12 July 2001

Secretary
HAMMOND, Sidney Thomas
Resigned: 03 July 2000
Appointed Date: 13 January 1994

Secretary
MARSON, Charles Derek
Resigned: 12 July 2001
Appointed Date: 03 July 2000

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 13 January 1994
Appointed Date: 14 December 1993

Director
HAMMOND, Sidney Thomas
Resigned: 03 July 2000
Appointed Date: 13 January 1994
93 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 13 January 1994
Appointed Date: 14 December 1993

Persons With Significant Control

Mr Anthony Charles Marson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

OPUS AGENCIES LIMITED Events

12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 10 November 2015
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 600

09 Aug 2015
Total exemption small company accounts made up to 10 November 2014
24 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 600

...
... and 88 more events
01 Feb 1994
Company name changed ingleby (730) LIMITED\certificate issued on 02/02/94

25 Jan 1994
Registered office changed on 25/01/94 from: 55 colmore row birmingham B3 2AS

25 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

25 Jan 1994
Director resigned;new director appointed

14 Dec 1993
Incorporation

OPUS AGENCIES LIMITED Charges

8 November 2001
Debenture
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
31 August 1999
All assets debenture
Delivered: 14 September 1999
Status: Satisfied on 5 January 2005
Persons entitled: G E Capital Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
22 March 1994
Single debenture
Delivered: 6 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…