OPUS GROUP HOLDINGS LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 2BB

Company number 06658239
Status Active
Incorporation Date 28 July 2008
Company Type Private Limited Company
Address AVONBRIDGE HOUSE, BATH ROAD, CHIPPENHAM, WILTSHIRE, SN15 2BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Sarah Nicole Robinson as a secretary on 31 December 2016; Appointment of Mr Robin Christian Bellhouse as a secretary on 31 December 2016; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of OPUS GROUP HOLDINGS LIMITED are www.opusgroupholdings.co.uk, and www.opus-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.8 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opus Group Holdings Limited is a Private Limited Company. The company registration number is 06658239. Opus Group Holdings Limited has been working since 28 July 2008. The present status of the company is Active. The registered address of Opus Group Holdings Limited is Avonbridge House Bath Road Chippenham Wiltshire Sn15 2bb. . BELLHOUSE, Robin Christian is a Secretary of the company. BUTTERFIELD, Peter Jonathan is a Director of the company. DAWSON, John is a Director of the company. FRANKLIN, Andrew Timothy is a Director of the company. Secretary BRADY, Hugh Kennelly has been resigned. Secretary ROBINSON, Sarah Nicole has been resigned. Director BOOLEY, Anthony Richard has been resigned. Director BRADY, Hugh Kennelly has been resigned. Director WILLIAMS, John has been resigned. Director WRIGHT, Richard David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BELLHOUSE, Robin Christian
Appointed Date: 31 December 2016

Director
BUTTERFIELD, Peter Jonathan
Appointed Date: 18 October 2012
50 years old

Director
DAWSON, John
Appointed Date: 18 October 2012
76 years old

Director
FRANKLIN, Andrew Timothy
Appointed Date: 28 September 2015
59 years old

Resigned Directors

Secretary
BRADY, Hugh Kennelly
Resigned: 18 October 2012
Appointed Date: 28 July 2008

Secretary
ROBINSON, Sarah Nicole
Resigned: 31 December 2016
Appointed Date: 18 October 2012

Director
BOOLEY, Anthony Richard
Resigned: 30 June 2016
Appointed Date: 18 October 2012
68 years old

Director
BRADY, Hugh Kennelly
Resigned: 18 October 2012
Appointed Date: 28 July 2008
64 years old

Director
WILLIAMS, John
Resigned: 18 October 2012
Appointed Date: 28 July 2008
65 years old

Director
WRIGHT, Richard David
Resigned: 29 May 2015
Appointed Date: 18 October 2012
59 years old

Persons With Significant Control

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

OPUS GROUP HOLDINGS LIMITED Events

12 Jan 2017
Termination of appointment of Sarah Nicole Robinson as a secretary on 31 December 2016
12 Jan 2017
Appointment of Mr Robin Christian Bellhouse as a secretary on 31 December 2016
29 Jul 2016
Confirmation statement made on 28 July 2016 with updates
18 Jul 2016
Termination of appointment of Anthony Richard Booley as a director on 30 June 2016
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 32 more events
27 Apr 2009
Statement of affairs
27 Apr 2009
Ad 23/01/09\gbp si 100@1=100\gbp ic 200/300\
27 Apr 2009
Statement of affairs
27 Apr 2009
Ad 23/01/09\gbp si 100@1=100\gbp ic 100/200\
28 Jul 2008
Incorporation

OPUS GROUP HOLDINGS LIMITED Charges

26 November 2015
Charge code 0665 8239 0002
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland as Security Agent
Description: The leasehold property known as avonbridge house, bath…
21 July 2014
Charge code 0665 8239 0001
Delivered: 2 August 2014
Status: Satisfied on 30 December 2015
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…