OPUS 4 LOGISTICS LIMITED - STALYBRIDGE


Company Profile Company Filings

Overview

OPUS 4 LOGISTICS LIMITED is a Private Limited Company from STALYBRIDGE ENGLAND and has the status: Active.
OPUS 4 LOGISTICS LIMITED was incorporated 28 years ago on 19/04/1996 and has the registered number: 03188219. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

OPUS 4 LOGISTICS LIMITED - STALYBRIDGE

This company is listed in the following categories:
43290 - Other construction installation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THE BANK BUILDING
STALYBRIDGE
CHESHIRE
SK15 2JE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/04/2023 03/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID MATTHEW MURPHY Oct 1976 British Director 2006-09-01 CURRENT
MR IAN CHRISTOPHER LAWTON SCHOFIELD Sep 1961 British Director 2020-04-01 CURRENT
MR DANIEL MELVYN BLACKBURN Jun 1974 British Director 2002-03-01 CURRENT
DIVISIONAL DIRECTOR SARAH MARY MORRISS Oct 1964 British Director 2014-11-01 UNTIL 2016-11-15 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-04-19 UNTIL 1996-04-29 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-04-19 UNTIL 1996-04-29 RESIGNED
DEREK JOSEPH HANDLEY Dec 1951 British Secretary 1996-04-29 UNTIL 2016-11-30 RESIGNED
MR. JASON IDDON Jul 1970 British Director 2002-03-01 UNTIL 2003-09-16 RESIGNED
DAVID WILLIAM STANSFIELD Mar 1949 British Director 1999-02-01 UNTIL 2001-01-08 RESIGNED
M & E OPERATIONS DIRECTOR JAMES SLEVIN Dec 1977 British Director 2014-10-01 UNTIL 2017-06-30 RESIGNED
MR TREVOR ALLDRIDGE Jun 1958 British Director 1996-12-01 UNTIL 2000-09-19 RESIGNED
JOHN MCMAHON Jun 1944 British Director 1996-06-01 UNTIL 2001-02-28 RESIGNED
MR ANDREW PETER JACKSON Aug 1974 British Director 2006-09-01 UNTIL 2020-03-31 RESIGNED
DEREK JOSEPH HANDLEY Dec 1951 British Director 1996-04-29 UNTIL 2002-03-01 RESIGNED
MR GORDON EDWARD HANDLEY Jun 1954 British Director 1996-04-29 UNTIL 2002-03-01 RESIGNED
DEREK JOSEPH HANDLEY Dec 1951 British Director 2009-07-03 UNTIL 2016-11-30 RESIGNED
SALES DIRECTOR RICHARD GEORGE Jan 1966 British Director 2012-01-04 UNTIL 2012-06-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dmm76 Investments Limited 2022-04-20 Glossop   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Db2 Investments Ltd 2022-04-20 Buckhurst Hill   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Mr David Matthew Murphy 2022-01-04 - 2022-04-20 10/1976 Stalybridge   Cheshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Daniel Melvyn Blackburn 2016-04-06 - 2022-04-20 6/1974 Stalybridge   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER & NORTHERN DEVELOPMENTS LIMITED NEWTON HYDE Active UNAUDITED ABRIDGED 41100 - Development of building projects
TOTAL FACILITIES MANAGEMENT LIMITED IVER Dissolved... MICRO ENTITY 99999 - Dormant Company
AOS UK LIMITED LONDON Dissolved... SMALL 70229 - Management consultancy activities other than financial management
DIAMOND BUSINESS INTERIORS LTD WIGAN Active TOTAL EXEMPTION FULL 46650 - Wholesale of office furniture
IDENTITY FURNITURE LIMITED CHORLEY Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
THE FERNS (NEWTON) MANAGEMENT COMPANY LIMITED HYDE Active DORMANT 68320 - Management of real estate on a fee or contract basis
MANCHESTER & NORTHERN CONTRACTS LIMITED HYDE Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
WILLOW STREAM MANAGEMENT CO. LIMITED NEW MILLS Active MICRO ENTITY 98000 - Residents property management
SCREENTEK INTERNATIONAL LTD CHORLEY Active DORMANT 31010 - Manufacture of office and shop furniture
IDENTITY GROUP LTD CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies
HUNTERS CONTRACTS NORTH LIMITED CHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OPUS 4 CONSULTING AND ADVISORY SERVICES LTD ORPINGTON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SURGE BUILDING SERVICES LTD MANCHESTER UNITED KINGDOM Active MICRO ENTITY 43210 - Electrical installation
ENTIRE SPACES FM LTD MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
WHEELIEBIN GARDEN LTD RUNCORN UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
OPUS 4 PROPERTY LIMITED STALYBRIDGE ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
DMM76 INVESTMENTS LIMITED GLOSSOP UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GEMINI BESPOKE JOINERY LIMITED WARRINGTON ENGLAND Active TOTAL EXEMPTION FULL 16230 - Manufacture of other builders' carpentry and joinery
IDENTITY FURNITURE INTERNATIONAL LLP CHORLEY Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
OPUS 4 LOGISTICS LIMITED Filleted accounts for Companies House (small and micro) 2024-05-30 30-09-2023 £1,159,475 Cash £1,140,512 equity
OPUS 4 LOGISTICS LIMITED Filleted accounts for Companies House (small and micro) 2023-06-27 30-09-2022 £1,600,270 Cash £1,063,499 equity
OPUS 4 LOGISTICS LIMITED Filleted accounts for Companies House (small and micro) 2022-04-15 30-09-2021 £1,544,641 Cash £1,177,742 equity
Opus 4 Logistics Limited - Accounts to registrar (filleted) - small 18.2 2021-03-03 30-09-2020 £925,192 Cash £747,055 equity
Opus 4 Logistics Limited - Accounts to registrar (filleted) - small 18.2 2020-06-11 30-09-2019 £203,300 Cash £632,123 equity
Opus 4 Logistics Limited - Accounts to registrar (filleted) - small 18.2 2019-05-31 30-09-2018 £536,358 Cash £412,975 equity
Opus 4 Logistics Limited - Accounts to registrar (filleted) - small 18.1 2018-05-29 30-09-2017 £440,578 Cash £496,310 equity
Opus 4 Logistics Limited - Accounts to registrar - small 17.1.1 2017-06-29 30-09-2016 £836,336 Cash £438,344 equity
Opus 4 Logistics Limited - Abbreviated accounts 16.1 2016-06-11 30-09-2015 £476,525 Cash £289,840 equity
Opus 4 Logistics Limited - Limited company - abbreviated - 11.6 2015-06-23 30-09-2014 £142,610 Cash £226,809 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GALLAGHER PROPERTIES (UK) LIMITED STALYBRIDGE ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
NEWBLINDS.CO.UK LIMITED STALYBRIDGE ENGLAND Active MICRO ENTITY 31090 - Manufacture of other furniture
GALLEY CONSTRUCTION LIMITED STALYBRIDGE ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
MD AUDIO & AV LTD STALYBRIDGE ENGLAND Active MICRO ENTITY 47540 - Retail sale of electrical household appliances in specialised stores
MOCHAN DEVELOPMENTS LIMITED STALYBRIDGE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
JFDI INVESTMENTS LIMITED STALYBRIDGE Active MICRO ENTITY 68100 - Buying and selling of own real estate
TFIF CLUB LIMITED STALYBRIDGE ENGLAND Active DORMANT 41100 - Development of building projects
OPUS 4 PROPERTY LIMITED STALYBRIDGE ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
DIRECT DELIVERY PARTNER LTD STALYBRIDGE ENGLAND Active MICRO ENTITY 49410 - Freight transport by road