OPUS TRUST MARKETING LIMITED - LEICESTER


Company Profile Company Filings

Overview

OPUS TRUST MARKETING LIMITED is a Private Limited Company from LEICESTER and has the status: Active.
OPUS TRUST MARKETING LIMITED was incorporated 24 years ago on 20/08/1999 and has the registered number: 03829462. The accounts status is GROUP and accounts are next due on 31/12/2024.

OPUS TRUST MARKETING LIMITED - LEICESTER

This company is listed in the following categories:
17230 - Manufacture of paper stationery

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

133 SCUDAMORE ROAD
LEICESTER
LE3 1UQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/02/2023 24/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SAMANTHA JAYNE GHYSEN Secretary 2014-03-14 CURRENT
MR CHRISTIAN ALEXANDER PAUL DICKSON Nov 1968 British Director 2022-01-21 CURRENT
JOHN WILLIAM TEW Jan 1945 British Director 2000-05-09 CURRENT
MR ANTHONY JOHN STRONG Aug 1960 British Director 2018-10-01 CURRENT
MR HAYDEN SAVAGE Jan 1968 British Director 2019-01-30 CURRENT
MR ANDREW CHARLES LINDSEY Oct 1947 British Director 2019-10-01 CURRENT
MR SIMON CHRISTOPHER JOHNSON Apr 1965 British Director 2013-11-28 CURRENT
ANDREW DAVID HERD Aug 1969 British Director 2022-01-21 CURRENT
STEVEN GASS Apr 1961 American Director 2003-08-21 UNTIL 2004-11-24 RESIGNED
PETER ROBERT RUFFLE Dec 1945 British Director 2000-05-19 UNTIL 2001-11-29 RESIGNED
MR TOM GRAHAM PRESTWICH Apr 1983 British Director 2022-01-21 UNTIL 2023-03-31 RESIGNED
MS CHRISTINE SAMPSON-HUGHES Feb 1979 British Director 2018-10-09 UNTIL 2019-08-02 RESIGNED
KRIS PRASHAD Jan 1951 British Director 2000-10-19 UNTIL 2006-10-31 RESIGNED
LUIS ROBERTO PAZOS-ALONSO Dec 1977 British Director 2013-07-10 UNTIL 2019-01-31 RESIGNED
MS ANNE-MARIE MACAVOY Sep 1972 British Director 2018-05-02 UNTIL 2018-08-30 RESIGNED
MR ANDREW CHARLES LAVERY Apr 1964 British Director 2002-07-01 UNTIL 2014-03-14 RESIGNED
TERENCE GEORGE JACKSON Nov 1948 British Director 2000-05-09 UNTIL 2004-05-19 RESIGNED
MR SIMON LEONARD HOWELL Sep 1967 British Director 2020-08-21 UNTIL 2021-09-22 RESIGNED
LAURENCE HAROLD POWELL Jan 1957 British Director 2002-04-17 UNTIL 2003-02-28 RESIGNED
MS KATHERINE SHEILA SANGSTER Jan 1977 British Director 2017-11-01 UNTIL 2018-12-06 RESIGNED
E P S SECRETARIES LIMITED Nominee Secretary 1999-08-20 UNTIL 1999-10-31 RESIGNED
MIKJON LIMITED Nominee Director 1999-08-20 UNTIL 1999-10-31 RESIGNED
MR JEREMY PHILIP HILTON VICKERS May 1957 British Director 2012-08-22 UNTIL 2013-02-28 RESIGNED
MR ANDREW CHARLES LAVERY Apr 1964 British Secretary 2002-07-01 UNTIL 2014-03-14 RESIGNED
MR STEPHEN AGAR Oct 1960 British Director 2016-09-20 UNTIL 2019-12-18 RESIGNED
MR MICHAEL NICHOLAS COLES Dec 1964 British Director 2011-01-04 UNTIL 2011-11-30 RESIGNED
BARRY CLARK Jul 1960 British Director 2011-01-01 UNTIL 2014-01-31 RESIGNED
ROLAND BROWN Jan 1947 British Director 2000-05-22 UNTIL 2000-10-31 RESIGNED
MR PAUL JAMES BROUGH Aug 1965 British Director 2013-07-10 UNTIL 2018-03-31 RESIGNED
IAN BOWEN Jul 1958 British Director 2000-05-09 UNTIL 2002-10-31 RESIGNED
MR EVAN BATH Jul 1954 British Director 2007-07-09 UNTIL 2014-10-14 RESIGNED
PETER CHARLES DE HAAN Mar 1952 British Director 1999-10-31 UNTIL 2022-03-30 RESIGNED
COLIN LESLIE ALLEN BARRATT Mar 1958 British Director 2003-05-01 UNTIL 2007-10-11 RESIGNED
JOHN DAVID RANDALL Apr 1969 British Director 1999-10-31 UNTIL 2002-07-01 RESIGNED
MR RICHARD FARMER May 1967 British Director 2018-09-03 UNTIL 2021-05-07 RESIGNED
MR CRAIG DOMINIC BALL Aug 1967 British Director 2016-10-03 UNTIL 2017-03-15 RESIGNED
MR JULIAN PETER CORDY May 1963 British Director 2003-08-21 UNTIL 2003-09-30 RESIGNED
MARK HETEM Apr 1974 British Director 2013-07-10 UNTIL 2018-11-30 RESIGNED
JOHN DAVID RANDALL Apr 1969 British Secretary 1999-10-31 UNTIL 2002-08-02 RESIGNED
LINDA SCOTT Jan 1957 British Director 2007-05-09 UNTIL 2015-05-14 RESIGNED
MR ALLAN ROWAN Sep 1976 British Director 2022-01-21 UNTIL 2022-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Opus 107 Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAIL USERS' ASSOCIATION LIMITED WATERLOOVILLE Active SMALL 94990 - Activities of other membership organizations n.e.c.
MAILCOM PLC LONDON Dissolved... FULL 2222 - Printing not elsewhere classified
ADM GROUP MAILING SERVICES LIMITED LEICESTER Dissolved... DORMANT 99999 - Dormant Company
H & H FINE WINES LIMITED LONDON ENGLAND Dissolved... 99999 - Dormant Company
OTM FULFILMENT LIMITED LEICESTER Dissolved... DORMANT 99999 - Dormant Company
OTM MAILING LIMITED LEICESTER Dissolved... DORMANT 99999 - Dormant Company
SAGA PERSONAL FINANCE LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
VIRTUALOCITY LIMITED LONDON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
OPUS TRUST GROUP LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
OPUS TRUST LIMITED LEICESTER ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
BANCROFT WINES LIMITED LONDON ENGLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
OPTECON LIMITED ESTATE LEICESTER Dissolved... DORMANT 99999 - Dormant Company
HUBIO TECHNOLOGIES LIMITED EASTLEIGH ENGLAND Dissolved... FULL 62020 - Information technology consultancy activities
DOCWORKS LIMITED BUCKS Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
HOPTON WHITE HART LTD GREAT YARMOUTH Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
MAILCOM (UK) LIMITED LONDON Dissolved... NO ACCOUNTS FILED None Supplied
A H IMAGE STUDIO LTD. LONDON UNITED KINGDOM Active DORMANT 74209 - Photographic activities not elsewhere classified
GIBRALTAR GARDENS LIMITED NORWICH ENGLAND Dissolved... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
BROUGH CONSULTING LIMITED CHESTERFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-10-03 31-03-2023 599 Cash 6,862 equity
ACCOUNTS - Final Accounts preparation 2022-12-29 31-03-2022 1,895 Cash 6,585 equity
ACCOUNTS - Final Accounts preparation 2021-12-31 31-03-2021 2,154 Cash 7,121 equity
ACCOUNTS - Final Accounts preparation 2021-02-13 31-03-2020 1,469 Cash 6,907 equity
ACCOUNTS - Final Accounts 2019-12-21 31-03-2019 1,258 Cash 6,883 equity
ACCOUNTS - Final Accounts 2018-12-22 31-03-2018 1,876 Cash 7,348 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GI SOLUTIONS GROUP LIMITED Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.
HIGH FIRE LIMITED Active TOTAL EXEMPTION FULL 24330 - Cold forming or folding
WORKING SOLUTIONS (CREATIVE I.T.) LIMITED LEICESTER Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
GILMARTIN HOLDINGS LIMITED LEICESTERSHIRE Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
GI INSIGHT LIMITED Active DORMANT 62020 - Information technology consultancy activities
GI SOLUTIONS LIMITED Active DORMANT 32990 - Other manufacturing n.e.c.
GI SOLUTIONS HOLDINGS LIMITED LEICESTER Active DORMANT 70100 - Activities of head offices
MAILBOX DM (HOLDINGS) LTD LEICESTER ENGLAND Active UNAUDITED ABRIDGED 53100 - Postal activities under universal service obligation
AHCT GROUP LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
SCUDAMORE MOTORS LTD LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles