Company NameOpus Interiors Limited
DirectorsJames Edward Probetts and Brian Leslie Probetts
Company StatusActive
Company Number01255343
CategoryPrivate Limited Company
Incorporation Date20 April 1976(48 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Edward Probetts
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Calonne Road
London
SW19 5HJ
Director NameMr Brian Leslie Probetts
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Calonne Road
London
SW19 5HJ
Secretary NameMr James Edward Probetts
NationalityBritish
StatusCurrent
Appointed01 September 1997(21 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address32 Calonne Road
London
SW19 5HJ
Secretary NameBrian Leslie Probetts
NationalityBritish
StatusResigned
Appointed05 September 1991(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 September 1994)
RoleCompany Director
Correspondence Address203 Saunders Lane
Mayford
Woking
Surrey
GU22 0NT
Secretary NameMelanie Lauren Granat
NationalityBritish
StatusResigned
Appointed05 September 1994(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 1998)
RoleSecretary
Correspondence Address11 Wonersh Way
Cheam
Surrey
SM2 7LX

Contact

Websitewww.opusinteriors.co.uk
Email address[email protected]
Telephone01789 488899
Telephone regionStratford-upon-Avon

Location

Registered Address32 Calonne Road
London
SW19 5HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2013
Net Worth£495,006
Cash£3,146
Current Liabilities£8,501

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

7 November 1980Delivered on: 14 November 1980
Satisfied on: 6 October 2005
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 106 and 106A north end road london W14 title no ln 80189 together with all fixtures.
Fully Satisfied

Filing History

18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 September 2022Director's details changed for Mr Brian Leslie Probetts on 18 November 2020 (2 pages)
6 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 September 2021Director's details changed for Mr Brian Leslie Probetts on 18 November 2020 (2 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 October 2010Director's details changed for Brian Leslie Probetts on 3 January 2010 (2 pages)
19 October 2010Secretary's details changed for James Edward Probetts on 3 January 2010 (2 pages)
19 October 2010Director's details changed for James Edward Probetts on 3 January 2010 (3 pages)
19 October 2010Secretary's details changed for James Edward Probetts on 3 January 2010 (2 pages)
19 October 2010Director's details changed for Brian Leslie Probetts on 3 January 2010 (2 pages)
19 October 2010Secretary's details changed for James Edward Probetts on 3 January 2010 (2 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for James Edward Probetts on 3 January 2010 (3 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for James Edward Probetts on 3 January 2010 (3 pages)
19 October 2010Director's details changed for Brian Leslie Probetts on 3 January 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 November 2009Registered office address changed from 5 Grange Park Place London Sw20 Oee on 26 November 2009 (1 page)
26 November 2009Registered office address changed from 5 Grange Park Place London Sw20 Oee on 26 November 2009 (1 page)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
5 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 October 2008Return made up to 05/09/08; full list of members (4 pages)
6 October 2008Return made up to 05/09/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 October 2007Return made up to 05/09/07; full list of members (2 pages)
1 October 2007Return made up to 05/09/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Registered office changed on 09/02/07 from: talbot house 4 burghley road london SW19 5BH (1 page)
9 February 2007Registered office changed on 09/02/07 from: talbot house 4 burghley road london SW19 5BH (1 page)
5 October 2006Return made up to 05/09/06; full list of members (2 pages)
5 October 2006Return made up to 05/09/06; full list of members (2 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
3 October 2005Return made up to 05/09/05; full list of members (2 pages)
3 October 2005Return made up to 05/09/05; full list of members (2 pages)
17 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 September 2004Return made up to 05/09/04; full list of members (7 pages)
15 September 2004Return made up to 05/09/04; full list of members (7 pages)
8 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 October 2003Return made up to 05/09/03; full list of members (7 pages)
2 October 2003Return made up to 05/09/03; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 October 2002Return made up to 05/09/02; full list of members (8 pages)
22 October 2002Return made up to 05/09/02; full list of members (8 pages)
28 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
1 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Accounts made up to 31 March 2001 (8 pages)
6 June 2001Accounts made up to 31 March 2001 (8 pages)
7 December 2000Accounts made up to 31 March 2000 (8 pages)
7 December 2000Accounts made up to 31 March 2000 (8 pages)
21 September 2000Return made up to 05/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 September 2000Return made up to 05/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 January 2000Accounts made up to 31 March 1999 (8 pages)
21 January 2000Accounts made up to 31 March 1999 (8 pages)
17 September 1999Return made up to 05/09/99; no change of members (4 pages)
17 September 1999Return made up to 05/09/99; no change of members (4 pages)
31 January 1999Accounts made up to 31 March 1998 (8 pages)
31 January 1999Accounts made up to 31 March 1998 (8 pages)
28 October 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 October 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 January 1998Accounts made up to 31 March 1997 (8 pages)
20 January 1998Accounts made up to 31 March 1997 (8 pages)
26 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997New secretary appointed (2 pages)
31 October 1996Accounts made up to 31 March 1996 (7 pages)
31 October 1996Accounts made up to 31 March 1996 (7 pages)
3 October 1996Return made up to 05/09/96; full list of members (6 pages)
3 October 1996Return made up to 05/09/96; full list of members (6 pages)
1 April 1996Registered office changed on 01/04/96 from: 106 north end road london W14 9PP (1 page)
1 April 1996Registered office changed on 01/04/96 from: 106 north end road london W14 9PP (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 September 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1995Return made up to 05/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1976Certificate of incorporation (1 page)
20 April 1976Certificate of incorporation (1 page)