Company NameOpus Airconditioning (Sales) Limited
DirectorsBarry John Edmeades and John Andrew Putnam
Company StatusActive
Company Number01490345
CategoryPrivate Limited Company
Incorporation Date11 April 1980(44 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Barry John Edmeades
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(34 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 52 Victoria Ind Park
Victoria Road
Dartford
Kent
DA1 5AJ
Director NameMr John Andrew Putnam
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(34 years after company formation)
Appointment Duration9 years, 11 months
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressUnit 52 Victoria Ind Park
Victoria Road
Dartford
Kent
DA1 5AJ
Secretary NameMr John Andrew Putnam
StatusCurrent
Appointed01 May 2014(34 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressUnit 52 Victoria Ind Park
Victoria Road
Dartford
Kent
DA1 5AJ
Director NameMrs Anne Margaret Hewett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 May 2014)
RoleSecretary
Correspondence Address22 Douces Manor
60 St Leonards Street
West Malling
Kent
ME19 6UB
Director NameMr Barry Charles Hewett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Douces Manor
60 St Leonards Street
West Malling
Kent
ME19 6UB
Director NameMr Albert Douglas Putnam
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Shuttlemead
Bexley
Kent
DA5 1RH
Director NameAllen Thomas Stubbs
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Goldings
Rainham
Kent
ME8 0AX
Secretary NameMrs Anne Margaret Hewett
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address22 Douces Manor
60 St Leonards Street
West Malling
Kent
ME19 6UB

Contact

Websitewww.opusair.co.uk
Email address[email protected]
Telephone01322 225111
Telephone regionDartford

Location

Registered AddressUnit 52
Victoria Ind Park
Victoria Road
Dartford Kent
DA1 5AJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,052,565
Cash£2,226,489
Current Liabilities£1,007,770

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

1 May 2014Delivered on: 3 May 2014
Persons entitled: Allen Thomas Stubbs

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 3 May 2014
Persons entitled: Barry Charles Hewett

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 3 May 2014
Persons entitled: Albert Douglas Putnam

Classification: A registered charge
Outstanding

Filing History

7 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
15 November 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
15 November 2022Notification of John Putnam as a person with significant control on 30 April 2022 (2 pages)
15 November 2022Notification of Barry John Edmeades as a person with significant control on 30 April 2022 (2 pages)
15 November 2022Cessation of Opus Airconditioning Holdings Limited as a person with significant control on 30 April 2022 (1 page)
7 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
5 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
9 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
4 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
3 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 206
(3 pages)
3 March 2020Director's details changed for Mr John Andrew Putnam on 3 March 2020 (2 pages)
3 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
19 September 2019Satisfaction of charge 014903450002 in full (1 page)
19 September 2019Satisfaction of charge 014903450003 in full (1 page)
19 September 2019Satisfaction of charge 014903450001 in full (1 page)
9 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
3 May 2018Termination of appointment of Allen Thomas Stubbs as a director on 30 April 2018 (1 page)
3 May 2018Termination of appointment of Albert Douglas Putnam as a director on 30 April 2018 (1 page)
3 May 2018Termination of appointment of Barry Charles Hewett as a director on 30 April 2018 (1 page)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 30 April 2017 (12 pages)
30 August 2017Accounts for a small company made up to 30 April 2017 (12 pages)
20 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
18 October 2016Director's details changed for Allen Thomas Stubbs on 29 September 2016 (2 pages)
18 October 2016Director's details changed for Mr Albert Douglas Putnam on 29 September 2016 (2 pages)
18 October 2016Director's details changed for Allen Thomas Stubbs on 29 September 2016 (2 pages)
18 October 2016Director's details changed for Mr Barry Charles Hewett on 29 September 2016 (2 pages)
18 October 2016Director's details changed for Mr Barry Charles Hewett on 29 September 2016 (2 pages)
18 October 2016Director's details changed for Mr Albert Douglas Putnam on 29 September 2016 (2 pages)
17 October 2016Director's details changed for Mr Albert Douglas Putnam on 20 September 2016 (2 pages)
17 October 2016Director's details changed for Mr John Andrew Putnam on 20 September 2016 (2 pages)
17 October 2016Director's details changed for Mr Barry John Edmeades on 20 September 2016 (2 pages)
17 October 2016Director's details changed for Mr John Andrew Putnam on 20 September 2016 (2 pages)
17 October 2016Director's details changed for Mr Albert Douglas Putnam on 20 September 2016 (2 pages)
17 October 2016Director's details changed for Mr Barry John Edmeades on 20 September 2016 (2 pages)
10 August 2016Accounts for a small company made up to 30 April 2016 (7 pages)
10 August 2016Accounts for a small company made up to 30 April 2016 (7 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 204
(9 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 204
(9 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 204
(9 pages)
6 November 2015Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page)
6 November 2015Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page)
4 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
4 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 204
(10 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 204
(10 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 204
(10 pages)
15 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
15 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Change of share class name or designation (2 pages)
3 May 2014Registration of charge 014903450001 (25 pages)
3 May 2014Registration of charge 014903450001 (25 pages)
3 May 2014Registration of charge 014903450003 (25 pages)
3 May 2014Registration of charge 014903450002 (25 pages)
3 May 2014Registration of charge 014903450003 (25 pages)
3 May 2014Registration of charge 014903450002 (25 pages)
1 May 2014Termination of appointment of Anne Hewett as a director (1 page)
1 May 2014Appointment of Mr John Andrew Putnam as a secretary (2 pages)
1 May 2014Appointment of Mr John Andrew Putnam as a director (2 pages)
1 May 2014Appointment of Mr Barry John Edmeades as a director (2 pages)
1 May 2014Termination of appointment of Anne Hewett as a secretary (1 page)
1 May 2014Appointment of Mr John Andrew Putnam as a director (2 pages)
1 May 2014Appointment of Mr Barry John Edmeades as a director (2 pages)
1 May 2014Appointment of Mr John Andrew Putnam as a secretary (2 pages)
1 May 2014Termination of appointment of Anne Hewett as a secretary (1 page)
1 May 2014Termination of appointment of Anne Hewett as a director (1 page)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 204
(10 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 204
(10 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 204
(10 pages)
8 October 2013Register inspection address has been changed from 16-17 Copper Fields Spital Street Dartford Kent DA1 2DE (1 page)
8 October 2013Register inspection address has been changed from 16-17 Copper Fields Spital Street Dartford Kent DA1 2DE (1 page)
31 July 2013Accounts for a small company made up to 30 April 2013 (7 pages)
31 July 2013Accounts for a small company made up to 30 April 2013 (7 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
9 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
9 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
20 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
20 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
5 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (18 pages)
5 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (18 pages)
5 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (18 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
13 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
13 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
19 January 2010Register inspection address has been changed (2 pages)
19 January 2010Register inspection address has been changed (2 pages)
10 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
10 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
2 November 2008Return made up to 01/10/08; full list of members (8 pages)
2 November 2008Return made up to 01/10/08; full list of members (8 pages)
8 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
8 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
8 October 2007Return made up to 01/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2007Return made up to 01/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
26 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
11 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
27 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
18 October 2005Return made up to 01/10/05; full list of members (9 pages)
18 October 2005Return made up to 01/10/05; full list of members (9 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
11 October 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 October 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
1 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
30 September 2003Return made up to 01/10/03; full list of members (9 pages)
30 September 2003Return made up to 01/10/03; full list of members (9 pages)
17 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
17 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
1 October 2002Return made up to 01/10/02; full list of members (9 pages)
1 October 2002Return made up to 01/10/02; full list of members (9 pages)
11 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
11 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
8 October 2001Return made up to 01/10/01; full list of members (8 pages)
8 October 2001Return made up to 01/10/01; full list of members (8 pages)
3 October 2000Return made up to 01/10/00; full list of members (8 pages)
3 October 2000Return made up to 01/10/00; full list of members (8 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 October 1999Return made up to 01/10/99; full list of members (8 pages)
15 October 1999Return made up to 01/10/99; full list of members (8 pages)
7 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
7 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 November 1998Return made up to 01/10/98; no change of members (4 pages)
3 November 1998Return made up to 01/10/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
7 October 1997Return made up to 01/10/97; full list of members (6 pages)
7 October 1997Return made up to 01/10/97; full list of members (6 pages)
21 August 1997Full accounts made up to 30 April 1997 (15 pages)
21 August 1997Full accounts made up to 30 April 1997 (15 pages)
12 November 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Full accounts made up to 30 April 1996 (11 pages)
13 August 1996Full accounts made up to 30 April 1996 (11 pages)
28 September 1995Return made up to 01/10/95; no change of members (4 pages)
28 September 1995Return made up to 01/10/95; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (14 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (14 pages)
26 June 1995Ad 28/04/95--------- £ si 102@1 (2 pages)
26 June 1995Ad 28/04/95--------- £ si 102@1 (2 pages)
26 June 1995Statement of affairs (6 pages)
26 June 1995Statement of affairs (6 pages)
16 May 1995Ad 28/04/95--------- £ si 102@1=102 £ ic 102/204 (2 pages)
16 May 1995Ad 28/04/95--------- £ si 102@1=102 £ ic 102/204 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 February 1990Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
26 February 1990Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
11 April 1980Incorporation (13 pages)
11 April 1980Incorporation (13 pages)