London
WC2A 1AF
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Mark William Naysmith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 June 2021) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr James William Hulme |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Brotherswood Court Great Park Road Bristol BS32 4QW |
Secretary Name | Mr John Joseph Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House 256 Melton Road Edwalton Nottingham Nottinghamshire NG12 4AG |
Director Name | Nicholas Downes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 October 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Brotherswood Court Great Park Road Bristol BS32 4QW |
Secretary Name | Mr Peter Newbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Main Street Papplewick Nottingham NG15 8FE |
Director Name | James Fletcher Phillis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2008(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 2008) |
Role | General Manager |
Correspondence Address | 219 Normandale Road Lower Hutt 5010 Nz |
Director Name | Kevin Joseph Thompson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 March 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 8 Ranikhet Way Khandallah Wellington 6011 Nz |
Secretary Name | Alison Elizabeth Swan |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 March 2008(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 December 2017) |
Role | Lawyer |
Country of Residence | New Zealand |
Correspondence Address | Willow House Brotherswood Court Great Park Road Bristol BS32 4QW |
Director Name | Mr Alec Webster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 April 2012) |
Role | General Manager International Ops |
Country of Residence | New Zealand |
Correspondence Address | Willow House Brotherswood Court Great Park Road Bristol BS32 4QW |
Director Name | Dr David James Prentice |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 January 2018) |
Role | Chief Executive |
Country of Residence | New Zealand |
Correspondence Address | Willow House Brotherswood Court Great Park Road Bristol BS32 4QW |
Director Name | Mr Corris Huw Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 2018) |
Role | Uk Director |
Country of Residence | England |
Correspondence Address | Willow House Brotherswood Court Great Park Road Bristol BS32 4QW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | towersurveys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 9601212 |
Telephone region | Nottingham |
Registered Address | Wsp House, 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Opus Int Consultants (Holdings) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,130,490 |
Gross Profit | £1,121,962 |
Net Worth | £298,528 |
Cash | £2,500 |
Current Liabilities | £735,195 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2003 | Delivered on: 9 August 2003 Satisfied on: 15 September 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
28 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
16 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
20 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
31 December 2018 | Registered office address changed from Willow House Brotherswood Court Great Park Road Bristol Bristol BS32 4QW to Wsp House, 70 Chancery Lane London WC2A 1AF on 31 December 2018 (2 pages) |
8 November 2018 | Full accounts made up to 31 December 2017 (20 pages) |
19 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
15 May 2018 | Change of details for Opus International Consultants Limited as a person with significant control on 13 April 2018 (3 pages) |
12 April 2018 | Appointment of Miles Lawrence Barnard as a director on 9 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Corris Huw Edwards as a director on 9 April 2018 (1 page) |
12 April 2018 | Termination of appointment of James William Hulme as a director on 9 April 2018 (1 page) |
12 April 2018 | Appointment of Mr Mark William Naysmith as a director on 9 April 2018 (2 pages) |
22 January 2018 | Appointment of Karen Anne Sewell as a secretary on 19 January 2018 (2 pages) |
22 January 2018 | Appointment of Karen Anne Sewell as a secretary on 19 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of David James Prentice as a director on 19 January 2018 (1 page) |
19 January 2018 | Termination of appointment of David James Prentice as a director on 19 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Alison Elizabeth Swan as a secretary on 21 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Nicholas Downes as a director on 12 October 2017 (1 page) |
3 January 2018 | Termination of appointment of Nicholas Downes as a director on 12 October 2017 (1 page) |
3 January 2018 | Termination of appointment of Alison Elizabeth Swan as a secretary on 21 December 2017 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Appointment of Mr Corris Huw Edwards as a director (2 pages) |
18 April 2012 | Termination of appointment of Alec Webster as a director (1 page) |
18 April 2012 | Appointment of Mr Corris Huw Edwards as a director (2 pages) |
18 April 2012 | Termination of appointment of Alec Webster as a director (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2011 | Director's details changed for Dr David James Prentice on 5 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Alec Webster on 5 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Alison Elizabeth Swan on 5 May 2011 (1 page) |
16 May 2011 | Director's details changed for Nicholas Downes on 5 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Alison Elizabeth Swan on 5 May 2011 (1 page) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Dr David James Prentice on 5 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Nicholas Downes on 5 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Nicholas Downes on 5 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Alison Elizabeth Swan on 5 May 2011 (1 page) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Mr Alec Webster on 5 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Dr David James Prentice on 5 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Termination of appointment of Kevin Thompson as a director (1 page) |
19 October 2010 | Appointment of Dr David James Prentice as a director (2 pages) |
19 October 2010 | Appointment of Dr David James Prentice as a director (2 pages) |
19 October 2010 | Termination of appointment of Kevin Thompson as a director (1 page) |
11 May 2010 | Director's details changed for James William Hulme on 5 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for James William Hulme on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Nicholas Downes on 5 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for James William Hulme on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Nicholas Downes on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Nicholas Downes on 5 May 2010 (2 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from willow house brotherswood court great park road bristol BS32 4QW (1 page) |
14 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from willow house brotherswood court great park road bristol BS32 4QW (1 page) |
5 March 2009 | Full accounts made up to 17 March 2008 (13 pages) |
5 March 2009 | Full accounts made up to 17 March 2008 (13 pages) |
14 January 2009 | Accounting reference date shortened from 17/03/2009 to 31/12/2008 (1 page) |
14 January 2009 | Accounting reference date shortened from 17/03/2009 to 31/12/2008 (1 page) |
1 December 2008 | Director appointed mr alec webster (1 page) |
1 December 2008 | Appointment terminated director james phillis (1 page) |
1 December 2008 | Director appointed mr alec webster (1 page) |
1 December 2008 | Appointment terminated director james phillis (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 18D high street llandaff cardiff south wales CF5 2DZ (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 18D high street llandaff cardiff south wales CF5 2DZ (1 page) |
1 September 2008 | Declaration of assistance for shares acquisition (6 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (5 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Declaration of assistance for shares acquisition (5 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Declaration of assistance for shares acquisition (4 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Resolutions
|
1 September 2008 | Declaration of assistance for shares acquisition (6 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (4 pages) |
9 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
15 April 2008 | Accounting reference date shortened from 31/05/2008 to 17/03/2008 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/05/2008 to 17/03/2008 (1 page) |
27 March 2008 | Director appointed james fletcher phillis (2 pages) |
27 March 2008 | Director appointed james fletcher phillis (2 pages) |
27 March 2008 | Appointment terminated secretary peter newbold (1 page) |
27 March 2008 | Secretary appointed alison elizabeth swan (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from, vivian house, vivian avenue, nottingham, nottinghamshire, NG5 1AF (1 page) |
27 March 2008 | Secretary appointed alison elizabeth swan (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from, vivian house, vivian avenue, nottingham, nottinghamshire, NG5 1AF (1 page) |
27 March 2008 | Director appointed kevin joseph thompson (2 pages) |
27 March 2008 | Appointment terminated secretary peter newbold (1 page) |
27 March 2008 | Director appointed kevin joseph thompson (2 pages) |
5 December 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
5 December 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
31 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
10 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
10 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
9 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
5 April 2006 | Accounts for a medium company made up to 31 May 2005 (13 pages) |
5 April 2006 | Accounts for a medium company made up to 31 May 2005 (13 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 05/05/05; full list of members (7 pages) |
28 April 2005 | Return made up to 05/05/05; full list of members (7 pages) |
25 January 2005 | Accounts for a medium company made up to 31 May 2004 (14 pages) |
25 January 2005 | Accounts for a medium company made up to 31 May 2004 (14 pages) |
28 April 2004 | Return made up to 05/05/04; full list of members (7 pages) |
28 April 2004 | Return made up to 05/05/04; full list of members (7 pages) |
25 March 2004 | Accounts for a medium company made up to 31 May 2003 (13 pages) |
25 March 2004 | Accounts for a medium company made up to 31 May 2003 (13 pages) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | New director appointed (1 page) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
17 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
22 March 2003 | Accounts for a small company made up to 31 May 2002 (4 pages) |
22 March 2003 | Accounts for a small company made up to 31 May 2002 (4 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
7 May 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
7 May 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 May 2001 | Return made up to 05/05/01; no change of members
|
3 May 2001 | Return made up to 05/05/01; no change of members
|
13 April 2001 | Ad 31/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2001 | Ad 31/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 May 2000 | Return made up to 05/05/00; no change of members (6 pages) |
10 May 2000 | Return made up to 05/05/00; no change of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
17 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
17 June 1999 | Return made up to 14/05/99; full list of members (5 pages) |
17 June 1999 | Return made up to 14/05/99; full list of members (5 pages) |
12 May 1999 | Return made up to 05/05/99; full list of members
|
12 May 1999 | Return made up to 05/05/99; full list of members
|
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
14 May 1998 | Incorporation (15 pages) |
14 May 1998 | Incorporation (15 pages) |