Company NameOpus Agency Ltd.
Company StatusActive
Company Number04172505
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 2 months ago)
Previous NameNumber 20 Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Joseph Samuel Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Compton Road
London
NW10 5BP
Secretary NameMr Philip James Cairns
NationalityBritish
StatusCurrent
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Compton Road
London
NW10 5BP
Director NameMr Grant Hammersley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9000 Nimbus Avenue Or 97008
Beaverton
Oregon
United States
Director NameMr James Tenbroek
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9000 Nimbus Avenue Or 97008
Beaverton
Oregon
United States
Director NameMr Reeve Waud
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9000 Nimbus Avenue Or 97008
Beaverton
Oregon
United States
Director NameMrs Deette Kapustka
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9000 Nimbus Avenue Or 97008
Beaverton
Oregon
United States
Director NameMr Monte Wood
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9000 Nimbus Avenue
Or 97008
Beaverton
Oregon
United States
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitenumber20.co.uk
Email address[email protected]
Telephone020 89694280
Telephone regionLondon

Location

Registered AddressSecond Floor, Sati Building, The Tanneries, 55
Bermondsey Street
London
SE1 3XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1J.s. Jones
50.00%
Ordinary
1 at £1P.j. Cairins
50.00%
Ordinary

Financials

Year2014
Net Worth£1,341,869
Cash£627,101
Current Liabilities£869,090

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

5 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
15 November 2019Appointment of Mr. Grant Hammersley as a director on 3 September 2019 (2 pages)
15 November 2019Appointment of Mr. Reeve Waud as a director on 3 September 2019 (2 pages)
15 November 2019Appointment of Mr. James Tenbroek as a director on 3 September 2019 (2 pages)
15 November 2019Appointment of Mr. Monte Wood as a director on 3 September 2019 (2 pages)
15 November 2019Appointment of Mrs. Deette Kapustka as a director on 3 September 2019 (2 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Joseph Samuel Jones on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Joseph Samuel Jones on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 05/03/09; full list of members (3 pages)
24 March 2009Return made up to 05/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 05/03/08; full list of members (3 pages)
26 March 2008Return made up to 05/03/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 05/03/07; full list of members (2 pages)
22 March 2007Return made up to 05/03/07; full list of members (2 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
31 May 2006Return made up to 05/03/06; full list of members (6 pages)
31 May 2006Return made up to 05/03/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
31 May 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
6 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2004Return made up to 05/03/04; full list of members (6 pages)
6 March 2004Return made up to 05/03/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 March 2003Return made up to 05/03/03; full list of members (6 pages)
13 March 2003Return made up to 05/03/03; full list of members (6 pages)
22 April 2002Return made up to 05/03/02; full list of members (6 pages)
22 April 2002Return made up to 05/03/02; full list of members (6 pages)
28 March 2001Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2001Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
5 March 2001Incorporation (19 pages)
5 March 2001Incorporation (19 pages)