Company NameOpus Property Ventures Limited
Company StatusDissolved
Company Number06322768
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous Name531 Battersea Park Road Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Charles De Haan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(3 years after company formation)
Appointment Duration7 years, 1 month (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameMr Simon Christopher Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Secretary NameSamantha Jayne Ghysen
NationalityBritish
StatusClosed
Appointed28 November 2013(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 12 September 2017)
RoleCompany Director
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameMiss Alison Elizabeth Hunter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2 South Eaton Place
London
SW1W 9JA
Director NameMr Stephen Vantreen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressParklands
Lustleigh
Devon
TQ13 9SH
Secretary NameMr Stephen Vantreen
NationalityBritish
StatusResigned
Appointed01 November 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressParklands
Lustleigh
Devon
TQ13 9SH
Director NameMr Andrew Charles Lavery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Secretary NameMr Andrew Lavery
StatusResigned
Appointed26 July 2011(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2013)
RoleCompany Director
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewandsworth.gov.uk/libraries

Location

Registered AddressWoolyard
54 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

2 at £1Opus Property Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,004
Cash£59
Current Liabilities£83,063

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 November 2007Delivered on: 29 November 2007
Satisfied on: 21 January 2014
Persons entitled: Opus Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including f/hold being 531 battersea park rd,london SW11 3BL; SGL355855. 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. See the mortgage charge document for full details.
Fully Satisfied
26 November 2007Delivered on: 30 November 2007
Satisfied on: 21 January 2014
Persons entitled: Bank of Scotland 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

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
27 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
27 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
22 November 2016Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016 (1 page)
22 November 2016Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016 (1 page)
2 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
18 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
18 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
18 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages)
18 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
18 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
18 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages)
18 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (36 pages)
18 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (36 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
5 June 2014Company name changed 531 battersea park road LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Company name changed 531 battersea park road LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2014Satisfaction of charge 2 in full (6 pages)
21 January 2014Satisfaction of charge 1 in full (5 pages)
21 January 2014Satisfaction of charge 1 in full (5 pages)
21 January 2014Satisfaction of charge 2 in full (6 pages)
10 December 2013Termination of appointment of Andrew Lavery as a secretary (2 pages)
10 December 2013Termination of appointment of Andrew Lavery as a director (2 pages)
10 December 2013Appointment of Samantha Jayne Tuson Taylor as a secretary (3 pages)
10 December 2013Appointment of Mr Simon Christopher Johnson as a director (3 pages)
10 December 2013Termination of appointment of Andrew Lavery as a director (2 pages)
10 December 2013Appointment of Samantha Jayne Tuson Taylor as a secretary (3 pages)
10 December 2013Appointment of Mr Simon Christopher Johnson as a director (3 pages)
10 December 2013Termination of appointment of Andrew Lavery as a secretary (2 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (36 pages)
23 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
23 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
23 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (36 pages)
23 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
23 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
12 December 2011Full accounts made up to 31 March 2011 (15 pages)
12 December 2011Full accounts made up to 31 March 2011 (15 pages)
26 July 2011Appointment of Mr Andrew Lavery as a secretary (1 page)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
26 July 2011Appointment of Mr Andrew Lavery as a secretary (1 page)
26 July 2011Termination of appointment of Stephen Vantreen as a secretary (1 page)
26 July 2011Termination of appointment of Stephen Vantreen as a secretary (1 page)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
5 October 2010Termination of appointment of Stephen Vantreen as a director (2 pages)
5 October 2010Termination of appointment of Alison Hunter as a director (2 pages)
5 October 2010Termination of appointment of Stephen Vantreen as a director (2 pages)
5 October 2010Termination of appointment of Alison Hunter as a director (2 pages)
21 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
20 September 2010Appointment of Mr Peter Charles De Haan as a director (2 pages)
20 September 2010Appointment of Mr Peter Charles De Haan as a director
  • ANNOTATION Clarification the document is a duplictaye of AP01 registered on 06/08/2010
(2 pages)
20 September 2010Appointment of Mr Peter Charles De Haan as a director
  • ANNOTATION Clarification the document is a duplictaye of AP01 registered on 06/08/2010
(2 pages)
6 August 2010Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 6 August 2010 (2 pages)
6 August 2010Appointment of Mr Peter Charles De Haan as a director (3 pages)
6 August 2010Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 6 August 2010 (2 pages)
6 August 2010Appointment of Mr Peter Charles De Haan as a director (3 pages)
19 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
19 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
19 July 2010Appointment of Mr Andrew Charles Lavery as a director (3 pages)
19 July 2010Appointment of Mr Andrew Charles Lavery as a director (3 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 September 2009Return made up to 24/07/09; full list of members (4 pages)
28 September 2009Return made up to 24/07/09; full list of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from 2ND floor 37 battersea square london SW11 3RA (1 page)
17 July 2009Registered office changed on 17/07/2009 from 2ND floor 37 battersea square london SW11 3RA (1 page)
7 August 2008Return made up to 24/07/08; full list of members (4 pages)
7 August 2008Return made up to 24/07/08; full list of members (4 pages)
22 April 2008Registered office changed on 22/04/2008 from 82 st john street london EC1M 4JN (1 page)
22 April 2008Registered office changed on 22/04/2008 from 82 st john street london EC1M 4JN (1 page)
30 November 2007Particulars of mortgage/charge (6 pages)
30 November 2007Particulars of mortgage/charge (6 pages)
29 November 2007Particulars of mortgage/charge (9 pages)
29 November 2007Particulars of mortgage/charge (9 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed;new director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed;new director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
24 July 2007Incorporation (19 pages)
24 July 2007Incorporation (19 pages)