Opus Park Management Limited LONDON


Opus Park Management started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02831142. The Opus Park Management company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ.

The firm has 2 directors, namely Iain D., Tim R.. Of them, Tim R. has been with the company the longest, being appointed on 6 January 2023 and Iain D. has been with the company for the least time - from 5 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Opus Park Management Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02831142
Date of Incorporation Tue, 29th Jun 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Iain D.

Position: Director

Appointed: 05 December 2023

Tim R.

Position: Director

Appointed: 06 January 2023

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 December 2016

Thomas G.

Position: Director

Appointed: 27 June 2022

Resigned: 06 January 2023

Ricky D.

Position: Director

Appointed: 06 August 2021

Resigned: 27 June 2022

Rory T.

Position: Director

Appointed: 31 March 2020

Resigned: 06 August 2021

Robert A.

Position: Director

Appointed: 17 November 2016

Resigned: 28 August 2018

Michael G.

Position: Director

Appointed: 17 November 2016

Resigned: 15 October 2021

Richard L.

Position: Director

Appointed: 17 November 2016

Resigned: 11 December 2019

David B.

Position: Director

Appointed: 23 October 2015

Resigned: 17 November 2016

Graham L.

Position: Director

Appointed: 16 September 2015

Resigned: 17 November 2016

Pierre B.

Position: Director

Appointed: 25 September 2014

Resigned: 17 November 2016

Robert G.

Position: Director

Appointed: 25 September 2014

Resigned: 12 August 2015

Yang S.

Position: Director

Appointed: 25 September 2014

Resigned: 23 October 2015

Jin-Wee T.

Position: Director

Appointed: 27 June 2012

Resigned: 26 September 2014

Michael K.

Position: Director

Appointed: 15 September 2010

Resigned: 26 September 2014

Mark V.

Position: Director

Appointed: 15 September 2010

Resigned: 28 March 2014

Friends Life Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 September 2010

Resigned: 19 December 2016

James O.

Position: Director

Appointed: 05 February 2010

Resigned: 15 September 2010

Richard P.

Position: Director

Appointed: 20 July 2004

Resigned: 15 September 2010

Huw S.

Position: Director

Appointed: 20 July 2004

Resigned: 15 September 2010

Jeremy S.

Position: Secretary

Appointed: 21 July 2000

Resigned: 15 September 2010

Charles M.

Position: Director

Appointed: 20 April 1998

Resigned: 25 February 2005

Huw S.

Position: Director

Appointed: 27 February 1998

Resigned: 20 April 1998

Stephen S.

Position: Director

Appointed: 20 November 1997

Resigned: 31 December 2009

Robert E.

Position: Director

Appointed: 31 October 1995

Resigned: 27 February 1998

Ian H.

Position: Secretary

Appointed: 29 June 1993

Resigned: 21 July 2000

Andrew N.

Position: Director

Appointed: 29 June 1993

Resigned: 20 November 1997

Gordon L.

Position: Director

Appointed: 29 June 1993

Resigned: 28 October 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Aviva Life & Pensions Uk Limited from York, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Friends Life Limited that entered Dorking, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Aviva Life & Pensions Uk Limited

Aviva Wellington Row, York, YO90 1WR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3253947
Notified on 1 October 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Friends Life Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4096141
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, February 2024
Free Download (20 pages)

Company search

Advertisements