Opus Resourcing Limited CRANBROOK


Opus Resourcing started in year 2005 as Private Limited Company with registration number 05612106. The Opus Resourcing company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cranbrook at Fairmead Back Lane. Postal code: TN17 1AN.

At the moment there are 2 directors in the the firm, namely Melanie S. and James S.. In addition one secretary - Melanie S. - is with the company. As of 20 May 2024, our data shows no information about any ex officers on these positions.

Opus Resourcing Limited Address / Contact

Office Address Fairmead Back Lane
Office Address2 Goudhurst
Town Cranbrook
Post code TN17 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05612106
Date of Incorporation Thu, 3rd Nov 2005
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Melanie S.

Position: Director

Appointed: 03 November 2005

Melanie S.

Position: Secretary

Appointed: 03 November 2005

James S.

Position: Director

Appointed: 03 November 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Opus Resourcing Holdings Limited from Cranbrook, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Melanie S. This PSC owns 25-50% shares. Then there is James S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Opus Resourcing Holdings Limited

Fairmead Back Lane, Goudhurst, Cranbrook, TN17 1AN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13321287
Notified on 12 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Melanie S.

Notified on 6 April 2016
Ceased on 12 May 2021
Nature of control: 25-50% shares

James S.

Notified on 6 April 2016
Ceased on 12 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100 114104 21717 605       
Balance Sheet
Cash Bank On Hand  11 68147 13711 1823 70145 756116 77935 288119 741
Current Assets151 654160 94449 521228 163417 760746 437441 967377 858231 022323 145
Debtors63 93146 90937 840181 026406 578742 736396 211261 079195 734203 404
Net Assets Liabilities        7 65922 488
Other Debtors  3 2714 14741 33161 66827 11910 4218 23510 880
Property Plant Equipment  9047856229881 11759492058 215
Cash Bank In Hand87 723114 03511 681       
Tangible Fixed Assets2 0201 410905       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve100 014104 11717 505       
Shareholder Funds100 114104 21717 605       
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 39711 19911 95312 7745 4206 2016 85012 483
Additions Other Than Through Business Combinations Property Plant Equipment    5921 1861 08225897562 928
Amounts Owed To Group Undertakings        157 000209 833
Average Number Employees During Period   2222222
Corporation Tax Payable  19 84826 07545 975     
Corporation Tax Recoverable  116       
Creditors  32 819187 797273 245499 444172 55294 302224 28313 565
Creditors Financial Liability     195 622    
Dividends Paid   80 00090 000     
Increase From Depreciation Charge For Year Property Plant Equipment   8027548209537816495 633
Net Current Assets Liabilities98 094102 80716 70040 366144 515246 993269 415283 5566 739-22 162
Number Shares Issued Fully Paid   100100     
Other Creditors  2 824125 446153 505236 341100 5445 3577 07913 565
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 307   
Other Disposals Property Plant Equipment      8 307   
Other Taxation Social Security Payable  6 26613 18245 97560 09745 68736 47229 97820 021
Par Value Share 1111     
Property Plant Equipment Gross Cost  11 30211 98312 57613 7626 5376 7957 77070 698
Total Additions Including From Business Combinations Property Plant Equipment   682      
Total Assets Less Current Liabilities100 114104 21717 60541 151145 137247 981270 532284 1507 65936 053
Trade Creditors Trade Payables  3 88123 09473 765203 00626 32152 47330 22688 770
Trade Debtors Trade Receivables  34 452176 879365 247681 068369 092250 658187 499192 524
Advances Credits Directors   35 21235 943     
Dividend Recommended By Directors   80 000      
Employees Gender Not Disclosed  22      
Creditors Due Within One Year53 56058 13732 821       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation9 57710 31311 302       
Tangible Fixed Assets Depreciation7 5578 90310 397       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements