Company NameOpus Finance Group Ltd
DirectorsSara Jane Findlay and Matthew John Francis Woolnough
Company StatusActive
Company Number10140854
CategoryPrivate Limited Company
Incorporation Date22 April 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Sara Jane Findlay
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 50 Hamlet Court Road
Westcliff-On-Sea
SS0 7LX
Director NameMr Matthew John Francis Woolnough
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 50 Hamlet Court Road
Westcliff-On-Sea
SS0 7LX
Director NameMr Simon Gray
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Block B, Weston Chambers Weston Road
Southend-On-Sea
SS1 1AU

Location

Registered Address1st Floor 6 Nelson Street
Southend-On-Sea
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
5 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 October 2023Registered office address changed from Suite 4 50 Hamlet Court Road Westcliff-on-Sea SS0 7LX England to 1st Floor 6 Nelson Street Southend-on-Sea SS1 1EF on 4 October 2023 (1 page)
8 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
16 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
14 October 2021Registered office address changed from 14a Clifftown Road Southend-on-Sea SS1 1AB England to Suite 4 50 Hamlet Court Road Westcliff-on-Sea SS0 7LX on 14 October 2021 (1 page)
20 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 July 2020Registered office address changed from Suite 2, Block B, Weston Chambers Weston Road Southend-on-Sea SS1 1AU England to 14a Clifftown Road Southend-on-Sea SS1 1AB on 2 July 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
3 February 2020Termination of appointment of Simon Gray as a director on 31 January 2020 (1 page)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 October 2019Registered office address changed from 9 the Colliers Heybridge Basin Maldon CM9 4SE England to Suite 2, Block B, Weston Chambers Weston Road Southend-on-Sea SS1 1AU on 31 October 2019 (1 page)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
11 July 2019Director's details changed for Mrs Sara Jane Findlay on 10 July 2019 (2 pages)
11 July 2019Director's details changed for Mr Simon Gray on 10 July 2019 (2 pages)
11 July 2019Director's details changed for Mr Matthew John Francis Woolnough on 10 July 2019 (2 pages)
10 July 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
10 July 2019Registered office address changed from The Gatehouse Billingham Road Norton Stockton on Tees TS20 2SA England to 9 the Colliers Heybridge Basin Maldon CM9 4SE on 10 July 2019 (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
7 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (3 pages)
7 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (3 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)