Company NameOpus21 Consultants Limited
DirectorMark Hunter Purvis
Company StatusActive
Company Number04765002
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Hunter Purvis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleArea Sales Manager
Country of ResidenceEngland
Correspondence Address11 Prudhoe Hall Drive
Cottier Grange
Prudhoe
NE42 5BP
Director NameDiane Trobe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2005)
RoleAccountant
Correspondence Address21 Westwood Gardens
Kenton
Newcastle Upon Tyne
NE3 3DA
Director NameMr Michael George Trobe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Westwood Gardens
Kenton
Newcastle Upon Tyne
NE3 3DA
Secretary NameDiane Trobe
NationalityBritish
StatusResigned
Appointed28 May 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2006)
RoleAccountant
Correspondence Address21 Westwood Gardens
Kenton
Newcastle Upon Tyne
NE3 3DA
Director NameMr Peter Chapman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 June 2009)
RoleProprietor
Country of ResidenceEngland
Correspondence Address34 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE
Director NameMr Adrian Robert Howe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(2 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 February 2019)
RoleCustomer Services
Country of ResidenceUnited Kingdom
Correspondence Address5 Marcross Close
North Walbottle
Newcastle Upon Tyne
NE15 9XQ
Secretary NameMr Peter Chapman
NationalityBritish
StatusResigned
Appointed21 March 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Richmond Way
Barns Park
Cramlington
Northumberland
NE23 7XE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteopus21digital.co.uk
Telephone07 921514382
Telephone regionMobile

Location

Registered AddressNorth Nelson Industrial Estate
Unit 5 Atley Business Park
Cramlington
Northumberland
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Adrian Robert Howe
50.00%
Ordinary
20k at £1Mark Hunter Purvis
50.00%
Ordinary

Financials

Year2014
Net Worth£105,568
Cash£95
Current Liabilities£164,122

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Charges

29 June 2023Delivered on: 30 June 2023
Persons entitled: Ecapital Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
24 September 2014Delivered on: 24 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 August 2012Delivered on: 10 August 2012
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 November 2005Delivered on: 16 November 2005
Satisfied on: 5 January 2012
Persons entitled: Clydesdale Bank Public Limited Company

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

30 June 2023Registration of charge 047650020004, created on 29 June 2023 (13 pages)
5 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
10 May 2023Satisfaction of charge 2 in full (1 page)
16 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
13 December 2022Director's details changed for Mr Mark Hunter Purvis on 31 October 2022 (2 pages)
13 December 2022Change of details for Mr Mark Hunter Purvis as a person with significant control on 31 October 2022 (2 pages)
6 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
4 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
14 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
18 February 2019Termination of appointment of Adrian Robert Howe as a director on 1 February 2019 (1 page)
18 February 2019Cessation of Adrian Robert Howe as a person with significant control on 1 February 2019 (1 page)
18 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
27 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
14 November 2017Change of details for Mr Adrian Robert Howe as a person with significant control on 1 November 2017 (2 pages)
14 November 2017Change of details for Mr Adrian Robert Howe as a person with significant control on 1 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Adrian Robert Howe on 1 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Adrian Robert Howe on 1 November 2017 (2 pages)
26 May 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40,000
(5 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40,000
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 40,000
(5 pages)
19 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 40,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 September 2014Registration of charge 047650020003, created on 24 September 2014 (23 pages)
24 September 2014Registration of charge 047650020003, created on 24 September 2014 (23 pages)
17 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 40,000
(5 pages)
17 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 40,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
20 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Director's details changed for Mr Mark Hunter Purvis on 15 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Mark Hunter Purvis on 15 May 2011 (2 pages)
27 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 July 2009Return made up to 15/05/09; full list of members (4 pages)
8 July 2009Appointment terminated director peter chapman (1 page)
8 July 2009Appointment terminated director peter chapman (1 page)
8 July 2009Appointment terminated secretary peter chapman (1 page)
8 July 2009Return made up to 15/05/09; full list of members (4 pages)
8 July 2009Appointment terminated secretary peter chapman (1 page)
7 November 2008Registered office changed on 07/11/2008 from unit 1 the mercury orion business park north shields tyne and wear NE29 7SN united kingdom (1 page)
7 November 2008Registered office changed on 07/11/2008 from unit 1 the mercury orion business park north shields tyne and wear NE29 7SN united kingdom (1 page)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 June 2008Location of debenture register (1 page)
30 June 2008Return made up to 15/05/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from unit 1 the mercury orion business park tyne tunnel estate north tyneside NE29 7SN (1 page)
30 June 2008Location of debenture register (1 page)
30 June 2008Return made up to 15/05/08; full list of members (4 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Registered office changed on 30/06/2008 from unit 1 the mercury orion business park tyne tunnel estate north tyneside NE29 7SN (1 page)
30 June 2008Location of register of members (1 page)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 October 2007Return made up to 15/05/07; full list of members (3 pages)
31 October 2007Return made up to 15/05/07; full list of members (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 December 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
1 December 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
22 September 2006Return made up to 15/05/06; full list of members (8 pages)
22 September 2006Return made up to 15/05/06; full list of members (8 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 21 westwood gardens kenton newcastle upon tyne NE3 3DA (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 21 westwood gardens kenton newcastle upon tyne NE3 3DA (1 page)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005Ad 07/11/05--------- £ si 1805@1=1805 £ ic 38195/40000 (2 pages)
22 November 2005New director appointed (1 page)
22 November 2005Ad 31/10/05--------- £ si 38194@1=38194 £ ic 1/38195 (2 pages)
22 November 2005Ad 31/10/05--------- £ si 38194@1=38194 £ ic 1/38195 (2 pages)
22 November 2005Particulars of contract relating to shares (2 pages)
22 November 2005Particulars of contract relating to shares (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (1 page)
22 November 2005Ad 07/11/05--------- £ si 1805@1=1805 £ ic 38195/40000 (2 pages)
22 November 2005New director appointed (1 page)
22 November 2005Director resigned (1 page)
16 November 2005Particulars of mortgage/charge (4 pages)
16 November 2005Particulars of mortgage/charge (4 pages)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2005Nc inc already adjusted 14/10/05 (1 page)
28 October 2005Nc inc already adjusted 14/10/05 (1 page)
16 June 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
16 June 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 May 2004Return made up to 15/05/04; full list of members (7 pages)
12 May 2004Return made up to 15/05/04; full list of members (7 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Registered office changed on 09/06/03 from: 16 churchill way cardiff CF10 2DX (1 page)
9 June 2003Registered office changed on 09/06/03 from: 16 churchill way cardiff CF10 2DX (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
3 June 2003Company name changed metrobank LIMITED\certificate issued on 03/06/03 (2 pages)
3 June 2003Company name changed metrobank LIMITED\certificate issued on 03/06/03 (2 pages)
15 May 2003Incorporation (12 pages)
15 May 2003Incorporation (12 pages)