Company NameOpus Utility Solutions Ltd
DirectorsGavin Martin O'Connor and Amy Jane O'Connor
Company StatusActive
Company Number04462504
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Previous NameReddish Plant Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Gavin Martin O'Connor
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenyon Junction Wilton Lane
Culcheth
Warrington
WA3 4BD
Director NameMrs Amy Jane O'Connor
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenyon Junction Wilton Lane
Culcheth
Warrington
WA3 4BD
Director NameMr Michael Joseph Morgan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Wordsworth Road
Reddish
Stockport
Cheshire
SK5 6JH
Secretary NameMrs Ann Morgan
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Wordsworth Road
Stockport
Cheshire
SK5 6JH
Director NameMrs Ann Morgan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Wordsworth Road
Stockport
Cheshire
SK5 6JH

Contact

Telephone0161 4329622
Telephone regionManchester

Location

Registered AddressKenyon Junction Wilton Lane
Culcheth
Warrington
WA3 4BD
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ann Morgan
50.00%
Ordinary
1 at £1Michael Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth£16,457
Cash£836
Current Liabilities£20,932

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

18 July 2023Delivered on: 18 July 2023
Persons entitled: Kriya Finance Limited

Classification: A registered charge
Outstanding

Filing History

18 July 2023Director's details changed for Mr Gavin Martin O'connor on 15 November 2022 (2 pages)
18 July 2023Registration of charge 044625040001, created on 18 July 2023 (37 pages)
18 July 2023Director's details changed for Mrs Amy Jane O'connor on 15 November 2022 (2 pages)
6 July 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
18 January 2023Notification of Opus Group (Nw) Ltd as a person with significant control on 10 January 2023 (2 pages)
18 January 2023Memorandum and Articles of Association (13 pages)
18 January 2023Cessation of Gavin Martin O'connor as a person with significant control on 10 January 2023 (1 page)
18 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 January 2023Cessation of Amy Jane O'connor as a person with significant control on 10 January 2023 (1 page)
26 July 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
20 September 2021Termination of appointment of Ann Morgan as a secretary on 8 September 2021 (1 page)
22 June 2021Change of details for Mrs Amy Jane O'connor as a person with significant control on 26 February 2021 (2 pages)
22 June 2021Director's details changed for Mrs Amy Jane O'connor on 26 February 2021 (2 pages)
22 June 2021Change of details for Mr Gavin Martin O'connor as a person with significant control on 26 February 2021 (2 pages)
22 June 2021Director's details changed for Mr Gavin Martin O'connor on 26 February 2021 (2 pages)
15 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
8 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 June 2020Registered office address changed from Unit 16 Sandfold Lane Manchester M19 3BJ England to Kenyon Junction Wilton Lane Culcheth Warrington WA3 4BD on 30 June 2020 (1 page)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 February 2020Registered office address changed from Unit 16 Sandfold Lane Manchester M19 1BJ England to Unit 16 Sandfold Lane Manchester M19 3BJ on 18 February 2020 (1 page)
10 February 2020Appointment of Mrs Amy Jane O'connor as a director on 1 February 2020 (2 pages)
10 February 2020Cessation of Michael Joseph Morgan as a person with significant control on 1 June 2017 (1 page)
10 February 2020Notification of Amy O'connor as a person with significant control on 1 February 2020 (2 pages)
10 February 2020Notification of Gavin Martin O'connor as a person with significant control on 1 June 2017 (2 pages)
9 July 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
9 July 2019Director's details changed for Mr Gavin Martin O'connor on 11 August 2018 (2 pages)
9 July 2019Change of details for Mr Michael Joseph Morgan as a person with significant control on 11 August 2018 (2 pages)
29 March 2019Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP England to Unit 16 Sandfold Lane Manchester M19 1BJ on 29 March 2019 (1 page)
4 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
1 August 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
1 August 2018Statement of capital following an allotment of shares on 25 May 2017
  • GBP 3
(3 pages)
8 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
(3 pages)
6 February 2018Appointment of Mr Gavin O'connor as a director on 1 June 2017 (2 pages)
6 February 2018Termination of appointment of Michael Joseph Morgan as a director on 1 June 2017 (1 page)
11 October 2017Registered office address changed from 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 11 October 2017 (1 page)
18 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
18 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
17 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
14 July 2017Notification of Michael Joseph Morgan as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Michael Joseph Morgan as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Michael Joseph Morgan as a person with significant control on 6 April 2016 (2 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 July 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
28 July 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
12 July 2016Registered office address changed from 74 Wordsworth Road, Reddish Stockport Cheshire SK5 6JH to 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 74 Wordsworth Road, Reddish Stockport Cheshire SK5 6JH to 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 12 July 2016 (1 page)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Termination of appointment of Ann Morgan as a director (1 page)
18 June 2014Termination of appointment of Ann Morgan as a director (1 page)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Director's details changed for Michael Joseph Morgan on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Michael Joseph Morgan on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ann Morgan on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Ann Morgan on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Ann Morgan on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Michael Joseph Morgan on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 June 2009Return made up to 05/06/09; full list of members (4 pages)
6 June 2009Return made up to 05/06/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 June 2008Return made up to 23/06/08; full list of members (4 pages)
26 June 2008Return made up to 23/06/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 July 2007Return made up to 23/06/07; no change of members (7 pages)
18 July 2007Return made up to 23/06/07; no change of members (7 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 June 2006Return made up to 23/06/06; full list of members (7 pages)
30 June 2006Return made up to 23/06/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 June 2005Return made up to 23/06/05; full list of members (7 pages)
29 June 2005Return made up to 23/06/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 June 2004Return made up to 23/06/04; full list of members (7 pages)
23 June 2004Return made up to 23/06/04; full list of members (7 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
4 July 2003Return made up to 23/06/03; full list of members (6 pages)
4 July 2003Return made up to 23/06/03; full list of members (6 pages)
9 July 2002Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2002Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2002Incorporation (10 pages)
17 June 2002Incorporation (10 pages)