About

Registered Number: 03829462
Date of Incorporation: 20/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

 

Opus Trust Marketing Ltd was founded on 20 August 1999 and are based in Leicester, it's status in the Companies House registry is set to "Active". Ghysen, Samantha Jayne, Farmer, Richard, Howell, Simon Leonard, Johnson, Simon Christopher, Lindsey, Andrew Charles, Savage, Hayden John, Strong, Anthony John, Tew, John William, Agar, Stephen, Ball, Craig Dominic, Barratt, Colin Leslie Allen, Bath, Evan, Bowen, Ian, Brough, Paul James, Brown, Roland, Clark, Barry, Coles, Michael Nicholas, Cordy, Julian Peter, Gass, Steven, Hetem, Mark, Jackson, Terence George, Macavoy, Anne-marie, Pazos-alonso, Luis Roberto, Powell, Laurence Harold, Prashad, Kris, Ruffle, Peter Robert, Sampson-hughes, Christine, Sangster, Katherine Sheila, Scott, Linda are the current directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Richard 03 September 2018 - 1
HOWELL, Simon Leonard 21 August 2020 - 1
JOHNSON, Simon Christopher 28 November 2013 - 1
LINDSEY, Andrew Charles 01 October 2019 - 1
SAVAGE, Hayden John 30 January 2019 - 1
STRONG, Anthony John 01 October 2018 - 1
TEW, John William 09 May 2000 - 1
AGAR, Stephen 20 September 2016 18 December 2019 1
BALL, Craig Dominic 03 October 2016 15 March 2017 1
BARRATT, Colin Leslie Allen 01 May 2003 11 October 2007 1
BATH, Evan 09 July 2007 14 October 2014 1
BOWEN, Ian 09 May 2000 31 October 2002 1
BROUGH, Paul James 10 July 2013 31 March 2018 1
BROWN, Roland 22 May 2000 31 October 2000 1
CLARK, Barry 01 January 2011 31 January 2014 1
COLES, Michael Nicholas 04 January 2011 30 November 2011 1
CORDY, Julian Peter 21 August 2003 30 September 2003 1
GASS, Steven 21 August 2003 24 November 2004 1
HETEM, Mark 10 July 2013 30 November 2018 1
JACKSON, Terence George 09 May 2000 19 May 2004 1
MACAVOY, Anne-Marie 02 May 2018 30 August 2018 1
PAZOS-ALONSO, Luis Roberto 10 July 2013 31 January 2019 1
POWELL, Laurence Harold 17 April 2002 28 February 2003 1
PRASHAD, Kris 19 October 2000 31 October 2006 1
RUFFLE, Peter Robert 19 May 2000 29 November 2001 1
SAMPSON-HUGHES, Christine 09 October 2018 02 August 2019 1
SANGSTER, Katherine Sheila 01 November 2017 06 December 2018 1
SCOTT, Linda 09 May 2007 14 May 2015 1
Secretary Name Appointed Resigned Total Appointments
GHYSEN, Samantha Jayne 14 March 2014 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 September 2020
AP01 - Appointment of director 02 September 2020
MR01 - N/A 07 May 2020
CS01 - N/A 30 March 2020
TM01 - Termination of appointment of director 18 February 2020
AA - Annual Accounts 20 December 2019
MR04 - N/A 06 November 2019
MR04 - N/A 06 November 2019
AP01 - Appointment of director 21 October 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 30 January 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 19 September 2018
TM01 - Termination of appointment of director 30 August 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 13 November 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 08 January 2017
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 28 September 2016
CH03 - Change of particulars for secretary 27 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 26 August 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 28 October 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP03 - Appointment of secretary 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
TM02 - Termination of appointment of secretary 14 March 2014
MR04 - N/A 17 January 2014
MR04 - N/A 17 January 2014
AP01 - Appointment of director 11 December 2013
AA - Annual Accounts 14 October 2013
RP04 - N/A 09 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 13 December 2012
AP01 - Appointment of director 18 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 11 May 2011
RESOLUTIONS - N/A 12 April 2011
SH19 - Statement of capital 12 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2011
CAP-SS - N/A 12 April 2011
AR01 - Annual Return 12 April 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AP01 - Appointment of director 18 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 26 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AD01 - Change of registered office address 11 June 2010
AUD - Auditor's letter of resignation 27 January 2010
AA - Annual Accounts 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
363a - Annual Return 11 September 2009
363a - Annual Return 18 March 2009
363a - Annual Return 10 September 2008
225 - Change of Accounting Reference Date 19 August 2008
AA - Annual Accounts 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
RESOLUTIONS - N/A 10 December 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 10 December 2007
OC138 - Order of Court 26 November 2007
363s - Annual Return 15 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 28 March 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
123 - Notice of increase in nominal capital 05 January 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 14 June 2005
395 - Particulars of a mortgage or charge 11 March 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
AA - Annual Accounts 21 July 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
363s - Annual Return 07 September 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
288c - Notice of change of directors or secretaries or in their particulars 15 July 2003
AA - Annual Accounts 02 May 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
363s - Annual Return 04 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
CERTNM - Change of name certificate 09 November 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 22 June 2001
395 - Particulars of a mortgage or charge 07 February 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
RESOLUTIONS - N/A 22 May 2000
RESOLUTIONS - N/A 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
123 - Notice of increase in nominal capital 22 May 2000
CERTNM - Change of name certificate 12 May 2000
287 - Change in situation or address of Registered Office 10 January 2000
225 - Change of Accounting Reference Date 02 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
287 - Change in situation or address of Registered Office 16 November 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2020 Outstanding

N/A

Debenture 01 April 2011 Fully Satisfied

N/A

Debenture 30 September 2009 Fully Satisfied

N/A

Composite guarantee and debenture 25 February 2005 Fully Satisfied

N/A

Debenture 05 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.