ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Opus Trust Group Limited

Opus Trust Group Limited is an active company incorporated on 4 June 1999 with the registered office located in Canterbury, Kent. Opus Trust Group Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03782941
Private limited company
Age
26 years
Incorporated 4 June 1999
Size
Unreported
Confirmation
Submitted
Dated 4 June 2025 (4 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
37 St. Margaret's Street
Canterbury
Kent
CT1 2TU
United Kingdom
Address changed on 16 Dec 2024 (10 months ago)
Previous address was 133 -137 Scudamore Road Leicester LE3 1UQ England
Telephone
02072325477
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Switzerland • Born in Mar 1952
Director • None • British • Lives in England • Born in Apr 1965
Director • None • British • Lives in England • Born in Feb 1962
Secretary • British
Opus Trust Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bancroft Wines Limited
Peter Charles De Haan and Simon Christopher Johnson are mutual people.
Active
Opus 107 Limited
Peter Charles De Haan and Simon Christopher Johnson are mutual people.
Active
Opus Trust Investments Limited
Peter Charles De Haan and Simon Christopher Johnson are mutual people.
Active
Adare Sec Limited
Simon Christopher Johnson is a mutual person.
Active
Opus 102 Limited
Simon Christopher Johnson is a mutual person.
Active
Opus Trust Limited
Simon Christopher Johnson is a mutual person.
Active
Opus Trust Marketing Limited
Simon Christopher Johnson is a mutual person.
Active
Opus Property Finance Limited
Simon Christopher Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.77M
Increased by £188K (+12%)
Turnover
£6.22M
Increased by £5.27M (+552%)
Employees
5
Same as previous period
Total Assets
£9.11M
Increased by £2.3M (+34%)
Total Liabilities
-£257K
Decreased by £5.75M (-96%)
Net Assets
£8.85M
Increased by £8.04M (+995%)
Debt Ratio (%)
3%
Decreased by 85.31% (-97%)
Latest Activity
Full Accounts Submitted
8 Days Ago on 14 Oct 2025
Confirmation Submitted
4 Months Ago on 19 Jun 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Registered Address Changed
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 13 Jun 2024
Full Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 13 Jun 2023
Mrs Samantha Jayne Ghysen Details Changed
2 Years 9 Months Ago on 31 Dec 2022
Mr Michael Gordon Scott Greville Details Changed
2 Years 9 Months Ago on 31 Dec 2022
Full Accounts Submitted
2 Years 10 Months Ago on 21 Dec 2022
Get Credit Report
Discover Opus Trust Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 14 Oct 2025
Confirmation statement made on 4 June 2025 with no updates
Submitted on 19 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Registered office address changed from 133 -137 Scudamore Road Leicester LE3 1UQ England to 37 st. Margaret's Street Canterbury Kent CT1 2TU on 16 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 4 June 2024 with no updates
Submitted on 13 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 4 June 2023 with no updates
Submitted on 13 Jun 2023
Director's details changed for Mr Michael Gordon Scott Greville on 31 December 2022
Submitted on 12 Jan 2023
Secretary's details changed for Mrs Samantha Jayne Ghysen on 31 December 2022
Submitted on 12 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 21 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year