Opus Claim Solutions Limited

General information

Name:

Opus Claim Solutions Ltd

Office Address:

Premier House Elgar Business Centre WR2 6NJ Moseley Road, Hallow, Worcester

Number: 02637440

Incorporation date: 1991-08-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Opus Claim Solutions is a company located at WR2 6NJ Moseley Road, Hallow, Worcester at Premier House. This enterprise was set up in 1991 and is established under the registration number 02637440. This enterprise has been operating on the English market for thirty three years now and company state is active. It has been already fifteen years since Opus Claim Solutions Limited is no longer recognized under the name Premier Recoveries. This business's Standard Industrial Classification Code is 96090 and has the NACE code: Other service activities not elsewhere classified. Sat, 31st Dec 2022 is the last time account status updates were filed.

With two job advert since 2016/12/05, the company has been an active employer on the employment market. On 2017/04/28, it was searching for new employees for a Claims Administrator position in Hallow, and on 2016/12/05, for the vacant position of a Motor Claims Handler in Hallow.

1 transaction have been registered in 2014 with a sum total of £837. Cooperation with the Oxfordshire County Council council covered the following areas: Motor Insurance Fund Rev Ac.

Within this particular firm, most of director's assignments have been performed by Chloe R. and Graham R.. As for these two executives, Graham R. has managed firm the longest, having been a member of officers' team since December 2004.

  • Previous company's names
  • Opus Claim Solutions Limited 2009-12-29
  • Premier Recoveries Limited 1991-08-13

Financial data based on annual reports

Company staff

Chloe R.

Role: Director

Appointed: 01 June 2016

Latest update: 23 January 2024

Graham R.

Role: Director

Appointed: 04 December 2004

Latest update: 23 January 2024

People with significant control

Graham R. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Graham R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 26th April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26th April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Jobs and Vacancies at Opus Claim Solutions Ltd

Claims Administrator in Hallow, posted on Friday 28th April 2017
Region / City Hallow
Salary From £14000.00 to £16000.00 per year
Job type permanent
Expiration date Saturday 10th June 2017
 
Motor Claims Handler in Hallow, posted on Monday 5th December 2016
Region / City Hallow
Salary From £18000.00 to £23000.00 per year
Job type permanent
Expiration date Tuesday 17th January 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 1 £ 836.76
2014-12-02 3350240448 £ 836.76 Motor Insurance Fund Rev Ac

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
32
Company Age

Similar companies nearby

Closest companies