OPUS HOMEWARES LIMITED
Other letting and operating of own or leased real estate
OPUS HOMEWARES LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
The Vault Dakota Drive Estuary Commerce Park Speke Liverpool Merseyside L24 8RJ
Full company profile for OPUS HOMEWARES LIMITED (04747559), an active company based in Liverpool, United Kingdom. Incorporated 29 Apr 2003. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.00k
Net Assets
£7.79M
Total Liabilities
£3.24M
Turnover
N/A
Employees
N/A
Debt Ratio
29%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ev Retail Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2, Chester Way, Northwich (CW9 5JF) CHESHIRE WEST AND CHESTER | Leasehold | - | 18 Nov 2008 |
Unit 8, Queensville Retail Park, Silkmore Lane, Stafford (ST17 4SU) STAFFORD | Leasehold | - | 6 Nov 2008 |
land lying to the south east of Cavendish Street, Keighley BRADFORD | Leasehold | - | 15 Oct 2008 |
Unit 4, The Highlight Retail Park, Hartlepool Marina, Hartlepool HARTLEPOOL | Leasehold | - | 22 Sept 2008 |
Unit 5a, Newcastle Retail Park, Byker, Newcastle Upon Tyne NEWCASTLE UPON TYNE | Leasehold | - | 18 Sept 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Apr 2026 | Officers | Termination of Helen Gaye Cowing as director on 10 Apr 2026 | |
| 23 Apr 2026 | Officers | Appointment of Dr Peter John Waterhouse as director on 10 Apr 2026 | |
| 24 Dec 2025 | Officers | Change to director Mr Alex Simpson on 24 Dec 2025 | |
| 1 Dec 2025 | Officers | Termination of Michael Stefan Schmidt as director on 1 Dec 2025 | |
| 1 Dec 2025 | Officers | Appointment of Mrs Helen Gaye Cowing as director on 1 Dec 2025 |
Termination of Helen Gaye Cowing as director on 10 Apr 2026
Appointment of Dr Peter John Waterhouse as director on 10 Apr 2026
Change to director Mr Alex Simpson on 24 Dec 2025
Termination of Michael Stefan Schmidt as director on 1 Dec 2025
Appointment of Mrs Helen Gaye Cowing as director on 1 Dec 2025
Recent Activity
Latest Activity
Termination of Helen Gaye Cowing as director on 10 Apr 2026
2 weeks ago on 23 Apr 2026
Appointment of Dr Peter John Waterhouse as director on 10 Apr 2026
2 weeks ago on 23 Apr 2026
Change to director Mr Alex Simpson on 24 Dec 2025
4 months ago on 24 Dec 2025
Termination of Michael Stefan Schmidt as director on 1 Dec 2025
5 months ago on 1 Dec 2025
Appointment of Mrs Helen Gaye Cowing as director on 1 Dec 2025
5 months ago on 1 Dec 2025
