BOUNDARY ROW OPCO LIMITED

Register to unlock more data on OkredoRegister

BOUNDARY ROW OPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08569681

Incorporation date

14/06/2013

Size

Small

Contacts

Registered address

Registered address

10 Canberra House Corbygate Business Park, Corby, Northamptonshire NN17 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2013)
dot icon01/04/2026
Director's details changed for Miss Georgia Mae Sandom on 2026-03-14
dot icon29/09/2025
Accounts for a small company made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon22/04/2025
Director's details changed for Mrs Nicola Claire Gummer Morgan on 2025-04-17
dot icon17/04/2025
Director's details changed for Ms Susan Helen Kennedy on 2025-04-17
dot icon17/04/2025
Director's details changed for Mrs Nicola Claire Gummer Morgan on 2025-04-17
dot icon17/04/2025
Director's details changed for Ms Susan Helen Kennedy on 2025-04-17
dot icon10/04/2025
Termination of appointment of Simon Eastlake as a director on 2025-03-06
dot icon10/04/2025
Appointment of Mrs Nicola Claire Gummer Morgan as a director on 2025-03-11
dot icon09/04/2025
Termination of appointment of Sarah Singlehurst as a director on 2025-03-31
dot icon09/04/2025
Appointment of Ms Susan Helen Kennedy as a director on 2025-03-31
dot icon30/10/2024
Accounts for a small company made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon04/05/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon30/12/2022
Accounts for a small company made up to 2021-12-31
dot icon09/12/2022
Court order
dot icon12/07/2022
Notification of Office Space in Town Limited as a person with significant control on 2022-06-30
dot icon12/07/2022
Withdrawal of a person with significant control statement on 2022-07-12
dot icon11/07/2022
Director's details changed for Georgia Sandom on 2022-07-11
dot icon11/07/2022
Director's details changed for Mrs Sarah Singlehurst on 2022-07-11
dot icon11/07/2022
Director's details changed for Mr Simon Eastlake on 2022-07-11
dot icon11/07/2022
Registration of charge 085696810006, created on 2022-06-30
dot icon05/07/2022
Appointment of Georgia Sandom as a director on 2022-06-30
dot icon05/07/2022
Appointment of Mrs Sarah Singlehurst as a director on 2022-06-30
dot icon05/07/2022
Appointment of Mr Simon Eastlake as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Louis Demitre Ward as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Stephen James Oakenfull as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Nicola Claire Gummer Morgan as a director on 2022-06-30
dot icon29/06/2022
Registration of charge 085696810005, created on 2022-06-27
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon25/02/2022
Appointment of Louis Demitre Ward as a director on 2022-02-24
dot icon25/02/2022
Termination of appointment of Donald Aaron Grant as a director on 2022-02-24
dot icon16/08/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon23/03/2021
Accounts for a small company made up to 2020-08-31
dot icon01/10/2020
Director's details changed for Ms Nicola Clare Gummer Fuchs on 2020-10-01
dot icon15/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon04/03/2020
Accounts for a small company made up to 2019-08-31
dot icon10/12/2019
-
dot icon10/12/2019
Rectified The MR04 was removed from the public register on 09/12/2022 pursuant to order of court.
dot icon06/12/2019
Satisfaction of charge 085696810003 in full
dot icon06/12/2019
Satisfaction of charge 085696810002 in full
dot icon20/08/2019
Registration of charge 085696810004, created on 2019-08-16
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon16/05/2019
Accounts for a small company made up to 2018-08-31
dot icon07/03/2019
Director's details changed for Ms Nicola Clare Gummer Fuchs on 2018-11-12
dot icon23/11/2018
Auditor's resignation
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon30/04/2018
Current accounting period shortened from 2018-12-31 to 2018-08-31
dot icon27/04/2018
Accounts for a small company made up to 2017-12-31
dot icon09/03/2018
Director's details changed for Ms Nicola Clare Gummer Fuchs on 2018-03-01
dot icon01/02/2018
Appointment of Mr Donald Aaron Grant as a director on 2018-01-12
dot icon29/01/2018
Appointment of Mr Stephen James Oakenfull as a director on 2018-01-12
dot icon29/01/2018
Termination of appointment of Yi Feng Tan as a director on 2018-01-12
dot icon29/01/2018
Termination of appointment of Ivan Chun Tung Ho as a director on 2018-01-12
dot icon29/09/2017
Appointment of Ms Nicola Claire Gummer Fuchs as a director on 2017-09-25
dot icon29/09/2017
Termination of appointment of Giles Michael Gummer Fuchs as a director on 2017-09-25
dot icon15/09/2017
Satisfaction of charge 085696810001 in full
dot icon16/08/2017
Memorandum and Articles of Association
dot icon16/08/2017
Resolutions
dot icon16/08/2017
Resolutions
dot icon09/08/2017
Registration of charge 085696810002, created on 2017-08-04
dot icon09/08/2017
Registration of charge 085696810003, created on 2017-08-04
dot icon21/07/2017
Notification of a person with significant control statement
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Cessation of Lso Services Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon27/06/2017
Notification of Lso Services Limited as a person with significant control on 2016-04-06
dot icon15/07/2016
Accounts for a small company made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon13/04/2016
Appointment of Mr Ivan Chun Tung Ho as a director on 2016-04-11
dot icon12/04/2016
Appointment of Mr Yi Feng Tan as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Andrew Nicholas Walker as a director on 2016-04-11
dot icon17/08/2015
Accounts for a small company made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Eve Dzu Trinh Chow as a director on 2015-04-30
dot icon07/01/2015
Registration of charge 085696810001, created on 2014-12-18
dot icon09/12/2014
Register(s) moved to registered office address 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-14
dot icon28/08/2014
Termination of appointment of Jordan Cosec Limited as a secretary on 2014-08-28
dot icon31/07/2014
Director's details changed for Ms Eve Chow on 2014-07-30
dot icon18/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon14/07/2014
Termination of appointment of Kevin Ng Kwok Cheung as a director on 2014-06-14
dot icon14/07/2014
Appointment of Ms Eve Chow as a director on 2014-06-14
dot icon10/07/2014
Register(s) moved to registered inspection location
dot icon10/07/2014
Register inspection address has been changed
dot icon10/07/2014
Director's details changed for Mr Giles Michael Gummer Fuchs on 2014-06-04
dot icon30/05/2014
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 2014-05-30
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon28/03/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon14/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Andrew Nicholas
Director
14/06/2013 - 11/04/2016
43
Kennedy, Susan Helen
Director
31/03/2025 - Present
12
Morgan, Nicola Claire Gummer
Director
11/03/2025 - Present
25
Grant, Donald Aaron
Director
11/01/2018 - 23/02/2022
147
Eastlake, Simon
Director
30/06/2022 - 06/03/2025
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOUNDARY ROW OPCO LIMITED

BOUNDARY ROW OPCO LIMITED is an(a) Active company incorporated on 14/06/2013 with the registered office located at 10 Canberra House Corbygate Business Park, Corby, Northamptonshire NN17 5JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNDARY ROW OPCO LIMITED?

toggle

BOUNDARY ROW OPCO LIMITED is currently Active. It was registered on 14/06/2013 .

Where is BOUNDARY ROW OPCO LIMITED located?

toggle

BOUNDARY ROW OPCO LIMITED is registered at 10 Canberra House Corbygate Business Park, Corby, Northamptonshire NN17 5JG.

What does BOUNDARY ROW OPCO LIMITED do?

toggle

BOUNDARY ROW OPCO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOUNDARY ROW OPCO LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Miss Georgia Mae Sandom on 2026-03-14.