BRIMLEY OPPORTUNITIES LTD

Register to unlock more data on OkredoRegister

BRIMLEY OPPORTUNITIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09220438

Incorporation date

16/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09220438 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2014)
dot icon08/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon18/04/2024
Micro company accounts made up to 2023-09-30
dot icon27/09/2023
Registered office address changed to PO Box 4385, 09220438 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-27
dot icon18/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon28/04/2023
Micro company accounts made up to 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon20/06/2022
Registered office address changed from Homeways, Billington Road Leighton Buzzard LU7 9HH United Kingdom to 49 Horse Shoe Court Doncaster DN4 0FF on 2022-06-20
dot icon20/06/2022
Notification of Dawid Obara as a person with significant control on 2022-05-26
dot icon20/06/2022
Cessation of Antonio Sanchez Amada as a person with significant control on 2022-05-26
dot icon20/06/2022
Appointment of Mr Dawid Andrzej Obara as a director on 2022-05-26
dot icon20/06/2022
Termination of appointment of Antonio Sanchez Amada as a director on 2022-05-26
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon09/11/2021
Registered office address changed from 40 Alder Road Southampton SO16 5EF United Kingdom to Homeways, Billington Road Leighton Buzzard LU7 9HH on 2021-11-09
dot icon09/11/2021
Notification of Antonio Sanchez Amada as a person with significant control on 2021-09-23
dot icon09/11/2021
Cessation of Scott Grundy as a person with significant control on 2021-09-23
dot icon09/11/2021
Appointment of Mr Antonio Sanchez Amada as a director on 2021-09-23
dot icon09/11/2021
Termination of appointment of Scott Grundy as a director on 2021-09-23
dot icon19/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon15/02/2021
Registered office address changed from 21 Wayman Road Blackpool FY3 8DQ United Kingdom to 40 Alder Road Southampton SO16 5EF on 2021-02-15
dot icon15/02/2021
Notification of Scott Grundy as a person with significant control on 2021-01-29
dot icon15/02/2021
Cessation of Gary Shaw as a person with significant control on 2021-01-29
dot icon15/02/2021
Appointment of Mr Scott Grundy as a director on 2021-01-29
dot icon15/02/2021
Termination of appointment of Gary Shaw as a director on 2021-01-29
dot icon27/11/2020
Notification of Gary Shaw as a person with significant control on 2020-11-02
dot icon27/11/2020
Cessation of Malcolm Scullion as a person with significant control on 2020-11-02
dot icon27/11/2020
Appointment of Mr Gary Shaw as a director on 2020-11-02
dot icon27/11/2020
Termination of appointment of Malcolm Scullion as a director on 2020-11-02
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon03/09/2020
Registered office address changed from 42 New Street Birmingham B78 1AE United Kingdom to 21 Wayman Road Blackpool FY3 8DQ on 2020-09-03
dot icon03/09/2020
Notification of Malcolm Scullion as a person with significant control on 2020-08-19
dot icon03/09/2020
Cessation of Adam Downing as a person with significant control on 2020-08-19
dot icon03/09/2020
Termination of appointment of Adam Downing as a director on 2020-08-19
dot icon03/09/2020
Appointment of Mr Malcolm Scullion as a director on 2020-08-19
dot icon17/04/2020
Micro company accounts made up to 2019-09-30
dot icon03/04/2020
Registered office address changed from Flat 103 Alpha House Northampton NN1 2HS United Kingdom to 42 New Street Birmingham B78 1AE on 2020-04-03
dot icon03/04/2020
Notification of Adam Downing as a person with significant control on 2020-03-24
dot icon03/04/2020
Cessation of Tomasz Tuszynski as a person with significant control on 2020-03-24
dot icon03/04/2020
Appointment of Mr Adam Downing as a director on 2020-03-24
dot icon03/04/2020
Termination of appointment of Tomasz Tuszynski as a director on 2020-03-24
dot icon31/12/2019
Registered office address changed from 2 Grainger Avenue West Bridgford Nottingham NG2 7AS United Kingdom to Flat 103 Alpha House Northampton NN1 2HS on 2019-12-31
dot icon31/12/2019
Notification of Tomasz Tuszynski as a person with significant control on 2019-12-19
dot icon31/12/2019
Cessation of Daniel Sarti as a person with significant control on 2019-12-19
dot icon31/12/2019
Appointment of Mr Tomasz Tuszynski as a director on 2019-12-19
dot icon31/12/2019
Termination of appointment of Daniel Sarti as a director on 2019-12-19
dot icon23/09/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 2 Grainger Avenue West Bridgford Nottingham NG2 7AS on 2019-09-23
dot icon23/09/2019
Cessation of David Bell as a person with significant control on 2019-09-02
dot icon23/09/2019
Notification of Daniel Sarti as a person with significant control on 2019-09-02
dot icon23/09/2019
Termination of appointment of David Bell as a director on 2019-09-02
dot icon23/09/2019
Appointment of Mr Daniel Sarti as a director on 2019-09-02
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/11/2018
Registered office address changed from 1 Oaklands Littel Snoring Fakenham NR21 0JG United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2018-11-30
dot icon30/11/2018
Notification of David Bell as a person with significant control on 2018-11-22
dot icon30/11/2018
Termination of appointment of David Jospeh Murphy as a director on 2018-11-22
dot icon30/11/2018
Appointment of Mr David Bell as a director on 2018-11-22
dot icon30/11/2018
Cessation of David Jospeh Murphy as a person with significant control on 2018-11-22
dot icon30/08/2018
Registered office address changed from 72 Bellamy Drive Stanmore HA7 2DA England to 1 Oaklands Littel Snoring Fakenham NR21 0JG on 2018-08-30
dot icon30/08/2018
Termination of appointment of Marius Surubaru as a director on 2018-08-21
dot icon30/08/2018
Cessation of Marius Surubaru as a person with significant control on 2018-08-21
dot icon30/08/2018
Notification of David Jospeh Murphy as a person with significant control on 2018-08-21
dot icon30/08/2018
Appointment of Mr David Jospeh Murphy as a director on 2018-08-21
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-27
dot icon21/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-27
dot icon21/05/2018
Appointment of Mr Marius Surubaru as a director on 2018-04-27
dot icon21/05/2018
Notification of Marius Surubaru as a person with significant control on 2018-04-27
dot icon21/05/2018
Registered office address changed from 22 Kenilworth Road Luton LU1 1DQ England to 72 Bellamy Drive Stanmore HA7 2DA on 2018-05-21
dot icon21/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon21/05/2018
Cessation of Aysha Parvaz as a person with significant control on 2018-04-05
dot icon21/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon21/05/2018
Termination of appointment of Aysha Parvaz as a director on 2018-04-05
dot icon26/10/2017
Confirmation statement made on 2017-09-16 with updates
dot icon31/07/2017
Appointment of Miss Aysha Parvaz as a director on 2017-07-18
dot icon28/07/2017
Registered office address changed from 17 Wiltshire House Selkirk Grove Milton Keynes MK3 7NJ United Kingdom to 22 Kenilworth Road Luton LU1 1DQ on 2017-07-28
dot icon28/07/2017
Termination of appointment of Sean Edgar as a director on 2017-07-18
dot icon28/07/2017
Cessation of Sean Edgar as a person with significant control on 2017-07-18
dot icon28/07/2017
Notification of Aysha Parvaz as a person with significant control on 2017-07-18
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon15/08/2016
Appointment of Sean Edgar as a director on 2016-08-04
dot icon15/08/2016
Termination of appointment of Darren Malam as a director on 2016-08-04
dot icon15/08/2016
Registered office address changed from 18 Lydyett Lane Barnton CW8 4JT to 17 Wiltshire House Selkirk Grove Milton Keynes MK3 7NJ on 2016-08-15
dot icon18/04/2016
Micro company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon19/08/2015
Appointment of Darren Malam as a director on 2015-08-12
dot icon19/08/2015
Termination of appointment of Dean Williams as a director on 2015-08-12
dot icon19/08/2015
Registered office address changed from 49 Walpole Street Derby DE21 6DP United Kingdom to 18 Lydyett Lane Barnton CW8 4JT on 2015-08-19
dot icon27/05/2015
Termination of appointment of David Wilson as a director on 2015-05-20
dot icon27/05/2015
Registered office address changed from 1 New Cottages Lane Sarratt Rickmansworth WD3 6AD United Kingdom to 49 Walpole Street Derby DE21 6DP on 2015-05-27
dot icon27/05/2015
Appointment of Dean Williams as a director on 2015-05-20
dot icon31/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 New Cottages Lane Sarratt Rickmansworth WD3 6AD on 2014-10-31
dot icon31/10/2014
Termination of appointment of Terence Dunne as a director on 2014-10-22
dot icon31/10/2014
Appointment of David Wilson as a director on 2014-10-22
dot icon16/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
10/08/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 27/04/2018
3650
Sean Edgar
Director
04/08/2016 - 18/07/2017
-
Mr Malcolm Scullion
Director
19/08/2020 - 02/11/2020
-
Mr Antonio Sanchez Amada
Director
23/09/2021 - 26/05/2022
-
Mr Gary Shaw
Director
02/11/2020 - 29/01/2021
-

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIMLEY OPPORTUNITIES LTD

BRIMLEY OPPORTUNITIES LTD is an(a) Dissolved company incorporated on 16/09/2014 with the registered office located at 4385, 09220438 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIMLEY OPPORTUNITIES LTD?

toggle

BRIMLEY OPPORTUNITIES LTD is currently Dissolved. It was registered on 16/09/2014 and dissolved on 08/10/2024.

Where is BRIMLEY OPPORTUNITIES LTD located?

toggle

BRIMLEY OPPORTUNITIES LTD is registered at 4385, 09220438 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRIMLEY OPPORTUNITIES LTD do?

toggle

BRIMLEY OPPORTUNITIES LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BRIMLEY OPPORTUNITIES LTD have?

toggle

BRIMLEY OPPORTUNITIES LTD had 1 employees in 2023.

What is the latest filing for BRIMLEY OPPORTUNITIES LTD?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via compulsory strike-off.