DIGITAL OPPORTUNITY TRUST LTD

Register to unlock more data on OkredoRegister

DIGITAL OPPORTUNITY TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08155120

Incorporation date

24/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor, 20 Old Bailey, London EC4M 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2012)
dot icon13/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon13/08/2025
Appointment of Julia Mary Misselbrook as a director on 2025-08-04
dot icon06/08/2025
Memorandum and Articles of Association
dot icon06/08/2025
Resolutions
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/12/2024
Termination of appointment of Janet Elaine Longmore as a director on 2024-11-29
dot icon02/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon17/07/2024
Resolutions
dot icon12/07/2024
Director's details changed for Ms Janet Elaine Longmore on 2024-07-12
dot icon10/07/2024
Appointment of Senam Payandeh as a director on 2024-07-01
dot icon10/07/2024
Appointment of Deborah Amanda Chandler as a director on 2024-07-01
dot icon10/07/2024
Appointment of Daleel Hagy as a director on 2024-07-01
dot icon27/06/2024
Memorandum and Articles of Association
dot icon06/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/01/2024
Termination of appointment of Elizabeth Margaret Adrian-Vallance as a director on 2023-11-23
dot icon02/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/12/2022
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 2022-12-14
dot icon28/11/2022
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-10-31
dot icon10/08/2022
Second filing for the termination of Simon Robert Alan Scott as a director
dot icon03/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon02/08/2022
Termination of appointment of Simon Robert Alan Scott as a director on 2022-07-31
dot icon02/08/2022
Appointment of Mr Dominic Peter Charles as a director on 2022-07-21
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon10/08/2021
Director's details changed for Mrs Laura Boyle on 2021-08-02
dot icon06/08/2021
Director's details changed for Mr Adrian Clive Godfrey on 2021-08-02
dot icon06/08/2021
Director's details changed for Ms Elizabeth Margaret Adrian-Vallance on 2021-08-02
dot icon11/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/03/2021
Termination of appointment of Simon Francis Leon Wakely as a director on 2020-08-31
dot icon25/03/2021
Appointment of Mrs Laura Boyle as a director on 2020-07-16
dot icon25/03/2021
Director's details changed for Ms Elizabeth Margaret Adrian-Vallance on 2021-03-25
dot icon25/03/2021
Director's details changed for Ms Elizabeth Margaret Adrian-Vallance on 2021-03-25
dot icon04/09/2020
Notification of a person with significant control statement
dot icon03/09/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon02/09/2020
Cessation of Simon Francis Leon Wakely as a person with significant control on 2019-12-30
dot icon02/09/2020
Cessation of Janet Elaine Longmore as a person with significant control on 2019-12-30
dot icon02/09/2020
Cessation of Elizabeth Margaret Adrian-Vallance as a person with significant control on 2019-12-30
dot icon02/09/2020
Cessation of Adrian Clive Godfrey as a person with significant control on 2019-12-30
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon01/08/2019
Change of details for Mr Simon Francis Leon Wakely as a person with significant control on 2019-07-24
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/11/2018
Termination of appointment of Katten Muchin Rosenman Uk Llp as a secretary on 2018-11-01
dot icon05/11/2018
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2018-11-01
dot icon05/11/2018
Appointment of Mr Simon Robert Alan Scott as a director on 2018-05-02
dot icon01/11/2018
Registered office address changed from C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Pauls' Churchyard London EC4M 8AB England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2018-11-01
dot icon16/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/11/2017
Appointment of Ms Laura Kelly as a director on 2017-10-17
dot icon26/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/01/2017
Appointment of Katten Muchin Rosenman Uk Llp as a secretary on 2016-12-07
dot icon10/01/2017
Termination of appointment of Adrian Clive Godfrey as a secretary on 2016-12-07
dot icon24/11/2016
Registered office address changed from 58 Meadow Way Letchworth Garden City Hertfordshire SG6 3HX to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Pauls' Churchyard London EC4M 8AB on 2016-11-24
dot icon12/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/09/2015
Annual return made up to 2015-07-24 no member list
dot icon12/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon29/08/2014
Annual return made up to 2014-07-24 no member list
dot icon28/08/2014
Appointment of Mr Simon Francis Leon Wakely as a director on 2013-11-05
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/08/2013
Annual return made up to 2013-07-24 no member list
dot icon07/03/2013
Resolutions
dot icon24/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/11/2018 - 31/10/2022
2431
Charles, Dominic Peter
Director
21/07/2022 - Present
7
Boyle, Laura
Director
16/07/2020 - Present
2
Adrian-Vallance, Elizabeth Margaret
Director
24/07/2012 - 23/11/2023
1
Ms Janet Elaine Longmore
Director
24/07/2012 - 29/11/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL OPPORTUNITY TRUST LTD

DIGITAL OPPORTUNITY TRUST LTD is an(a) Active company incorporated on 24/07/2012 with the registered office located at Third Floor, 20 Old Bailey, London EC4M 7AN. There are currently 8 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 DIGITAL OPPORTUNITY TRUST LTD?

toggle

DIGITAL OPPORTUNITY TRUST LTD is currently Active. It was registered on 24/07/2012 .

Where is DIGITAL OPPORTUNITY TRUST LTD located?

toggle

DIGITAL OPPORTUNITY TRUST LTD is registered at Third Floor, 20 Old Bailey, London EC4M 7AN.

What does DIGITAL OPPORTUNITY TRUST LTD do?

toggle

DIGITAL OPPORTUNITY TRUST LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DIGITAL OPPORTUNITY TRUST LTD?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-07-31.