OPH EVENTS LIMITED

Register to unlock more data on OkredoRegister

OPH EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06401967

Incorporation date

17/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Elfred House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff CF23 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2007)
dot icon18/12/2025
Micro company accounts made up to 2024-12-31
dot icon07/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon27/12/2024
Certificate of change of name
dot icon23/12/2024
Micro company accounts made up to 2023-12-31
dot icon19/11/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon19/11/2024
Change of details for Mr Christopher Phillip Price as a person with significant control on 2016-04-06
dot icon22/11/2023
Confirmation statement made on 2023-10-17 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Micro company accounts made up to 2021-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-17 with updates
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon23/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon20/10/2021
Notification of Cherrie Belinda Davison-Sebry as a person with significant control on 2021-06-01
dot icon20/10/2021
Cessation of Philip Davison-Sebry as a person with significant control on 2021-06-01
dot icon21/06/2021
Termination of appointment of Philip Davison Sebry as a director on 2021-06-01
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon17/12/2019
Micro company accounts made up to 2018-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon10/07/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-17 with updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
Confirmation statement made on 2017-10-17 with no updates
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon29/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/12/2016
Confirmation statement made on 2016-10-17 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon28/10/2014
Director's details changed for Mr Christopher Price on 2014-07-01
dot icon28/10/2014
Secretary's details changed for Mrs Faye Price on 2014-07-01
dot icon28/10/2014
Director's details changed for Philip Davison Sebry on 2014-07-01
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon30/11/2010
Secretary's details changed for Faye Davison-Sebry on 2010-10-16
dot icon30/11/2010
Director's details changed for Christopher Price on 2010-10-16
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/03/2010
Certificate of change of name
dot icon25/03/2010
Change of name notice
dot icon22/03/2010
Statement of capital following an allotment of shares on 2009-11-24
dot icon19/03/2010
Appointment of Philip Davison Sebry as a director
dot icon28/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/09/2009
Registered office changed on 15/09/2009 from michaelston cottage st fagans cardiff CF5 6DW
dot icon10/12/2008
Return made up to 17/10/08; full list of members
dot icon17/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.01K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Christopher Phillip
Director
17/10/2007 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About OPH EVENTS LIMITED

OPH EVENTS LIMITED is an(a) Active company incorporated on 17/10/2007 with the registered office located at Elfred House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff CF23 8RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPH EVENTS LIMITED?

toggle

OPH EVENTS LIMITED is currently Active. It was registered on 17/10/2007 .

Where is OPH EVENTS LIMITED located?

toggle

OPH EVENTS LIMITED is registered at Elfred House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff CF23 8RS.

What does OPH EVENTS LIMITED do?

toggle

OPH EVENTS LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for OPH EVENTS LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2024-12-31.