OPHIRTON PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

OPHIRTON PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11899716

Incorporation date

22/03/2019

Size

Dormant

Contacts

Registered address

Registered address

4385, 11899716 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2019)
dot icon11/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon17/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Registered office address changed to PO Box 4385, 11899716 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon24/01/2024
Registered office address changed from Aurum Health Ltd, 3rd Floor Paul Street London EC2A 4NE England to Ophirton Property Company Limited Paul Street London EC2A 4NE on 2024-01-24
dot icon24/01/2024
Registered office address changed from Ophirton Property Company Limited Paul Street London EC2A 4NE England to Ophirton Property Company Limited, 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-01-24
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/12/2023
Certificate of change of name
dot icon19/12/2023
Notification of Tyron Azar as a person with significant control on 2023-11-14
dot icon19/12/2023
Director's details changed for Mr Tyron Azar on 2023-11-14
dot icon27/11/2023
Appointment of Mr Tyron Azar as a director on 2023-11-14
dot icon27/11/2023
Termination of appointment of Nicholas Chronias as a director on 2023-11-15
dot icon27/11/2023
Registered office address changed from 5 Andover Road Twickenham TW2 6PB England to Aurum Health Ltd, 3rd Floor Paul Street London EC2A 4NE on 2023-11-27
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon27/11/2023
Cessation of Nicholas Chronias as a person with significant control on 2023-11-14
dot icon20/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon17/10/2022
Elect to keep the directors' register information on the public register
dot icon17/10/2022
Directors' register information at 2022-10-17 on withdrawal from the public register
dot icon17/10/2022
Withdrawal of the directors' register information from the public register
dot icon17/10/2022
Registered office address changed from 113 Colne Road Twickenham TW2 6QL England to 5 Andover Road Twickenham TW2 6PB on 2022-10-17
dot icon17/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon08/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon08/10/2021
Change of details for Mr Nicholas Chronias as a person with significant control on 2021-10-08
dot icon08/10/2021
Cessation of Antony Theodore Cotchobos as a person with significant control on 2021-10-08
dot icon08/10/2021
Termination of appointment of Antony Theodore Cotchobos as a director on 2021-10-08
dot icon29/03/2021
Registered office address changed from C/O 12 London Road Morden SM4 5BQ England to 113 Colne Road Twickenham TW2 6QL on 2021-03-29
dot icon18/03/2021
Registered office address changed from 113 Colne Road Twickenham TW2 6QL United Kingdom to C/O 12 London Road Morden SM4 5BQ on 2021-03-18
dot icon30/10/2020
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon23/09/2020
Change of details for Mr Nicholas Chronias as a person with significant control on 2019-03-22
dot icon23/09/2020
Notification of Antony Theodore Cotchobos as a person with significant control on 2019-12-20
dot icon22/09/2020
Change of details for Mr Nicholas Chronias as a person with significant control on 2019-12-20
dot icon20/12/2019
Appointment of Mr Antony Theodore Cotchobos as a director on 2019-12-20
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon22/03/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.70K
-
0.00
-
-
2022
2
50.02K
-
0.00
1.57K
-
2023
0
53.69K
-
0.00
-
-
2023
0
53.69K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

53.69K £Ascended7.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Chronias
Director
22/03/2019 - 15/11/2023
4
Mr Antony Theodore Cotchobos
Director
20/12/2019 - 08/10/2021
8
Mr Tyron Azar
Director
14/11/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPHIRTON PROPERTY COMPANY LIMITED

OPHIRTON PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 22/03/2019 with the registered office located at 4385, 11899716 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of OPHIRTON PROPERTY COMPANY LIMITED?

toggle

OPHIRTON PROPERTY COMPANY LIMITED is currently Active. It was registered on 22/03/2019 .

Where is OPHIRTON PROPERTY COMPANY LIMITED located?

toggle

OPHIRTON PROPERTY COMPANY LIMITED is registered at 4385, 11899716 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does OPHIRTON PROPERTY COMPANY LIMITED do?

toggle

OPHIRTON PROPERTY COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for OPHIRTON PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-27 with no updates.