THE OPES GROUP LIMITED

Register to unlock more data on OkredoRegister

THE OPES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03961053

Incorporation date

29/03/2000

Size

Full

Contacts

Registered address

Registered address

10 Strathearn Road, London SW19 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon26/09/2014
Final Gazette dissolved following liquidation
dot icon17/10/2010
Dissolution deferment
dot icon17/10/2010
Completion of winding up
dot icon10/05/2009
Appointment terminated director andy byrne
dot icon26/03/2009
Order of court to wind up
dot icon01/02/2009
Appointment terminated secretary paul mccann
dot icon26/01/2009
First Gazette notice for compulsory strike-off
dot icon24/01/2009
Director's change of particulars / andy byrne / 30/11/2008
dot icon24/01/2009
Registered office changed on 25/01/2009 from unit 10 elysium gate 126-128 new kings road london SW6 4LZ
dot icon24/11/2008
Registered office changed on 25/11/2008 from sandringham guildford road woking surrey GU22 7QL
dot icon23/11/2008
Appointment terminated director shane o'connell
dot icon23/11/2008
Appointment terminated director stephen allan
dot icon01/06/2008
Return made up to 30/03/08; full list of members
dot icon01/06/2008
Location of register of members
dot icon11/05/2008
Appointment terminated director paul brennan
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Secretary's particulars changed
dot icon22/01/2008
Auditor's resignation
dot icon15/08/2007
Registered office changed on 16/08/07 from: 7TH floor aria house 23 craven street london WC2N 5NS
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon28/05/2007
New director appointed
dot icon29/04/2007
Return made up to 30/03/07; full list of members
dot icon29/04/2007
Location of register of members
dot icon29/04/2007
Director's particulars changed
dot icon26/04/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon01/04/2007
Ad 31/12/06--------- £ si [email protected]=150000 £ ic 536000/686000
dot icon01/04/2007
Ad 30/09/06--------- £ si [email protected]=200000 £ ic 336000/536000
dot icon18/12/2006
Registered office changed on 19/12/06 from: vintage house 47 fleet street london EC4Y 1BJ
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 30/03/06; full list of members
dot icon28/03/2006
Ad 30/06/05--------- £ si [email protected]=45000 £ ic 291000/336000
dot icon31/05/2005
Ad 31/05/05--------- £ si [email protected]=50000 £ ic 241000/291000
dot icon16/05/2005
Return made up to 30/03/05; full list of members
dot icon02/05/2005
Full accounts made up to 2004-12-31
dot icon09/11/2004
Ad 30/09/04--------- £ si [email protected]=46000 £ ic 600002/646002
dot icon13/09/2004
Director's particulars changed
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Director's particulars changed
dot icon13/09/2004
Secretary resigned
dot icon25/07/2004
Ad 30/06/04--------- £ si [email protected]=40000 £ ic 560002/600002
dot icon06/07/2004
New director appointed
dot icon29/04/2004
Ad 31/03/04--------- £ si [email protected]=10000 £ ic 550002/560002
dot icon13/04/2004
Return made up to 30/03/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon26/11/2003
Ad 31/03/03--------- £ si [email protected]=100000 £ ic 450002/550002
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/03/2003
Return made up to 30/03/03; full list of members
dot icon14/01/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon14/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon06/01/2003
Ad 19/12/02--------- £ si [email protected]=20000 £ ic 250002/270002
dot icon05/11/2002
Registered office changed on 06/11/02 from: 72 cliffords inn fetter lane london EC4A 1BX
dot icon08/09/2002
Ad 18/06/02--------- £ si [email protected]=250000 £ ic 2/250002
dot icon14/07/2002
Memorandum and Articles of Association
dot icon14/07/2002
New director appointed
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Director resigned
dot icon25/04/2002
Return made up to 30/03/02; full list of members
dot icon07/02/2002
Registered office changed on 08/02/02 from: 52 fuller close london E2 6DX
dot icon29/01/2002
Certificate of change of name
dot icon02/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon21/10/2001
Secretary's particulars changed;director's particulars changed
dot icon01/04/2001
Return made up to 30/03/01; full list of members
dot icon21/02/2001
New director appointed
dot icon21/02/2001
Director resigned
dot icon29/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Stephen
Director
03/04/2007 - 03/11/2008
5
O'cearbhaill, Eoin Alexander
Director
30/06/2004 - 03/04/2007
17
Brennan, Paul Martin
Director
03/04/2007 - 06/05/2008
4
O'connell, Shane Patrick
Director
15/05/2007 - 03/11/2008
4
Collins, Nicholas Charles Elliot
Director
12/06/2002 - 03/04/2007
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE OPES GROUP LIMITED

THE OPES GROUP LIMITED is an(a) Dissolved company incorporated on 29/03/2000 with the registered office located at 10 Strathearn Road, London SW19 7LH. There is currently no 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 THE OPES GROUP LIMITED?

toggle

THE OPES GROUP LIMITED is currently Dissolved. It was registered on 29/03/2000 and dissolved on 26/09/2014.

Where is THE OPES GROUP LIMITED located?

toggle

THE OPES GROUP LIMITED is registered at 10 Strathearn Road, London SW19 7LH.

What does THE OPES GROUP LIMITED do?

toggle

THE OPES GROUP LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for THE OPES GROUP LIMITED?

toggle

The latest filing was on 26/09/2014: Final Gazette dissolved following liquidation.