ZUNO OPCO LIMITED

Register to unlock more data on OkredoRegister

ZUNO OPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08086606

Incorporation date

29/05/2012

Size

Full

Contacts

Registered address

Registered address

3320 Century Way Thorpe Park, Leeds, West Yorkshire LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2012)
dot icon13/04/2026
Resolutions
dot icon13/04/2026
Solvency Statement dated 13/04/26
dot icon13/04/2026
Statement of capital on 2026-04-13
dot icon13/04/2026
Statement by Directors
dot icon26/02/2026
Change of share class name or designation
dot icon26/02/2026
Particulars of variation of rights attached to shares
dot icon26/02/2026
Sub-division of shares on 2025-10-29
dot icon26/02/2026
Resolutions
dot icon26/02/2026
Resolutions
dot icon26/02/2026
Memorandum and Articles of Association
dot icon20/01/2026
Confirmation statement made on 2025-11-10 with updates
dot icon19/01/2026
-
dot icon19/01/2026
Notification of Zuno Tech Group Limited as a person with significant control on 2025-11-03
dot icon19/01/2026
Cessation of Homeserve Assistance Limited as a person with significant control on 2025-11-03
dot icon12/12/2025
Memorandum and Articles of Association
dot icon12/12/2025
Resolutions
dot icon09/12/2025
Statement of capital following an allotment of shares on 2025-11-03
dot icon08/12/2025
Termination of appointment of Gabriele Montesi as a director on 2025-11-03
dot icon08/12/2025
Termination of appointment of Christopher Day as a director on 2025-11-03
dot icon08/12/2025
Termination of appointment of John Kitzie Jr as a director on 2025-11-03
dot icon21/11/2025
Certificate of change of name
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon16/07/2025
Termination of appointment of Andrew James Kerr as a director on 2025-03-05
dot icon02/04/2025
Resolutions
dot icon02/04/2025
Solvency Statement dated 02/04/25
dot icon02/04/2025
Statement by Directors
dot icon02/04/2025
Statement of capital on 2025-04-02
dot icon17/02/2025
Appointment of Miss Anna Maughan as a secretary on 2025-02-17
dot icon17/02/2025
Appointment of Mr Gabriele Montesi as a director on 2025-02-17
dot icon15/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Satisfaction of charge 080866060004 in full
dot icon01/05/2024
Previous accounting period shortened from 2024-03-29 to 2023-12-31
dot icon09/04/2024
Full accounts made up to 2023-03-31
dot icon12/03/2024
Termination of appointment of Gabriele Montesi as a director on 2024-03-08
dot icon12/03/2024
Termination of appointment of Archana Chittella as a director on 2024-03-08
dot icon12/03/2024
Appointment of Mr Alexander Ross Clemmow as a director on 2024-03-08
dot icon12/03/2024
Appointment of Mr John Kitzie Jr as a director on 2024-03-08
dot icon12/03/2024
Appointment of Mr Taylor Robert Hall as a director on 2024-03-08
dot icon12/03/2024
Appointment of Mr Christopher Day as a director on 2024-03-08
dot icon12/03/2024
Termination of appointment of William Robert Don as a director on 2024-03-08
dot icon08/01/2024
Notification of Homeserve Assistance Limited as a person with significant control on 2023-12-05
dot icon19/12/2023
Cessation of Brookfield Asset Management Inc. as a person with significant control on 2023-12-05
dot icon06/12/2023
Confirmation statement made on 2023-11-10 with updates
dot icon13/11/2023
Registration of charge 080866060004, created on 2023-11-13
dot icon19/09/2023
Termination of appointment of Kenneth Ford as a director on 2023-09-06
dot icon12/09/2023
Director's details changed for Mr William Robert Don on 2023-09-09
dot icon02/05/2023
Appointment of Mr William Robert Don as a director on 2023-04-28
dot icon02/05/2023
Termination of appointment of Kim Folkard as a director on 2023-04-28
dot icon02/05/2023
Termination of appointment of Sikander Rashid as a director on 2023-04-28
dot icon12/04/2023
Termination of appointment of Paul Lepage as a director on 2023-03-31
dot icon12/04/2023
Appointment of Archana Chittella as a director on 2023-01-31
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-11-10 with updates
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon25/08/2022
Second filing for the termination of Kim Folkard as a director
dot icon25/08/2022
Second filing for the appointment of Kim Folkard as a director
dot icon05/05/2022
Appointment of Kim Folkard as a director on 2022-03-30
dot icon05/05/2022
Termination of appointment of Kim Folkard as a director on 2021-03-30
dot icon03/05/2022
Appointment of Kim Folkard as a director on 2021-03-30
dot icon03/05/2022
Termination of appointment of Paul Lucas Sim as a director on 2022-03-30
dot icon05/01/2022
Change of share class name or designation
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-15
dot icon04/01/2022
Memorandum and Articles of Association
dot icon04/01/2022
Resolutions
dot icon04/01/2022
Particulars of variation of rights attached to shares
dot icon29/12/2021
Cessation of Melvin Butler as a person with significant control on 2021-12-15
dot icon29/12/2021
Notification of Brookfield Asset Management Inc. as a person with significant control on 2021-12-15
dot icon29/12/2021
Cessation of Robert Bosch Uk Holdings Limited as a person with significant control on 2021-12-15
dot icon24/12/2021
Change of share class name or designation
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon21/12/2021
Satisfaction of charge 080866060001 in full
dot icon21/12/2021
Satisfaction of charge 080866060003 in full
dot icon21/12/2021
Satisfaction of charge 080866060002 in full
dot icon20/12/2021
Appointment of Mr Paul Lepage as a director on 2021-12-15
dot icon20/12/2021
Appointment of Mr Gabriele Montesi as a director on 2021-12-15
dot icon17/12/2021
Appointment of Mr Sikander Rashid as a director on 2021-12-15
dot icon17/12/2021
Appointment of Mr Paul Lucas Sim as a director on 2021-12-15
dot icon17/12/2021
Termination of appointment of Keith Harold Davenport Jones as a director on 2021-12-15
dot icon17/12/2021
Termination of appointment of Jonathan David Burton as a director on 2021-12-15
dot icon03/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon15/04/2021
Full accounts made up to 2020-03-31
dot icon14/01/2021
Director's details changed for Mr Andrew James Kerr on 2021-01-11
dot icon14/12/2020
Confirmation statement made on 2020-11-10 with updates
dot icon20/07/2020
Full accounts made up to 2019-03-31
dot icon22/06/2020
Termination of appointment of Alan Dickinson as a director on 2020-02-28
dot icon11/06/2020
Registration of charge 080866060003, created on 2020-05-29
dot icon13/05/2020
Registration of charge 080866060002, created on 2020-05-11
dot icon23/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon15/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon18/10/2019
Appointment of Mr Jonathan David Burton as a director on 2019-10-14
dot icon18/10/2019
Termination of appointment of Carl William Arntzen as a director on 2019-10-14
dot icon30/08/2019
Registered office address changed from 3375 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England to 3320 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 2019-08-30
dot icon27/06/2019
Registration of charge 080866060001, created on 2019-06-20
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/12/2018
Termination of appointment of Miriam Asbeck as a director on 2018-12-17
dot icon19/12/2018
Appointment of Mr Kenneth Ford as a director on 2018-12-17
dot icon05/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon03/12/2018
Director's details changed for Mr Andrew James Kerr on 2018-11-30
dot icon29/03/2018
Second filing of Confirmation Statement dated 10/11/2017
dot icon28/11/2017
10/11/17 Statement of Capital gbp 171
dot icon24/11/2017
Cessation of Mel Butler as a person with significant control on 2017-09-29
dot icon24/11/2017
Notification of Melvin Butler as a person with significant control on 2016-04-06
dot icon19/10/2017
Statement of capital following an allotment of shares on 2016-06-02
dot icon10/10/2017
Particulars of variation of rights attached to shares
dot icon10/10/2017
Change of share class name or designation
dot icon06/10/2017
Resolutions
dot icon04/10/2017
Termination of appointment of Tracy Michelle Butler as a director on 2017-09-29
dot icon04/10/2017
Cessation of Tracy Michelle Butler as a person with significant control on 2017-09-29
dot icon29/09/2017
Appointment of Miriam Asbeck as a director on 2017-09-29
dot icon29/09/2017
Appointment of Carl Arntzen as a director on 2017-09-29
dot icon29/09/2017
Notification of Robert Bosch Uk Holdings Limited as a person with significant control on 2017-09-29
dot icon06/09/2017
Resolutions
dot icon24/08/2017
Sub-division of shares on 2017-05-12
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon20/07/2017
Change of share class name or designation
dot icon18/07/2017
Resolutions
dot icon18/07/2017
Resolutions
dot icon12/05/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon12/05/2017
Sub-division of shares on 2016-11-15
dot icon23/03/2017
Director's details changed for Mr Keith Harold Davenport on 2017-02-17
dot icon20/02/2017
Appointment of Mr Andrew James Kerr as a director on 2017-02-17
dot icon20/02/2017
Appointment of Mr Keith Harold Davenport as a director on 2017-02-17
dot icon30/01/2017
Resolutions
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Appointment of Mr Alan Dickinson as a director on 2016-11-25
dot icon15/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon26/09/2016
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 3375 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 2016-09-26
dot icon23/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-03-31
dot icon28/02/2014
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-06-01
dot icon05/11/2013
Director's details changed for Mrs Tracy Michelle Butler on 2013-11-05
dot icon05/11/2013
Director's details changed for Mr Melvin Butler on 2013-11-05
dot icon02/07/2013
Termination of appointment of Paul Land as a director
dot icon02/07/2013
Appointment of Mrs Tracy Michelle Butler as a director
dot icon02/07/2013
Appointment of Mr Melvin Butler as a director
dot icon10/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon09/05/2013
Appointment of Mr Paul Douglas Land as a director
dot icon31/10/2012
Termination of appointment of Barbara Kahan as a director
dot icon24/10/2012
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-10-24
dot icon29/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Land, Paul Douglas
Director
24/10/2012 - 01/06/2013
426
Folkard, Kim
Director
30/03/2022 - 28/04/2023
-
Folkard, Kim
Director
30/03/2021 - 30/03/2022
-
Kahan, Barbara
Director
29/05/2012 - 24/10/2012
27945
Butler, Melvin
Director
01/06/2013 - Present
37

Persons with Significant Control

8
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 ZUNO OPCO LIMITED

ZUNO OPCO LIMITED is an(a) Active company incorporated on 29/05/2012 with the registered office located at 3320 Century Way Thorpe Park, Leeds, West Yorkshire LS15 8ZB. There are currently 4 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 ZUNO OPCO LIMITED?

toggle

ZUNO OPCO LIMITED is currently Active. It was registered on 29/05/2012 .

Where is ZUNO OPCO LIMITED located?

toggle

ZUNO OPCO LIMITED is registered at 3320 Century Way Thorpe Park, Leeds, West Yorkshire LS15 8ZB.

What does ZUNO OPCO LIMITED do?

toggle

ZUNO OPCO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ZUNO OPCO LIMITED?

toggle

The latest filing was on 13/04/2026: Resolutions.