This company is commonly known as Government And Opposition Limited. The company was founded 59 years ago and was given the registration number 00844169. The firm's registered office is in DORCHESTER. You can find them at 30 Mellstock Avenue, , Dorchester, Dorset. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | GOVERNMENT AND OPPOSITION LIMITED |
---|---|---|
Company Number | : | 00844169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Mellstock Avenue, Dorchester, Dorset, England, DT1 2BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 7, Greenhill, Weymouth, United Kingdom, DT4 7SG | Secretary | 09 July 1996 | Active |
Elmfield, Northumberland Road, Sheffield, England, S10 2TU | Director | 11 May 2011 | Active |
Shipka Lodge, Abbotsford Road, North Berwick, Scotland, EH39 5DB | Director | 18 May 2018 | Active |
53 Endcliffe Hall Avenue, Sheffield, S10 3EL | Director | 07 May 2002 | Active |
Lupins, Business Centre, 1-3 Greenhill, Weymouth, United Kingdom, DT4 7SP | Director | 08 May 2015 | Active |
Flat 7, Greenhill, Weymouth, United Kingdom, DT4 7SG | Director | 09 July 1996 | Active |
201, Goldstone Crescent, Hove, BN3 6BD | Director | 13 May 2009 | Active |
Flat 3 29 Milton Road, Herne Hill, London, SE24 0NW | Director | 10 May 2006 | Active |
Windy Bank House, Paines Hill, Steeple Aston, Bicester, OX25 4SQ | Director | 03 May 2001 | Active |
1a, The Close, Beeston, Nottingham, England, NG9 5DF | Director | 22 May 2020 | Active |
54 Chazey Road, Caversham, Reading, RG4 7DU | Director | 03 March 1994 | Active |
25 Southwood Lawn Road, London, N6 5SD | Secretary | - | Active |
Butts Cottage, 74 The Butts, Alton, GU34 1RD | Director | 03 March 1994 | Active |
School Of Law And Government, Dublin City University, Dublin 9, Ireland, | Director | 17 May 2013 | Active |
45 Lonsdale Road, Oxford, OX2 7ES | Director | - | Active |
9 Clarendon Street, Cambridge, CB1 1JU | Director | - | Active |
32 Claire Court, London, N12 8TD | Director | - | Active |
37 St Barnabas Road, Cambridge, CB1 2BX | Director | 03 May 2001 | Active |
36 Sandileigh Avenue, Manchester, M20 3LW | Director | - | Active |
9 Ravenside, 36 Portsmouth Road, Surbiton, KT6 4HQ | Director | 07 December 1995 | Active |
14 Ulsterville Avenue, Belfast, BT9 7AQ | Director | 07 May 2002 | Active |
43 Perrymead Street, London, SW6 3SN | Director | - | Active |
14 Gladstone Street, Glossop, SK13 8LX | Director | 04 May 2000 | Active |
124 Park Road, Hale, Altrincham, WA15 9JW | Director | - | Active |
26 Bloomfield Terrace, London, SW1W 8PQ | Director | - | Active |
25 Southwood Lawn Road, London, N6 5SD | Director | - | Active |
Oak Tree House, Back Lane Easingwold, York, YO61 3BW | Director | 17 April 1997 | Active |
2, Auburn Road, Bristol, BS6 6LS | Director | 13 May 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Address | Change registered office address company with date old address new address. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2016-05-10 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.