UKBizDB.co.uk

OPC ASSESSMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Opc Assessment Limited. The company was founded 23 years ago and was given the registration number 04026260. The firm's registered office is in HERTFORDSHIRE. You can find them at 1 Wellstones, Watford, Hertfordshire, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:OPC ASSESSMENT LIMITED
Company Number:04026260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:1 Wellstones, Watford, Hertfordshire, WD17 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Wellstones, Watford, Hertfordshire, WD17 2AE

Secretary24 April 2017Active
Rotherby House, Main Street, Singleborough, MK17 0RF

Director05 July 2000Active
1, Cemmaes Court Road, Hemel Hempstead, HP1 1ST

Director05 July 2000Active
Rowan Tree, Southdown Road, Seaford, BN25 4PB

Secretary05 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 July 2000Active
Rowan Tree, Southdown Road, Seaford, BN25 4PB

Director05 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 July 2000Active

People with Significant Control

Mrs Amanda Callen
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:1 Wellstones, Hertfordshire, WD17 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Joanna Dawn Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:1 Wellstones, Hertfordshire, WD17 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Dr Stephen Denys Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:1 Wellstones, Hertfordshire, WD17 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-04-27Officers

Appoint person secretary company with name date.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-04-27Officers

Termination secretary company with name termination date.

Download
2017-04-18Capital

Capital cancellation shares.

Download
2017-04-18Capital

Capital return purchase own shares.

Download
2017-04-05Resolution

Resolution.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.