UKBizDB.co.uk

OPCARE LIMITED

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

This company is commonly known as Opcare Limited. The company was founded 30 years ago and was given the registration number 02905086. The firm's registered office is in ABINGDON. You can find them at Ability House, 21 Nuffield Way, Abingdon, Oxfordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:OPCARE LIMITED
Company Number:02905086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Ability House, 21 Nuffield Way, Abingdon, Oxfordshire, England, OX14 1RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director22 September 2023Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director22 September 2023Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director06 October 2023Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director01 November 2008Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director22 September 2023Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director03 October 2022Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director22 September 2023Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary01 March 1994Active
Westbury House, Milton Road, Bloxham, Banbury, OX15 4HD

Secretary18 December 2002Active
7 Five Mile Drive, Oxford, OX2 8HT

Secretary01 March 1994Active
The Snug Park Farm, Merton Road, Ambrosden, Bicester, OX25 2LX

Secretary31 March 2006Active
6 Mulberry Drive, Warwick, CV34 5JP

Secretary04 June 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director01 March 1994Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director27 June 2011Active
Ortho House, Nuffield Way, Abingdon, Oxfordshire, OX14 1RL

Director01 April 2006Active
Windrush Court, Blacklands Way, Abingdon, OX14 1SY

Director02 March 2015Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director06 October 2009Active
Westbury House, Milton Road, Bloxham, Banbury, OX15 4HD

Director18 December 2002Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director12 March 2021Active
Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY

Director27 September 2010Active
2 Lowlands Farm West End, Chadlington, Chipping Norton, OX7 3NJ

Director01 June 2007Active
13 Jumb Beck Close, Burley In Wharfedale, LS29 7RE

Director17 February 1997Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director05 November 2018Active
Vine Cottage, Buckland Road, Bampton, OX18 2AA

Director01 March 2000Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director05 November 2018Active
The Old Vicarage Church Lane, Stoulton, Worcester, WR7 4RE

Director02 April 2002Active
Forge House, Coleshill, Amersham, HP7 0LR

Director01 January 2003Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director03 October 2022Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director03 October 2022Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director05 November 2018Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director01 March 1994Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director15 September 2016Active
3 Sunnybank Close, Scholes, Cleckheaton, BD19 6PP

Director03 February 1997Active
Ability House, 21 Nuffield Way, Abingdon, England, OX14 1RL

Director05 November 2018Active
Ortho House, Nuffield Way, Abingdon, Oxfordshire, OX14 1RL

Director06 October 2009Active

People with Significant Control

Ability Matters Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ability House, Nuffield Way, Abingdon, England, OX14 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Incorporation

Memorandum articles.

Download
2022-01-26Resolution

Resolution.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.