UKBizDB.co.uk

OPDC LIMITED

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

This company is commonly known as Opdc Limited. The company was founded 23 years ago and was given the registration number 04174763. The firm's registered office is in SHERBORNE. You can find them at Oak Apple House North Street, Milborne Port, Sherborne, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OPDC LIMITED
Company Number:04174763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Oak Apple House North Street, Milborne Port, Sherborne, Dorset, England, DT9 5EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Brock Street, Bath, United Kingdom, BA1 2LN

Director13 October 2021Active
28 Brock Street, Bath, United Kingdom, BA1 2LN

Director30 April 2004Active
5 Chessels Close, West Coker, Yeovil, BA22 9AY

Secretary30 April 2004Active
Blackbrook Gate, Blackbrook Park Avenue, Taunton, TA1 2PG

Corporate Secretary07 March 2001Active
27 Montgomery Road, London, W4 5LZ

Director30 April 2004Active
York House, Granville Way, Sherborne, England, DT9 4AT

Director01 January 2015Active
26 Millington Road, Wallingford, OX10 8FE

Director30 April 2004Active
26 Millington Road, Wallingford, OX10 8FE

Director30 April 2004Active
Blackbrook Gate, Blackbrook Park Avenue, Taunton, TA1 2PG

Corporate Director07 March 2001Active

People with Significant Control

Mr James Matthew Eccles
Notified on:13 October 2021
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:28 Brock Street, Bath, United Kingdom, BA1 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Peter Kearney
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:28 Brock Street, Bath, United Kingdom, BA1 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2021-12-19Accounts

Change account reference date company previous extended.

Download
2021-11-01Capital

Capital name of class of shares.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Capital

Capital name of class of shares.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Capital

Capital allotment shares.

Download
2021-03-19Persons with significant control

Change to a person with significant control without name date.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Change person director company with change date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.