UKBizDB.co.uk

OPECPRIME DEVELOPMENT LIMITED

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

This company is commonly known as Opecprime Development Limited. The company was founded 37 years ago and was given the registration number 02112592. The firm's registered office is in HARROW. You can find them at Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OPECPRIME DEVELOPMENT LIMITED
Company Number:02112592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Coombehurst Close, Hadley Wood, Herts, EN4 0JU

Corporate Secretary06 March 2000Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director-Active
24, Rue Grimaldi, Monaco,

Director-Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director31 March 1993Active
6 Leaf House, 22 King Edward Road, Barnet, EN5 5AP

Secretary-Active

People with Significant Control

Mr Brian Martin Comer
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:Irish
Country of residence:United Kingdom
Address:Harold Benjamin Solicitors, Fourth Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke Andrew Comer
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:Irish
Country of residence:Monaco
Address:24, Rue Grimaldi, Monaco, Monaco,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Address

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

Download
2019-03-27Accounts

Accounts with accounts type full.

Download
2018-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type medium.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Mortgage

Mortgage satisfy charge full.

Download
2016-04-01Accounts

Accounts with accounts type medium.

Download
2015-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Resolution

Resolution.

Download
2015-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.