UKBizDB.co.uk

OPIA LIMITED

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

This company is commonly known as Opia Limited. The company was founded 17 years ago and was given the registration number 06021170. The firm's registered office is in GUILDFORD. You can find them at Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:OPIA LIMITED
Company Number:06021170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2006
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey, England, GU1 3RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory House, Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX

Secretary30 November 2021Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director10 August 2016Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director30 November 2021Active
C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England, GU1 3DG

Director15 November 2010Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director10 August 2016Active
C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England, GU1 3DG

Director01 November 2011Active
15, London Street, Chertsey, United Kingdom, KT16 8AP

Secretary17 November 2009Active
Priory House Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Secretary20 December 2018Active
Priory House Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX

Secretary18 December 2015Active
51 Alwinton Terrace, Gosforth, Newcastle Upon Tyne, NE3 1UD

Secretary06 December 2006Active
3 Cone Terrace, Chester Le Street, DH3 3QH

Secretary01 November 2007Active
Priory House Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX

Secretary18 December 2015Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Secretary12 February 2021Active
15, London Street, Chertsey, United Kingdom, KT16 8AP

Director18 January 2010Active
51 Alwinton Terrace, Gosforth, Newcastle Upon Tyne, NE3 1UD

Director01 November 2007Active
Priory House Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX

Director01 June 2009Active
Ashbank, Knox Mill Lane, Harrogate, HG3 2AF

Director31 March 2008Active
Priory House Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX

Director18 December 2015Active
The Rectangle, 57 Grove Road, Harrogate, HG1 5EP

Director26 November 2009Active
Priory House Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX

Director18 December 2015Active
Mobious Limited, 139 Back High St, Gosforth, Newcastle Upon Tyne, NE3 4ET

Corporate Director06 December 2006Active

People with Significant Control

Countrywide Property Investments (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Priory House, Pilgrims Court, Guildford, United Kingdom, GU1 3RX
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 (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
2023-11-01Address

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

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person secretary company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2021-02-26Officers

Appoint person secretary company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type full.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.