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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Priory House, Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX | Secretary | 30 November 2021 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 10 August 2016 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 30 November 2021 | Active |
C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England, GU1 3DG | Director | 15 November 2010 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Director | 10 August 2016 | Active |
C/O Moore (South) Llp, Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England, GU1 3DG | Director | 01 November 2011 | Active |
15, London Street, Chertsey, United Kingdom, KT16 8AP | Secretary | 17 November 2009 | Active |
Priory House Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Secretary | 20 December 2018 | Active |
Priory House Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX | Secretary | 18 December 2015 | Active |
51 Alwinton Terrace, Gosforth, Newcastle Upon Tyne, NE3 1UD | Secretary | 06 December 2006 | Active |
3 Cone Terrace, Chester Le Street, DH3 3QH | Secretary | 01 November 2007 | Active |
Priory House Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX | Secretary | 18 December 2015 | Active |
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX | Secretary | 12 February 2021 | Active |
15, London Street, Chertsey, United Kingdom, KT16 8AP | Director | 18 January 2010 | Active |
51 Alwinton Terrace, Gosforth, Newcastle Upon Tyne, NE3 1UD | Director | 01 November 2007 | Active |
Priory House Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX | Director | 01 June 2009 | Active |
Ashbank, Knox Mill Lane, Harrogate, HG3 2AF | Director | 31 March 2008 | Active |
Priory House Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX | Director | 18 December 2015 | Active |
The Rectangle, 57 Grove Road, Harrogate, HG1 5EP | Director | 26 November 2009 | Active |
Priory House Pilgrims Court, Sydenham Road, Guildford, England, GU1 3RX | Director | 18 December 2015 | Active |
Mobious Limited, 139 Back High St, Gosforth, Newcastle Upon Tyne, NE3 4ET | Corporate Director | 06 December 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person secretary company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination secretary company with name termination date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Officers | Termination secretary company with name termination date. | Download |
2021-02-26 | Officers | Appoint person secretary company with name date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-01 | Officers | Termination secretary company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type full. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.