UKBizDB.co.uk

OPIAC CARE GROUP LTD

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

This company is commonly known as Opiac Care Group Ltd. The company was founded 4 years ago and was given the registration number 12647664. The firm's registered office is in BURY. You can find them at 32 Green Side Chase, , Bury, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:OPIAC CARE GROUP LTD
Company Number:12647664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2020
End of financial year:23 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:32 Green Side Chase, Bury, United Kingdom, BL9 9GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Greenside Chase, Bury, England, BL9 9GR

Director01 March 2023Active
32, Green Side Chase, Bury, United Kingdom, BL9 9GR

Corporate Secretary05 June 2020Active
32, Greenside Chase, Bury, England, BL9 9GR

Director01 September 2021Active
32, Greenside Chase, Bury, England, BL9 9GR

Director01 September 2021Active
32, Green Side Chase, Bury, United Kingdom, BL9 9GR

Director05 June 2020Active
21, Chapel Ash, Wolverhampton, England, WV3 0TZ

Director11 April 2022Active
32, Greenside Chase, Bury, England, BL9 9GR

Director16 August 2021Active
32, Green Side Chase, Bury, United Kingdom, BL9 9GR

Corporate Director05 June 2020Active

People with Significant Control

Miss Linda Chiedza Zvabva
Notified on:01 March 2023
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:32, Greenside Chase, Bury, England, BL9 9GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Thomas Munetsi Mabhiza
Notified on:16 June 2022
Status:Active
Date of birth:October 1979
Nationality:Zimbabwean
Country of residence:England
Address:32, Greenside Chase, Bury, England, BL9 9GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Linda Chiedza Zvabva
Notified on:05 June 2020
Status:Active
Country of residence:United Kingdom
Address:32, Green Side Chase, Bury, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Thomas Munetsi Mabhiza
Notified on:05 June 2020
Status:Active
Date of birth:October 1979
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:32, Green Side Chase, Bury, United Kingdom, BL9 9GR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-05-17Address

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

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2022-04-12Address

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

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Address

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

Download
2021-05-13Address

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

Download

Copyright © 2024. All rights reserved.