UKBizDB.co.uk

OPM FINANCE BROKERS LTD

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

This company is commonly known as Opm Finance Brokers Ltd. The company was founded 8 years ago and was given the registration number 09785272. The firm's registered office is in MANCHESTER. You can find them at 151 Bury New Road, Whitefield, Manchester, Greater Manchester. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:OPM FINANCE BROKERS LTD
Company Number:09785272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:151 Bury New Road, Whitefield, Manchester, Greater Manchester, England, M45 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, Downham Crescent, Prestwich, Manchester, England, M25 0BS

Director24 July 2019Active
36 Kirkhill Avenue, Haslingden, Rossendale, England, BB4 6UB

Director18 September 2015Active
24, Shakespear Road, Prestwich, United Kingdom, M25 9GW

Director21 December 2017Active

People with Significant Control

Mr Graeme Kevin Morris
Notified on:24 July 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:114 Downham Crescent, Prestwich, Manchester, United Kingdom, M25 0BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Louise Chadwick
Notified on:01 May 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:151, Bury New Road, Manchester, England, M45 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Catherine Louise Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:151, Bury New Road, Manchester, England, M45 6AA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-30Address

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

Download
2023-09-13Address

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

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-11Change of name

Certificate change of name company.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Address

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

Download
2022-02-02Accounts

Accounts amended with made up date.

Download
2022-02-02Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-27Address

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

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Resolution

Resolution.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.