UKBizDB.co.uk

OPM FURNITURE LIMITED

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

This company is commonly known as Opm Furniture Limited. The company was founded 20 years ago and was given the registration number 04831662. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:OPM FURNITURE LIMITED
Company Number:04831662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
940 Green Lanes, London, England, N21 2AD

Director26 November 2021Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary14 July 2003Active
33 Glenesk Road, Eltham, London, SE9 1AG

Secretary14 July 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director14 July 2003Active
60a Warwick Road, Bishops Stortford, CM23 5NW

Director14 July 2003Active
33 Glenesk Road, Eltham, London, SE9 1AG

Director14 July 2003Active
9 Harley Grove, Bow, E3 2AT

Director14 July 2003Active

People with Significant Control

Mr Sam Hall
Notified on:29 November 2022
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:940, Green Lanes, London, England, N21 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Byers
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:60a Warwick Road, Bishops Stortford, Hertfordshire, CM23 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Lyall
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:9 Harley Grove, Bow, London, E3 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Lyall
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:9 Harley Grove, Bow, London, E3 2AT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Capital

Capital return purchase own shares.

Download
2023-01-11Capital

Capital allotment shares.

Download
2023-01-11Incorporation

Memorandum articles.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-08Persons with significant control

Notification of a person with significant control.

Download
2023-01-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Capital

Capital cancellation shares.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Address

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

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.