UKBizDB.co.uk

OPM GROUP TRUSTEE LIMITED

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

This company is commonly known as Opm Group Trustee Limited. The company was founded 7 years ago and was given the registration number 10347161. The firm's registered office is in LONDON. You can find them at 2 Angel Square, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OPM GROUP TRUSTEE LIMITED
Company Number:10347161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Angel Square, London, England, EC1V 1NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Farringdon Road, London, England, EC1M 3JU

Director02 February 2021Active
77, Farringdon Road, London, England, EC1M 3JU

Director12 December 2021Active
77, Farringdon Road, London, England, EC1M 3JU

Director01 March 2021Active
31-35, Kirby Street, Office 501, London, England, EC1N 8TE

Director07 March 2022Active
252b, Grays Inn Road, London, United Kingdom, WC1X 8XG

Director25 August 2016Active
31-35, Kirby Street, Office 501, London, England, EC1N 8TE

Director01 May 2018Active
252b, Grays Inn Road, London, United Kingdom, WC1X 8XG

Director25 August 2016Active
31-35, Kirby Street, Office 501, London, England, EC1N 8TE

Director12 December 2018Active
2, Angel Square, London, England, EC1V 1NY

Director23 February 2018Active
252b, Grays Inn Road, London, United Kingdom, WC1X 8XG

Director01 May 2018Active
252b, Grays Inn Road, London, United Kingdom, WC1X 8XG

Director02 December 2016Active
252b, Grays Inn Road, London, United Kingdom, WC1X 8XG

Director02 December 2016Active
252b, Grays Inn Road, London, United Kingdom, WC1X 8XG

Director25 August 2016Active
2, Angel Square, London, England, EC1V 1NY

Director28 January 2019Active

People with Significant Control

Mr Jonathan David Carpenter
Notified on:25 August 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:252b, Grays Inn Road, London, United Kingdom, WC1X 8XG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Harjap Singh Roopray
Notified on:25 August 2016
Status:Active
Date of birth:October 1973
Nationality:Indian
Country of residence:United Kingdom
Address:252b, Grays Inn Road, London, United Kingdom, WC1X 8XG
Nature of control:
  • Voting rights 25 to 50 percent
Ms Lucy Michelle Farrow
Notified on:25 August 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:252b, Grays Inn Road, London, United Kingdom, WC1X 8XG
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved compulsory.

Download
2023-08-08Address

Default companies house registered office address applied.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-11-22Address

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

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type dormant.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-26Address

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

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type dormant.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-12-10Address

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

Download
2019-07-05Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.