UKBizDB.co.uk

OPPORTUNIT LIMITED

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

This company is commonly known as Opportunit Limited. The company was founded 27 years ago and was given the registration number 03323241. The firm's registered office is in BROMLEY. You can find them at 47 London Lane, , Bromley, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OPPORTUNIT LIMITED
Company Number:03323241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:47 London Lane, Bromley, Kent, BR1 4HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2,, 2 Thayers Farm Road, Beckenham, England, BR3 4LZ

Secretary23 February 2011Active
Unit 2,, 2 Thayers Farm Road, Beckenham, England, BR3 4LZ

Director11 May 1998Active
5 Raleigh House, Admirals Way, London, E14 9SN

Secretary11 May 1998Active
21 Chichester Mews, London, SE27 0NS

Secretary03 February 1998Active
257 Coggeshall Road, Braintree, CM7 9EF

Secretary24 February 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 February 1997Active
Hobbs Boat House, High Street, Goring, Reading, United Kingdom, RG8 9AB

Director01 December 2001Active
21 Chichester Mews, London, SE27 0NS

Director03 February 1998Active
Cross Cottage 3 The Cross, Hallaton, Market Harborough, LE16 8UA

Director23 January 2009Active
Hobbs Boat House, High Street, Goring, Reading, United Kingdom, RG8 9AB

Director23 February 2011Active
Wishing Well Cottage, Winston Avenue, Tadley, RG26 3NS

Director23 January 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 February 1997Active
Coachhouse Coopers Hill, Ongar, CM5 9EG

Director11 May 1998Active
8 Brancaster Drive, Great Notley Garden Village, Braintree, CM77 7JR

Director11 May 1998Active
35 Park Central Building, Fairfield Road, London, E3 2US

Director24 February 1997Active
68 Park Avenue, Bush Hill Park, Enfield, EN1 2HW

Director01 May 2001Active

People with Significant Control

Mr Stephen Christopher Blunn
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Unit 2,, 2 Thayers Farm Road, Beckenham, England, BR3 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-12Address

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

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-18Address

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

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-03-01Accounts

Accounts with accounts type dormant.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type dormant.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Accounts

Accounts with accounts type dormant.

Download
2015-04-22Accounts

Accounts with accounts type dormant.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Accounts

Accounts with accounts type total exemption small.

Download
2014-02-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.