UKBizDB.co.uk

OPSEC SECURITY GROUP LIMITED

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

This company is commonly known as Opsec Security Group Limited. The company was founded 41 years ago and was given the registration number 01688482. The firm's registered office is in TYNE & WEAR. You can find them at 40 Phoenix Road, Washington, Tyne & Wear, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:OPSEC SECURITY GROUP LIMITED
Company Number:01688482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD

Secretary17 April 2020Active
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD

Director22 June 2017Active
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD

Director17 July 2020Active
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD

Director17 April 2020Active
60 South Dahlia Street, Denver, United States,

Secretary14 February 1997Active
12 Mitchell Avenue, Whitley Bay, NE25 8NH

Secretary-Active
The Barn West Farm, Temperley Grange, Corbridge, NE45 5RX

Secretary28 September 1993Active
60 South Dahlia Street, Denver, United States,

Director14 February 1997Active
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD

Director21 May 2014Active
22, Chester Square, London, SW1W 9HS

Director08 March 2010Active
Larveston House, Kimblesworth Grange, DH2 3QS

Director01 April 1996Active
12 Mitchell Avenue, Whitley Bay, NE25 8NH

Director-Active
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD

Director30 July 2014Active
The Old School, Hepple Hill, Edmundbyers, DH8 9NT

Director29 November 2000Active
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD

Director07 April 2015Active
75, Crown Quay, Bedford, Uk, MK40 1BN

Director01 December 2011Active
The Barn West Farm, Temperley Grange, Corbridge, NE45 5RX

Director28 September 1993Active
280, Park Avenue, 36th Floor (West Building), New York, United States, NY10017

Director08 March 2010Active
Dip Cottage 28 Mill Road, Ashley, Newmarket, CB8 9EE

Director-Active
37, Pinckney Street, Boston, Usa,

Director22 March 2017Active
Roslyn Millbrook, Jersey, JE2 3SE

Director15 June 1999Active
280, Park Avenue, 36th Floor (West Building), New York, United States, NY10017

Director08 March 2010Active
12 Sagewood Court, Sparks, U S A,

Director14 August 2003Active
4 The Moorings, Hindhead, GU26 6SD

Director-Active
High Keenley Fell, Allendale, Hexham, NE47 9NU

Director-Active
The Old Barns, Kipperlyn, Stocksfield, NE43 7SQ

Director-Active
668 Gilpin Street, Denver, Usa, 80218

Director19 January 2000Active
48, Grosvenor Street, London, England, W1K 3HW

Director15 January 2016Active

People with Significant Control

Orca Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:40, Phoenix Road, Washington, United Kingdom, NE38 0AD
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
2024-03-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-26Accounts

Legacy.

Download
2024-03-15Other

Legacy.

Download
2024-03-15Other

Legacy.

Download
2024-03-07Capital

Capital statement capital company with date currency figure.

Download
2024-03-07Resolution

Resolution.

Download
2024-03-07Insolvency

Legacy.

Download
2024-03-07Capital

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.