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..
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 | : |
|
Registered Address | : | 40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD | Secretary | 17 April 2020 | Active |
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD | Director | 22 June 2017 | Active |
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD | Director | 17 July 2020 | Active |
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD | Director | 17 April 2020 | Active |
60 South Dahlia Street, Denver, United States, | Secretary | 14 February 1997 | Active |
12 Mitchell Avenue, Whitley Bay, NE25 8NH | Secretary | - | Active |
The Barn West Farm, Temperley Grange, Corbridge, NE45 5RX | Secretary | 28 September 1993 | Active |
60 South Dahlia Street, Denver, United States, | Director | 14 February 1997 | Active |
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD | Director | 21 May 2014 | Active |
22, Chester Square, London, SW1W 9HS | Director | 08 March 2010 | Active |
Larveston House, Kimblesworth Grange, DH2 3QS | Director | 01 April 1996 | Active |
12 Mitchell Avenue, Whitley Bay, NE25 8NH | Director | - | Active |
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD | Director | 30 July 2014 | Active |
The Old School, Hepple Hill, Edmundbyers, DH8 9NT | Director | 29 November 2000 | Active |
40 Phoenix Road, Washington, Tyne & Wear, NE38 0AD | Director | 07 April 2015 | Active |
75, Crown Quay, Bedford, Uk, MK40 1BN | Director | 01 December 2011 | Active |
The Barn West Farm, Temperley Grange, Corbridge, NE45 5RX | Director | 28 September 1993 | Active |
280, Park Avenue, 36th Floor (West Building), New York, United States, NY10017 | Director | 08 March 2010 | Active |
Dip Cottage 28 Mill Road, Ashley, Newmarket, CB8 9EE | Director | - | Active |
37, Pinckney Street, Boston, Usa, | Director | 22 March 2017 | Active |
Roslyn Millbrook, Jersey, JE2 3SE | Director | 15 June 1999 | Active |
280, Park Avenue, 36th Floor (West Building), New York, United States, NY10017 | Director | 08 March 2010 | Active |
12 Sagewood Court, Sparks, U S A, | Director | 14 August 2003 | Active |
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 | Director | 19 January 2000 | Active |
48, Grosvenor Street, London, England, W1K 3HW | Director | 15 January 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-26 | Accounts | Legacy. | Download |
2024-03-15 | Other | Legacy. | Download |
2024-03-15 | Other | Legacy. | Download |
2024-03-07 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-07 | Resolution | Resolution. | Download |
2024-03-07 | Insolvency | Legacy. | Download |
2024-03-07 | Capital | Legacy. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.