UKBizDB.co.uk

THE OPPO LIMITED

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

This company is commonly known as The Oppo Limited. The company was founded 20 years ago and was given the registration number 04952802. The firm's registered office is in WEST MIDLANDS. You can find them at 5 Hagley Court South, The, Waterfront, Brierley Hill, West Midlands, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE OPPO LIMITED
Company Number:04952802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2003
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5 Hagley Court South, The, Waterfront, Brierley Hill, West Midlands, DY5 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Knights Lane, Tiddington, Stratford-Upon-Avon, United Kingdom, CV37 7BS

Secretary05 March 2004Active
Meridian, Hathaway Lane, Stratford Upon Avon, United Kingdom, CV37 9BJ

Director04 November 2003Active
Meadowcroft The Paddock, Pedmore, Stourbridge, DY9 0RE

Secretary04 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 November 2003Active
13, Sheep Street, Stratford Upon Avon, England, CV37 6EF

Director26 July 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 November 2003Active

People with Significant Control

Mr John Geden
Notified on:28 March 2024
Status:Active
Date of birth:April 1969
Nationality:British
Address:5 Hagley Court South, The, West Midlands, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel James Lambert
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:13 Sheep Street, Stratford Upon Avon, England, CV37 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcos Torres-Siddens
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:1 Kendall Avenue, Stratford Upon Avon, England, CV37 6SG
Nature of control:
  • Ownership of shares 50 to 75 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
2024-05-03Officers

Change person secretary company with change date.

Download
2024-04-24Capital

Capital cancellation shares.

Download
2024-04-24Capital

Capital return purchase own shares.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Resolution

Resolution.

Download
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.