This company is commonly known as The Opportunity Group Ltd. The company was founded 7 years ago and was given the registration number 10365255. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE OPPORTUNITY GROUP LTD |
---|---|---|
Company Number | : | 10365255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2016 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE6 2HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Begbies Traynor (Sy) Llp 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 14 June 2018 | Active |
Begbies Traynor (Sy) Llp 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 03 April 2020 | Active |
69, Church Way, North Shields, England, NE29 0AE | Director | 01 December 2021 | Active |
5, Stephenson House, Horsley Business Centre, Horsley, Newcastle Upon Tyne, England, NE15 0NY | Director | 04 October 2016 | Active |
5, Stephenson House, Horsley Business Centre, Horsley, Newcastle Upon Tyne, England, NE15 0NY | Director | 08 September 2016 | Active |
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom, NE6 2HL | Director | 24 July 2018 | Active |
46, Camden Road, London, England, NW1 9DR | Corporate Director | 14 June 2018 | Active |
Miss Kate Charlotte Temple-Brown | ||
Notified on | : | 08 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | Begbies Traynor (Sy) Llp 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Miss Michaela Jayne Reaney | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Address | : | Begbies Traynor (Sy) Llp 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Mr James Anthony Murray | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Stephenson House, Horsley Business Centre, Newcastle Upon Tyne, England, NE15 0NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-15 | Address | Change registered office address company with date old address new address. | Download |
2023-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-22 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-08 | Accounts | Change account reference date company current extended. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.