UKBizDB.co.uk

THE OPPORTUNITY GROUP LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management
  • 85320 - Technical and vocational secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor (Sy) Llp 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director14 June 2018Active
Begbies Traynor (Sy) Llp 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director03 April 2020Active
69, Church Way, North Shields, England, NE29 0AE

Director01 December 2021Active
5, Stephenson House, Horsley Business Centre, Horsley, Newcastle Upon Tyne, England, NE15 0NY

Director04 October 2016Active
5, Stephenson House, Horsley Business Centre, Horsley, Newcastle Upon Tyne, England, NE15 0NY

Director08 September 2016Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom, NE6 2HL

Director24 July 2018Active
46, Camden Road, London, England, NW1 9DR

Corporate Director14 June 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-15Address

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

Download
2023-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-25Address

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

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Address

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

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Address

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

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Address

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

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Address

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

Download
2022-01-04Resolution

Resolution.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Address

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

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-01-08Accounts

Change account reference date company current extended.

Download
2020-12-16Address

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

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.