UKBizDB.co.uk

VELATOR OPPORTUNITIES LTD

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

This company is commonly known as Velator Opportunities Ltd. The company was founded 8 years ago and was given the registration number 09856694. The firm's registered office is in HAYES. You can find them at Flat 4 Meridian Court, 226 Yeading Lane, Hayes, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:VELATOR OPPORTUNITIES LTD
Company Number:09856694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Flat 4 Meridian Court, 226 Yeading Lane, Hayes, United Kingdom, UB4 9AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
33, Shenley Avenue, Dudley, United Kingdom, DY1 4LR

Director10 June 2016Active
12, Kingston Avenue, Stony Stratford, Milton Keynes, United Kingdom, MK11 1DS

Director20 November 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Flat 4 Meridian Court, 226 Yeading Lane, Hayes, United Kingdom, UB4 9AU

Director11 March 2020Active
26 Rosslyn Road, Ashgill, Larkhall, Scotland, ML9 3AT

Director26 July 2017Active
61 Gladstone Avenue, Feltham, United Kingdom, TW14 9LJ

Director29 September 2021Active
13 Ullswater Close, Hayes, England, UB4 8SY

Director21 May 2019Active
9 Honeysuckle Drive, Coventry, United Kingdom, CV2 1JH

Director11 October 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gandhi Rai
Notified on:29 September 2021
Status:Active
Date of birth:April 1977
Nationality:Nepalese
Country of residence:United Kingdom
Address:61 Gladstone Avenue, Feltham, United Kingdom, TW14 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Esperanca Fernandes
Notified on:11 March 2020
Status:Active
Date of birth:December 1992
Nationality:Indian
Country of residence:United Kingdom
Address:Flat 4 Meridian Court, 226 Yeading Lane, Hayes, United Kingdom, UB4 9AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Motlatsi Tsotetsi
Notified on:11 October 2019
Status:Active
Date of birth:September 1958
Nationality:South African
Country of residence:United Kingdom
Address:9 Honeysuckle Drive, Coventry, United Kingdom, CV2 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tanveer Sidhu
Notified on:21 May 2019
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:England
Address:13 Ullswater Close, Hayes, England, UB4 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Houghton
Notified on:26 July 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Scotland
Address:26 Rosslyn Road, Ashgill, Larkhall, Scotland, ML9 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Billingsley
Notified on:30 June 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Address

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

Download
2022-09-23Address

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

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Address

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

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Address

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

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.