OPPERMAN INVESTMENTS LIMITED

Stiles & Co Unit 2, 2 Lake End Court Taplow Road Stiles & Co Unit 2, 2 Lake End Court Taplow Road, Maidenhead, SL6 0JQ, England
StatusACTIVE
Company No.00359798
CategoryPrivate Limited Company
Incorporated09 Mar 1940
Age84 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

OPPERMAN INVESTMENTS LIMITED is an active private limited company with number 00359798. It was incorporated 84 years, 2 months, 7 days ago, on 09 March 1940. The company address is Stiles & Co Unit 2, 2 Lake End Court Taplow Road Stiles & Co Unit 2, 2 Lake End Court Taplow Road, Maidenhead, SL6 0JQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vera Crossley

Termination date: 2023-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Idonia Marshall

Appointment date: 2023-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

New address: Stiles & Co Unit 2, 2 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ

Old address: 5a Bear Lane Southwark London SE1 0UH England

Change date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mrs Vera Crossley

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mrs Patricia Crossley

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mrs Toni Hilary Bernice Eyles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-07-01

Officer name: Mr David Eyles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: 5a Bear Lane Southwark London SE1 0UH

Change date: 2018-08-01

Old address: 5 Harley Place London W1G 8QD

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Crossley

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vera Crossley

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Crossley

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Crossley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosa Davis

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mrs Toni Hilary Bernice Eyles

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Eyles

Change date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Victor Ian Crossley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr James Crossley

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosa Davis

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Toni Hilary Bernice Eyles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 20/03/07 from: 5 harley place london W1G 8QD

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 11/03/07 from: 12 new fetter lane london EC4A 1AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 24/06/05 from: 3A burke lodge london end beaconsfield buckinghamshire HP9 2JH

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 21/06/02 from: 2 burke lodge london beaconsfield buckinghamshire HP9 2JD

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/96; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 26/09/96 from: metropolitan house london end beaconsfield buckinghamshire HP9 2HJ

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 06/04/94 from: metropolitan house london end beaconsfield buckinghamshire HP9 2JH

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 09/03/94 from: 60 queen anne street london W1M9LA

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/93; change of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jan 1994

Action Date: 30 Jun 1983

Category: Accounts

Type: AA

Made up date: 1983-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/92; full list of members

Documents

View document PDF


Some Companies

AVENUE J CAPITAL LIMITED

55 BRIDGE LANE,LONDON,NW11 0ED

Number:07914255
Status:ACTIVE
Category:Private Limited Company

GENDER PREDICTORS LTD

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:11309492
Status:ACTIVE
Category:Private Limited Company

HOME PROPERTY COMPANY LIMITED

4 KNIGHTSBRIDGE CLOSE,WILMSLOW,SK9 2GQ

Number:10267635
Status:ACTIVE
Category:Private Limited Company

PASHLEY ELECTRONICS LIMITED

CHILSTONE VICTORIA PARK,LANGTON GREEN,TN3 0RD

Number:08861537
Status:ACTIVE
Category:Private Limited Company

SIMPSON & SON PROPERTY SERVICES LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:10467035
Status:ACTIVE
Category:Private Limited Company

SINEW LIMITED

4 CORNHOUSE BUILDINGS,RAYLEIGH,SS6 7UP

Number:10201303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source