OPM FURNITURE LIMITED

940 Green Lanes, London, N21 2AD, England
StatusACTIVE
Company No.04831662
CategoryPrivate Limited Company
Incorporated14 Jul 2003
Age20 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

OPM FURNITURE LIMITED is an active private limited company with number 04831662. It was incorporated 20 years, 10 months, 3 days ago, on 14 July 2003. The company address is 940 Green Lanes, London, N21 2AD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2023

Action Date: 21 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-21

Capital : 1,000 GBP

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2023

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-29

Psc name: Sam Hall

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2023

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-29

Psc name: David James Lyall

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2023

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Byers

Cessation date: 2022-11-29

Documents

View document PDF

Capital cancellation shares

Date: 06 Jan 2023

Action Date: 29 Nov 2022

Category: Capital

Type: SH06

Capital : 200.00 GBP

Date: 2022-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Lyall

Termination date: 2022-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Byers

Termination date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-14

Officer name: Mr Sam Hall

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Hall

Appointment date: 2021-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom

New address: 940 Green Lanes London N21 2AD

Change date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: David James Lyall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Change date: 2017-08-14

Old address: Unit 219a No 7 Aldington Road Woolwich London SE18 5TS

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Byers

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David James Lyall

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Legacy

Date: 04 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-04

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 04 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/03/16

Documents

View document PDF

Resolution

Date: 04 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Patrick Leonard

Termination date: 2014-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Leonard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Capital

Type: SH19

Date: 2011-10-07

Capital : 90,000 GBP

Documents

View document PDF

Legacy

Date: 03 Oct 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 03 Oct 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 16/09/11

Documents

View document PDF

Resolution

Date: 03 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2011

Action Date: 20 Feb 2004

Category: Capital

Type: SH01

Date: 2004-02-20

Capital : 90,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-14

Officer name: Mr David Byers

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/02/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 19/12/03 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HURLEY KINGS FOOTBALL CLUB LIMITED

HURLEY KINGS FC HURLEY COMMON,ATHERSTONE,CV9 2LS

Number:09582931
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JC FINANCIAL SERVICES LIMITED

BASEPOINT BUSINESS CENTRE SUITE 43,,SHOREHAM BY SEA,BN43 5EG

Number:10005624
Status:ACTIVE
Category:Private Limited Company

JL PHOTOGRAPHY LIMITED

2G ARGYLE HOUSE,NORTHWOOD,HA6 1NW

Number:07211644
Status:ACTIVE
Category:Private Limited Company

KCDC RESOURCES LIMITED

71 PRIORY ROAD,ALCESTER,B49 5EA

Number:09197695
Status:ACTIVE
Category:Private Limited Company

KORAS CONSULTING LP

SUITE 7046,AYR,KA7 1UB

Number:SL019093
Status:ACTIVE
Category:Limited Partnership

SRB LAW LIMITED

3RD FLOOR,HARROW,HA1 1BH

Number:10633689
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