OPPORTUNE CITY RESOURCES LIMITED

2a The Quadrant, Epsom, KT17 4RH, England
StatusACTIVE
Company No.07300477
CategoryPrivate Limited Company
Incorporated30 Jun 2010
Age13 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

OPPORTUNE CITY RESOURCES LIMITED is an active private limited company with number 07300477. It was incorporated 13 years, 11 months, 18 days ago, on 30 June 2010. The company address is 2a The Quadrant, Epsom, KT17 4RH, England.



Company Fillings

Termination director company with name termination date

Date: 05 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-04

Officer name: Mathew Norris

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH01

Capital : 2.02 GBP

Date: 2023-03-30

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH01

Capital : 2.01 GBP

Date: 2023-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-16

Officer name: Mr Mathew Norris

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Kerr

Change date: 2019-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-06

Psc name: Mr Andrew Kerr

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Kerr

Change date: 2017-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-20

Officer name: Ms Imogen Dunbar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

New address: 2a the Quadrant Epsom KT17 4RH

Change date: 2017-04-21

Old address: 1 Minsterley Avenue Shepperton Middlesex TW17 8QS

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-26

Old address: 1 Minsterley Avenue Shepperton Middlesex TW17 8QS United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Old address: 63 Union Street London SE1 1SG United Kingdom

Change date: 2012-07-26

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jul 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD-HOC-LONDON LIMITED

7A BURNT ASH HILL,LONDON,SE12 0AA

Number:07917658
Status:ACTIVE
Category:Private Limited Company

BABY CLOTHING LIMITED

28 PARK SQUARE WEST,LEEDS,LS1 2PQ

Number:04803670
Status:ACTIVE
Category:Private Limited Company

CHELSAM ENTERPRISES LTD

UNIT 2,UFFCOTT,SN4 9NB

Number:06573207
Status:ACTIVE
Category:Private Limited Company

CLEVER CAR FINANCE LIMITED

41 STATION ROAD,KEIGHLEY,BD22 0DU

Number:06641199
Status:ACTIVE
Category:Private Limited Company

MC DIRECTOR LIMITED

165 FLEET STREET,LONDON,EC4A 2DY

Number:05185827
Status:ACTIVE
Category:Private Limited Company

RAIL SIGNALLING SOLUTIONS AND CONSULTANCY LIMITED

3 STIRLING COURT,BOREHAMWOOD,WD6 2FX

Number:06730487
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