About

Registered Number: 05896399
Date of Incorporation: 04/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Clere House West Street, Burghclere, Newbury, Hampshire, RG20 9LB,

 

Established in 2006, Opes Consulting Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of the organisation are listed as Dorothea, Sophie Louisa, Smith, Kevin Edward, Smith, Kevin Edward, Emirali, Sue.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kevin Edward 04 September 2006 - 1
EMIRALI, Sue 13 October 2006 19 March 2018 1
Secretary Name Appointed Resigned Total Appointments
DOROTHEA, Sophie Louisa 30 November 2017 - 1
SMITH, Kevin Edward 04 September 2006 30 November 2017 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 13 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 05 August 2019
AD04 - Change of location of company records to the registered office 05 August 2019
DISS40 - Notice of striking-off action discontinued 31 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 15 May 2019
PSC07 - N/A 24 April 2019
AA01 - Change of accounting reference date 26 March 2019
PSC02 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
CS01 - N/A 18 August 2018
AA - Annual Accounts 08 May 2018
TM01 - Termination of appointment of director 18 April 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
RESOLUTIONS - N/A 09 February 2018
SH01 - Return of Allotment of shares 05 February 2018
AD01 - Change of registered office address 11 December 2017
AP03 - Appointment of secretary 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 02 March 2017
CH01 - Change of particulars for director 28 February 2017
CH03 - Change of particulars for secretary 28 February 2017
CH01 - Change of particulars for director 28 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 November 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 09 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2012
CH03 - Change of particulars for secretary 09 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 12 February 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
287 - Change in situation or address of Registered Office 27 March 2008
363a - Annual Return 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
NEWINC - New incorporation documents 04 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.