About

Registered Number: 04666855
Date of Incorporation: 14/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

 

Opie House (Rte) Management Ltd was registered on 14 February 2003 with its registered office in Middlesex. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Arnold, Arthur John, Greenhalgh, Jennifer Claire, Dr, Snowdon, Maria, Blight, Christopher John Sandford, Cooper, Mark, Fevri, Janet Iris Mary, King, Madeleine Frances, Somerville, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Arthur John 05 December 2005 - 1
GREENHALGH, Jennifer Claire, Dr 04 October 2010 - 1
SNOWDON, Maria 25 March 2019 - 1
BLIGHT, Christopher John Sandford 30 July 2011 19 August 2013 1
COOPER, Mark 12 March 2012 08 July 2013 1
FEVRI, Janet Iris Mary 09 June 2004 08 October 2011 1
KING, Madeleine Frances 10 February 2004 28 October 2009 1
SOMERVILLE, Andrew 04 November 2013 22 August 2016 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 16 October 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 21 October 2016
TM01 - Termination of appointment of director 22 August 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 09 December 2013
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 27 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 02 April 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 10 September 2007
287 - Change in situation or address of Registered Office 29 May 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
AA - Annual Accounts 17 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 09 December 2004
AA - Annual Accounts 18 November 2004
225 - Change of Accounting Reference Date 11 October 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
NEWINC - New incorporation documents 14 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.