About

Registered Number: 04831662
Date of Incorporation: 14/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT,

 

Founded in 2003, Opm Furniture Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at the company. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 25 July 2019
AA01 - Change of accounting reference date 28 May 2019
CS01 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 05 October 2017
AD01 - Change of registered office address 14 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
CS01 - N/A 01 August 2017
RESOLUTIONS - N/A 04 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2016
SH19 - Statement of capital 04 October 2016
CAP-SS - N/A 04 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 04 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 August 2015
TM01 - Termination of appointment of director 05 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 14 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 17 July 2012
SH19 - Statement of capital 07 October 2011
RESOLUTIONS - N/A 03 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 October 2011
CAP-SS - N/A 03 October 2011
SH01 - Return of Allotment of shares 27 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
225 - Change of Accounting Reference Date 03 March 2004
395 - Particulars of a mortgage or charge 09 February 2004
287 - Change in situation or address of Registered Office 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.