About

Registered Number: 02704440
Date of Incorporation: 07/04/1992 (32 years ago)
Company Status: Active
Registered Address: MALCOLM J HARRIS LIMITED, 16 George Street, Alderley Edge, SK9 7EJ,

 

Opm Leasing Ltd was founded on 07 April 1992 and are based in Alderley Edge, it has a status of "Active". We don't know the number of employees at the business. This organisation has 3 directors listed as Trinder, Janine, Trinder, Anthony Donald, Trinder, Janine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRINDER, Anthony Donald 07 April 1992 - 1
TRINDER, Janine 01 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
TRINDER, Janine 07 April 1992 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CH03 - Change of particulars for secretary 09 April 2020
PSC04 - N/A 09 April 2020
PSC04 - N/A 09 April 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 13 January 2017
AD01 - Change of registered office address 13 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 17 April 2011
CH01 - Change of particulars for director 17 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 27 April 2006
395 - Particulars of a mortgage or charge 09 September 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 27 April 1999
287 - Change in situation or address of Registered Office 29 June 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 29 September 1994
287 - Change in situation or address of Registered Office 29 September 1994
CERTNM - Change of name certificate 10 June 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 18 June 1993
288 - N/A 13 April 1992
NEWINC - New incorporation documents 07 April 1992

Mortgages & Charges

Description Date Status Charge by
Deed of charge 07 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.