About

Registered Number: 03685333
Date of Incorporation: 17/12/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (9 years and 6 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

 

Oppo Consulting Ltd was established in 1998, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are Salter-murison, Bronwen Isabel, Pudifoot, Andrea, Salter Murison, Bronwen Isobel, Stanton, Katy Jo, Gowans, Caroline Helen, Gowans, Kenneth, Salter-murison, Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALTER-MURISON, Bronwen Isabel 17 December 1998 - 1
GOWANS, Caroline Helen 17 December 1998 31 May 2001 1
GOWANS, Kenneth 17 December 1998 31 May 2001 1
SALTER-MURISON, Raymond 17 December 1998 13 February 2002 1
Secretary Name Appointed Resigned Total Appointments
PUDIFOOT, Andrea 31 August 2006 17 November 2008 1
SALTER MURISON, Bronwen Isobel 31 May 2001 13 March 2002 1
STANTON, Katy Jo 01 September 2003 31 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 13 July 2015
AD01 - Change of registered office address 09 May 2014
RESOLUTIONS - N/A 08 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2014
4.20 - N/A 08 May 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS16(SOAS) - N/A 28 June 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 14 February 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 02 July 2010
AD01 - Change of registered office address 02 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 31 October 2009
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 18 November 2008
287 - Change in situation or address of Registered Office 16 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 14 April 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 24 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 21 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
288a - Notice of appointment of directors or secretaries 18 December 1998
287 - Change in situation or address of Registered Office 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
NEWINC - New incorporation documents 17 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.