About

Registered Number: 07555986
Date of Incorporation: 08/03/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: 66 High Street, Milton-Under-Wychwood, Chipping Norton, OX7 6LE,

 

Based in Chipping Norton, Opumo Ltd was established in 2011, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Ayoub, Nicholas John, Ayoub, Nicholas John, Beattie, Henry James. We do not know the number of employees at Opumo Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYOUB, Nicholas John 08 March 2011 - 1
BEATTIE, Henry James 05 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
AYOUB, Nicholas John 08 March 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 17 February 2020
PSC08 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
AD01 - Change of registered office address 20 January 2020
RESOLUTIONS - N/A 26 June 2019
SH01 - Return of Allotment of shares 14 June 2019
SH01 - Return of Allotment of shares 30 April 2019
SH01 - Return of Allotment of shares 30 April 2019
RESOLUTIONS - N/A 23 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2019
CS01 - N/A 28 March 2019
RESOLUTIONS - N/A 19 March 2019
RESOLUTIONS - N/A 19 December 2018
AA - Annual Accounts 12 December 2018
SH01 - Return of Allotment of shares 11 December 2018
RESOLUTIONS - N/A 22 June 2018
SH01 - Return of Allotment of shares 15 June 2018
CS01 - N/A 09 April 2018
AD01 - Change of registered office address 19 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2018
RESOLUTIONS - N/A 17 January 2018
SH01 - Return of Allotment of shares 12 January 2018
AA - Annual Accounts 18 December 2017
MR04 - N/A 11 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 07 September 2016
AR01 - Annual Return 11 April 2016
MR01 - N/A 22 December 2015
AA - Annual Accounts 08 December 2015
AD01 - Change of registered office address 29 October 2015
AR01 - Annual Return 12 March 2015
MR01 - N/A 10 September 2014
AA - Annual Accounts 02 June 2014
AD01 - Change of registered office address 02 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 04 November 2011
SH01 - Return of Allotment of shares 23 July 2011
SH01 - Return of Allotment of shares 05 April 2011
AP01 - Appointment of director 05 April 2011
NEWINC - New incorporation documents 08 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Outstanding

N/A

A registered charge 03 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.