Robert Opie Trading Company Ltd was founded on 22 January 1991 with its registered office in Warminster. We do not know the number of employees at the organisation. There are 3 directors listed as Thompson, Peter John, Garling, Edward Roger Hills, Garling, Janice Stephanie for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Peter John | 24 July 2008 | - | 1 |
GARLING, Edward Roger Hills | 22 January 1991 | 24 July 2008 | 1 |
GARLING, Janice Stephanie | N/A | 24 July 2008 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 18 August 2020 | |
AD01 - Change of registered office address | 16 June 2020 | |
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 25 July 2018 | |
PSC05 - N/A | 10 April 2018 | |
CH01 - Change of particulars for director | 10 April 2018 | |
AD01 - Change of registered office address | 10 April 2018 | |
CS01 - N/A | 09 February 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AD01 - Change of registered office address | 22 March 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 05 November 2009 | |
DISS40 - Notice of striking-off action discontinued | 28 August 2009 | |
363a - Annual Return | 27 August 2009 | |
353 - Register of members | 27 August 2009 | |
287 - Change in situation or address of Registered Office | 27 August 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 August 2009 | |
DISS16(SOAS) - N/A | 18 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 June 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
287 - Change in situation or address of Registered Office | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
288a - Notice of appointment of directors or secretaries | 12 August 2008 | |
AA - Annual Accounts | 25 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2008 | |
363a - Annual Return | 09 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2008 | |
AA - Annual Accounts | 11 October 2007 | |
287 - Change in situation or address of Registered Office | 18 August 2007 | |
363s - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 17 February 2006 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 20 August 2004 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 19 March 2003 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 08 February 2002 | |
AA - Annual Accounts | 17 September 2001 | |
363s - Annual Return | 28 March 2001 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 18 February 2000 | |
AA - Annual Accounts | 18 October 1999 | |
363s - Annual Return | 16 February 1999 | |
AA - Annual Accounts | 03 April 1998 | |
363s - Annual Return | 18 February 1998 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 03 February 1997 | |
AA - Annual Accounts | 10 June 1996 | |
363s - Annual Return | 29 January 1996 | |
AA - Annual Accounts | 19 October 1995 | |
395 - Particulars of a mortgage or charge | 11 May 1995 | |
363s - Annual Return | 20 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 15 July 1994 | |
363s - Annual Return | 18 April 1994 | |
AA - Annual Accounts | 30 March 1993 | |
363s - Annual Return | 09 March 1993 | |
AA - Annual Accounts | 12 May 1992 | |
288 - N/A | 24 April 1992 | |
363s - Annual Return | 16 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 June 1991 | |
CERTNM - Change of name certificate | 18 February 1991 | |
288 - N/A | 30 January 1991 | |
287 - Change in situation or address of Registered Office | 30 January 1991 | |
288 - N/A | 30 January 1991 | |
NEWINC - New incorporation documents | 22 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 26 April 1995 | Fully Satisfied |
N/A |