About

Registered Number: 05636470
Date of Incorporation: 25/11/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 34 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA

 

Hebe Opco Ltd was established in 2005, it's status is listed as "Active". The companies directors are Hope, Simon Richard, Hope, Simon Richard. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPE, Simon Richard 25 April 2018 06 March 2020 1
Secretary Name Appointed Resigned Total Appointments
HOPE, Simon Richard 25 April 2018 06 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 13 March 2020
TM02 - Termination of appointment of secretary 13 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 14 February 2020
MR01 - N/A 12 February 2020
RESOLUTIONS - N/A 30 January 2020
CS01 - N/A 16 December 2019
AP01 - Appointment of director 22 November 2019
AA - Annual Accounts 01 May 2019
RESOLUTIONS - N/A 19 February 2019
SH01 - Return of Allotment of shares 18 February 2019
SH08 - Notice of name or other designation of class of shares 18 February 2019
SH08 - Notice of name or other designation of class of shares 18 February 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
PSC02 - N/A 08 February 2019
PSC07 - N/A 08 February 2019
PSC07 - N/A 08 February 2019
MR01 - N/A 07 February 2019
RESOLUTIONS - N/A 30 January 2019
CS01 - N/A 09 December 2018
TM01 - Termination of appointment of director 05 December 2018
MR04 - N/A 01 October 2018
AP03 - Appointment of secretary 08 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 21 February 2018
MR01 - N/A 02 February 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 09 December 2016
RESOLUTIONS - N/A 08 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2016
SH08 - Notice of name or other designation of class of shares 31 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2016
SH08 - Notice of name or other designation of class of shares 31 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 05 November 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 December 2014
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 21 May 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 19 December 2013
MR01 - N/A 13 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 22 December 2011
SH01 - Return of Allotment of shares 08 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 28 May 2010
SH08 - Notice of name or other designation of class of shares 15 April 2010
RESOLUTIONS - N/A 13 April 2010
AP01 - Appointment of director 06 March 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 24 December 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 15 May 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 22 December 2006
169 - Return by a company purchasing its own shares 02 August 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
123 - Notice of increase in nominal capital 03 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
225 - Change of Accounting Reference Date 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
CERTNM - Change of name certificate 04 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
RESOLUTIONS - N/A 21 December 2005
MEM/ARTS - N/A 21 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2020 Outstanding

N/A

A registered charge 01 February 2019 Outstanding

N/A

A registered charge 29 January 2018 Outstanding

N/A

A registered charge 02 August 2013 Outstanding

N/A

Debenture 06 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.