Company Information for OPEF GLOBAL LTD
5 STIRLING COURT YARD, STIRLING WAY, BOREHAMWOOD, WD6 2FX,
|
Company Registration Number
04138895
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
OPEF GLOBAL LTD | ||
Legal Registered Office | ||
5 STIRLING COURT YARD STIRLING WAY BOREHAMWOOD WD6 2FX Other companies in N20 | ||
Previous Names | ||
|
Company Number | 04138895 | |
---|---|---|
Company ID Number | 04138895 | |
Date formed | 2001-01-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-08 14:49:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GEORGHIOU |
||
JEREMY CHALLIS |
||
KOULLA GEORGHIOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT SECRETARIES LIMITED |
Nominated Secretary | ||
GRANT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLVIEW HOUSING LTD | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/19 FROM 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM 3rd Floor Brook Point 1412 High Road London N20 9BH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/15 FROM Brook Point 1412 High Road London N20 9BH | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN GEORGHIOU on 2011-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KOULLA GEORGHIOU / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHALLIS / 01/04/2011 | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KOULLA GEORGHIOU / 07/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHALLIS / 07/02/2011 | |
RES15 | CHANGE OF NAME 18/11/2010 | |
CERTNM | COMPANY NAME CHANGED QUASI IT LIMITED CERTIFICATE ISSUED ON 22/11/10 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KOULLA GEORGHIOU / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHALLIS / 21/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHALLIS / 05/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KOULLA GEORGHIOU / 05/08/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOHN GEORGHIOU / 05/08/2008 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/03 | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 MOUNTBARROW HOUSE LONDON SW1W 9RB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-02-01 | £ 11,957 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPEF GLOBAL LTD
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,133 |
Current Assets | 2012-02-01 | £ 4,001 |
Debtors | 2012-02-01 | £ 2,868 |
Fixed Assets | 2012-02-01 | £ 632 |
Shareholder Funds | 2012-02-01 | £ 7,324 |
Tangible Fixed Assets | 2012-02-01 | £ 632 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as OPEF GLOBAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |