Company NameOpman Finance Limited
Company StatusDissolved
Company Number00478374
CategoryPrivate Limited Company
Incorporation Date15 February 1950(74 years, 3 months ago)
Dissolution Date11 October 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Vosper Kirkby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1993)
RoleSolicitor
Correspondence Address24 Cabul Road
Battersea
London
SW11 2PN
Director NameEsmond Patrick Thomson Roney
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 February 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Grangewood
48-50 Upper Richmond Road Putney
London
SW15 2RN
Secretary NameMarie Irene Jane Still
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Albert Grove
London
SW20 8PZ
Director NameJames George Stoddart Longcroft
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(43 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 January 1994)
RoleCompany Director
Correspondence Address8 Chelsea Square
London
SW3 6LF
Secretary NameJames George Stoddart Longcroft
NationalityBritish
StatusResigned
Appointed26 February 1993(43 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 January 1994)
RoleCompany Director
Correspondence Address8 Chelsea Square
London
SW3 6LF
Secretary NameEsmond Patrick Thomson Roney
NationalityBritish
StatusResigned
Appointed09 December 1994(44 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grangewood
48-50 Upper Richmond Road Putney
London
SW15 2RN
Director NameTrustee Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1994(44 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1996)
Correspondence Address82-84 Fenchurch Street
London
EC3M 4BY
Director NameOpman Services UK Limited (Corporation)
StatusResigned
Appointed01 November 1996(46 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 February 2005)
Correspondence AddressTop Floor 48 Onslow Gardens
London
SW7 3AH

Location

Registered AddressTop Floor
48 Onslow Gardens
London
SW7 3AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£541,578
Current Liabilities£541,578

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned;director resigned (1 page)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 February 2004Return made up to 30/11/03; full list of members (8 pages)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 January 2003Return made up to 30/11/02; full list of members (8 pages)
4 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 January 2002Return made up to 30/11/01; full list of members (7 pages)
6 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 February 2001Return made up to 30/11/00; full list of members (7 pages)
25 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
20 January 2000Return made up to 30/11/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
29 January 1999Return made up to 30/11/98; full list of members (7 pages)
7 May 1998Full accounts made up to 30 June 1997 (9 pages)
8 January 1998Return made up to 30/11/97; no change of members (5 pages)
4 May 1997Full accounts made up to 30 June 1996 (11 pages)
28 January 1997Secretary resigned;director resigned (1 page)
28 January 1997Return made up to 30/11/96; change of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 January 1997New director appointed (2 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
3 January 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)