Company NameOpman International (UK)
Company StatusDissolved
Company Number01008055
CategoryPrivate Unlimited Company
Incorporation Date15 April 1971(53 years ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Willem Lourens De Bruijn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressFrederik Van Eeden-Plein 27
2106 Ec Heemstede
Foreign
Director NameEppo Gerrard Koopmans
Date of BirthMay 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 1997)
RoleLegal Counsel
Correspondence Address106 Avenue De Chasseurs
1410 Waterloo
Foreign
Secretary NameEppo Gerrard Koopmans
NationalityDutch
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address106 Avenue De Chasseurs
1410 Waterloo
Foreign
Director NameWolbert Hinrik Kamphuijs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1995(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2000)
RoleLawyer
Correspondence AddressStyyrmankade 278
1019 Wd Amsterdam
Foreign
Director NameWilhemus Benardus Maria Quirinus Pessers
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed20 June 1997(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1998)
RoleGeneral Manager
Correspondence AddressWolfslaardreef 98
Breda 4834 Sp
Netherlands
Foreign
Secretary NameWilhemus Benardus Maria Quirinus Pessers
NationalityDutch
StatusResigned
Appointed20 June 1997(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1998)
RoleGeneral Manager
Correspondence AddressWolfslaardreef 98
Breda 4834 Sp
Netherlands
Foreign
Director NameJacobus Johannes Van Ginkel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed10 December 1998(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2003)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAbraham Van Der Hulstlaan 20
Bennebroek
2121 Xm
The Netherlands
Secretary NameJacobus Johannes Van Ginkel
NationalityDutch
StatusResigned
Appointed10 December 1998(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2003)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAbraham Van Der Hulstlaan 20
Bennebroek
2121 Xm
The Netherlands
Director NameBartholomeus Maria Cornelissen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed28 April 2000(29 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2003)
RoleCcount Manager
Country of ResidenceNetherlands
Correspondence AddressHaagbeukweg 91
Almere
1326 Av
The Netherlands
Secretary NameHoward Gabe Davies
NationalityBritish
StatusResigned
Appointed14 April 2004(33 years after company formation)
Appointment Duration8 months, 1 week (resigned 23 December 2004)
RoleProject Manager
Correspondence Address25 Cedar Way
Ystrad Mynach
Hengoed
Mid Glamorgan
CF82 7DR
Wales
Director NameAbbey Healthcare (Southern) Ltd (Corporation)
StatusResigned
Appointed14 November 2003(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2004)
Correspondence Address30 Market Square
Hitchin
Hertfordshire
SG5 1DT

Location

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

Financials

Year2014
Turnover£145,010
Gross Profit£8,700
Net Worth£594,137
Cash£164,533
Current Liabilities£123,482

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 February 2004New director appointed (1 page)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Director resigned (1 page)
4 April 2003Auditor's resignation (1 page)
26 February 2003Full accounts made up to 30 June 2002 (13 pages)
25 February 2003Return made up to 31/12/02; full list of members (8 pages)
12 July 2002Full accounts made up to 30 June 2000 (13 pages)
12 July 2002Full accounts made up to 30 June 2001 (13 pages)
23 April 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Full accounts made up to 30 June 1999 (13 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
8 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Secretary resigned;director resigned (1 page)
2 April 1998Full accounts made up to 30 June 1997 (10 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Secretary resigned;director resigned (1 page)
6 May 1997Full accounts made up to 30 June 1996 (11 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 28/01/97
(6 pages)
15 February 1996Full accounts made up to 30 June 1995 (11 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 July 1995Director resigned;new director appointed (2 pages)