Company NameOpecprime Limited
Company StatusActive
Company Number01923040
CategoryPrivate Limited Company
Incorporation Date17 June 1985(38 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed28 August 1985(2 months, 1 week after company formation)
Appointment Duration38 years, 8 months
RoleCo Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1986(1 year, 6 months after company formation)
Appointment Duration37 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameThomas Donnellan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1986(1 year, 6 months after company formation)
Appointment Duration37 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed06 March 2000(14 years, 8 months after company formation)
Appointment Duration24 years, 1 month
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameLuke Andrew Comer
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address6 Leaf House
22 King Edward Road
Barnet
Hertfordshire
EN5 5AP

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Luke Andrew Comer
50.00%
Ordinary
300 at £1Brian Martin Comer
30.00%
Ordinary
200 at £1Thomas Donnellon
20.00%
Ordinary

Financials

Year2014
Net Worth£328
Current Liabilities£27,192

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 December 2023 (3 months, 3 weeks ago)
Next Return Due9 January 2025 (8 months, 3 weeks from now)

Filing History

23 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 January 2023Change of details for Mr Brian Martin Comer as a person with significant control on 26 December 2022 (2 pages)
1 January 2023Change of details for Mr Luke Andrew Comer as a person with significant control on 26 December 2022 (2 pages)
1 January 2023Confirmation statement made on 26 December 2022 with no updates (3 pages)
26 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 January 2022Change of details for Mr Luke Andrew Comer as a person with significant control on 1 January 2022 (2 pages)
29 December 2021Confirmation statement made on 26 December 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 January 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 December 2019Confirmation statement made on 26 December 2019 with no updates (3 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
9 February 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
22 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
22 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
9 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(5 pages)
9 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(5 pages)
1 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
11 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
14 October 2013Registered office address changed from 1 Comer House 19 Station Road Barnet Herts EN4 1QJ on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 1 Comer House 19 Station Road Barnet Herts EN4 1QJ on 14 October 2013 (1 page)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 December 2010Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 January 2010Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 15 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 January 2010 (1 page)
14 January 2010Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 15 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 January 2010 (1 page)
11 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (1 page)
4 January 2010Director's details changed for Thomas Donnellan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Brian Martin Comer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Thomas Donnellan on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (1 page)
4 January 2010Director's details changed for Thomas Donnellan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Brian Martin Comer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Brian Martin Comer on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (1 page)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
10 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
10 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
28 January 2009Return made up to 26/12/08; full list of members (4 pages)
28 January 2009Return made up to 26/12/08; full list of members (4 pages)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
28 March 2008Return made up to 26/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2008Return made up to 26/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 January 2007Return made up to 26/12/06; full list of members (3 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 26/12/06; full list of members (3 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
18 January 2006Return made up to 26/12/05; full list of members (7 pages)
18 January 2006Return made up to 26/12/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
14 January 2005Return made up to 26/12/04; full list of members (7 pages)
14 January 2005Return made up to 26/12/04; full list of members (7 pages)
19 January 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
18 August 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
15 January 2003Accounts for a dormant company made up to 30 June 2001 (4 pages)
15 January 2003Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
2 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
1 April 2002Return made up to 26/12/01; full list of members (7 pages)
1 April 2002Return made up to 26/12/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
24 January 2001Return made up to 26/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
24 January 2001Return made up to 26/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
2 October 2000Return made up to 26/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(7 pages)
2 October 2000Return made up to 26/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(7 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 295 whitechapel road london E1 1BY (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 295 whitechapel road london E1 1BY (1 page)
14 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 June 1999Accounts for a small company made up to 30 June 1997 (5 pages)
14 June 1999Accounts for a small company made up to 30 June 1997 (5 pages)
5 February 1999Return made up to 26/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 1999Return made up to 26/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 1998Return made up to 26/12/97; full list of members (6 pages)
14 January 1998Return made up to 26/12/97; full list of members (6 pages)
5 November 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
5 November 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
23 December 1996Return made up to 26/12/96; full list of members (6 pages)
23 December 1996Return made up to 26/12/96; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
25 March 1996Return made up to 26/12/95; full list of members (6 pages)
25 March 1996Return made up to 26/12/95; full list of members (6 pages)
25 February 1996Full accounts made up to 31 December 1993 (9 pages)
25 February 1996Full accounts made up to 31 December 1994 (12 pages)
25 February 1996Full accounts made up to 31 December 1993 (9 pages)
25 February 1996Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)