Company NameOPM Fund Management Limited
Company StatusDissolved
Company Number01970447
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 5 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Levitan
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(27 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 62-64 Queen Street
London
EC4R 1EB
Director NameMr Andrew Norman Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed01 April 2013(27 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 62-64 Queen Street
London
EC4R 1EB
Director NameMr Robin Christopher Goodfellow
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleInsurance Broker
Correspondence AddressHamilton House
7 Weybourne Road
Sheringham
Norfolk
NR26 8HF
Director NameMr Geoffrey Horton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 November 1999)
RoleInsurance Broker
Correspondence Address6 Croft Head
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9EB
Director NameMr Ian Douglas Macgregor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 December 1999)
RoleInsurance Broker
Correspondence AddressFelbrigg Cottage
The Street, Aylmerton
Norwich
Norfolk
NR11 8AA
Director NameMr Barry George Pinching
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 1996)
RoleInsurance Broker
Correspondence Address35 Sunningdale
Norwich
Norfolk
NR4 6AQ
Director NameMr Gerald Sidney Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleInsurance Broker
Correspondence AddressRosella,Heath Loke
Poringland
Norwich
Norfolk
NR14 7JU
Secretary NameMrs Sylvia Pamela Pinching
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleCompany Director
Correspondence Address35 Sunningdale
Norwich
Norfolk
NR4 6AQ
Director NameMr David William Hughff
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(7 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 01 April 2013)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressThe Hollow Westbourne Road
Coltishall
Norwich
Norfolk
NR12 7HT
Secretary NameMr Ian Douglas Macgregor
NationalityBritish
StatusResigned
Appointed12 January 1993(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressFelbrigg Cottage
The Street, Aylmerton
Norwich
Norfolk
NR11 8AA
Director NamePeter John Gray Morrissey
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 November 1999)
RoleInvestment Manager
Correspondence AddressWillow House 14 Princess Beatrice Cl
Lower Hellesdon
Norwich
NR6 5DB
Director NameScott Barry Pinching
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(10 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 4 Coltishall Road
Belaugh
Norwich
Norfolk
NR12 8UX
Director NameAlan Dennis Rutledge
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(11 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 01 April 2013)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressDarmarson House Anchor Road
Spa Common
North Walsham
Norfolk
NR28 9AJ
Secretary NameScott Barry Pinching
NationalityBritish
StatusResigned
Appointed01 February 1997(11 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 01 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 4 Coltishall Road
Belaugh
Norwich
Norfolk
NR12 8UX
Director NameMehrdad Yousefian
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(13 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Melton Drive
Thorpe Marriott
Norwich
Notfolk
NR8 6TT
Director NameMr Michael William Chapman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(14 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 October 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Lime Kilns 43 Rectory Road
Coltishall
Norwich
Norfolk
NR12 7HL

Contact

Websitewww.smith-pinching.co.uk
Email address[email protected]
Telephone07 308790169
Telephone regionMobile

Location

Registered AddressFirst Floor 62-64 Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

916 at £1City Financial Investment Company Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (3 pages)
26 March 2014Application to strike the company off the register (3 pages)
3 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
3 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
17 December 2013Termination of appointment of Mehrdad Yousefian as a director (1 page)
17 December 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 916
(4 pages)
17 December 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 916
(4 pages)
17 December 2013Termination of appointment of Mehrdad Yousefian as a director (1 page)
12 April 2013Termination of appointment of David Hughff as a director (2 pages)
12 April 2013Termination of appointment of Scott Pinching as a director (2 pages)
12 April 2013Termination of appointment of David Hughff as a director (2 pages)
12 April 2013Termination of appointment of Scott Pinching as a director (2 pages)
12 April 2013Registered office address changed from 295 Aylsham Road Norwich Norfolk NR3 2RY on 12 April 2013 (2 pages)
12 April 2013Appointment of David Levitan as a director (3 pages)
12 April 2013Registered office address changed from 295 Aylsham Road Norwich Norfolk NR3 2RY on 12 April 2013 (2 pages)
12 April 2013Appointment of Mr Andrew Norman Williams as a director (3 pages)
12 April 2013Termination of appointment of Scott Pinching as a secretary (2 pages)
12 April 2013Appointment of Mr Andrew Norman Williams as a director (3 pages)
12 April 2013Termination of appointment of Scott Pinching as a secretary (2 pages)
12 April 2013Termination of appointment of Alan Rutledge as a director (2 pages)
12 April 2013Termination of appointment of Alan Rutledge as a director (2 pages)
12 April 2013Appointment of David Levitan as a director (3 pages)
4 March 2013Statement of capital on 4 March 2013
  • GBP 916
(4 pages)
4 March 2013Certificate of reduction of issued capital (1 page)
4 March 2013Reduction of iss capital and minute (oc) (8 pages)
4 March 2013Statement of capital on 4 March 2013
  • GBP 916
(4 pages)
4 March 2013Statement of capital on 4 March 2013
  • GBP 916
(4 pages)
4 March 2013Certificate of reduction of issued capital (1 page)
4 March 2013Reduction of iss capital and minute (oc) (8 pages)
7 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 February 2013Purchase of own shares. (1 page)
6 February 2013Purchase of own shares. (1 page)
16 January 2013Resolutions
  • RES13 ‐ Property transaction 08/01/2013
(3 pages)
16 January 2013Resolutions
  • RES13 ‐ Property transaction 08/01/2013
(3 pages)
15 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
15 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
14 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
14 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
13 March 2012Statement by directors (1 page)
13 March 2012Resolutions
  • RES13 ‐ Cancel share prem a/c and cap redemption reserve 09/02/2012
(1 page)
13 March 2012Resolutions
  • RES13 ‐ Cancel share prem a/c and cap redemption reserve 09/02/2012
(1 page)
13 March 2012Statement of capital on 13 March 2012
  • GBP 916
(4 pages)
13 March 2012Solvency statement dated 01/02/12 (1 page)
13 March 2012Statement by directors (1 page)
13 March 2012Statement of capital on 13 March 2012
  • GBP 916
(4 pages)
13 March 2012Solvency statement dated 01/02/12 (1 page)
5 March 2012Change of name with request to seek comments from relevant body (1 page)
5 March 2012Company name changed smith & pinching portfolio management LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-02-27
(2 pages)
5 March 2012Change of name notice (2 pages)
5 March 2012Company name changed smith & pinching portfolio management LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-02-27
(2 pages)
5 March 2012Change of name notice (2 pages)
5 March 2012Change of name with request to seek comments from relevant body (1 page)
21 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2012Cancellation of shares. Statement of capital on 21 February 2012
  • GBP 916
(4 pages)
21 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2012Purchase of own shares. (3 pages)
21 February 2012Purchase of own shares. (3 pages)
21 February 2012Cancellation of shares. Statement of capital on 21 February 2012
  • GBP 916
(4 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
9 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
27 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
27 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (7 pages)
15 October 2009Termination of appointment of Michael Chapman as a director (1 page)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (7 pages)
15 October 2009Termination of appointment of Michael Chapman as a director (1 page)
7 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
7 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
25 September 2008Return made up to 22/09/08; full list of members (6 pages)
25 September 2008Return made up to 22/09/08; full list of members (6 pages)
25 September 2008Registered office changed on 25/09/2008 from 295/297 aylsham road norwich norfolk NR3 2RY (1 page)
25 September 2008Registered office changed on 25/09/2008 from 295/297 aylsham road norwich norfolk NR3 2RY (1 page)
27 December 2007Full accounts made up to 30 June 2007 (17 pages)
27 December 2007Full accounts made up to 30 June 2007 (17 pages)
17 October 2007Return made up to 22/09/07; full list of members (4 pages)
17 October 2007Return made up to 22/09/07; full list of members (4 pages)
11 November 2006Full accounts made up to 30 June 2006 (16 pages)
11 November 2006Full accounts made up to 30 June 2006 (16 pages)
27 September 2006Return made up to 22/09/06; full list of members (4 pages)
27 September 2006Return made up to 22/09/06; full list of members (4 pages)
30 June 2006Ad 04/01/06--------- £ si 7@1=7 £ ic 1168/1175 (2 pages)
30 June 2006Ad 04/01/06--------- £ si 7@1=7 £ ic 1168/1175 (2 pages)
1 December 2005Full accounts made up to 30 June 2005 (15 pages)
1 December 2005Full accounts made up to 30 June 2005 (15 pages)
23 September 2005Return made up to 22/09/05; full list of members (4 pages)
23 September 2005Return made up to 22/09/05; full list of members (4 pages)
30 October 2004Full accounts made up to 30 June 2004 (15 pages)
30 October 2004Full accounts made up to 30 June 2004 (15 pages)
4 October 2004Return made up to 22/09/04; full list of members (10 pages)
4 October 2004Return made up to 22/09/04; full list of members (10 pages)
3 November 2003Full accounts made up to 30 June 2003 (15 pages)
3 November 2003Full accounts made up to 30 June 2003 (15 pages)
23 October 2003Resolutions
  • RES13 ‐ Re share issue 12/06/03
(1 page)
23 October 2003Resolutions
  • RES13 ‐ Re share issue 12/06/03
(1 page)
18 October 2003Return made up to 22/09/03; full list of members (10 pages)
18 October 2003Return made up to 22/09/03; full list of members (10 pages)
3 September 2003Ad 30/06/03--------- £ si 34@1=34 £ ic 1134/1168 (3 pages)
3 September 2003Ad 30/06/03--------- £ si 34@1=34 £ ic 1134/1168 (3 pages)
30 October 2002Full accounts made up to 30 June 2002 (15 pages)
30 October 2002Full accounts made up to 30 June 2002 (15 pages)
11 October 2002Return made up to 22/09/02; full list of members (10 pages)
11 October 2002Return made up to 22/09/02; full list of members (10 pages)
25 October 2001Full accounts made up to 30 June 2001 (14 pages)
25 October 2001Full accounts made up to 30 June 2001 (14 pages)
16 October 2001Return made up to 22/09/01; full list of members (10 pages)
16 October 2001Return made up to 22/09/01; full list of members (10 pages)
23 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2001£ ic 1263/1134 02/11/00 £ sr 129@1=129 (1 page)
23 May 2001£ ic 1263/1134 02/11/00 £ sr 129@1=129 (1 page)
23 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2001£ nc 100000/1000000 20/11/00 (1 page)
4 May 2001£ nc 100000/1000000 20/11/00 (1 page)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2000Full accounts made up to 30 June 2000 (14 pages)
26 October 2000Full accounts made up to 30 June 2000 (14 pages)
26 September 2000Return made up to 22/09/00; full list of members (10 pages)
26 September 2000Return made up to 22/09/00; full list of members (10 pages)
21 September 2000Secretary resigned;director resigned (1 page)
21 September 2000Secretary resigned;director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
24 March 2000£ ic 7013/0 31/12/99 £ sr 7013@1=7013 (1 page)
24 March 2000£ ic 7013/0 31/12/99 £ sr 7013@1=7013 (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
1 December 1999Return made up to 30/09/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 December 1999Return made up to 30/09/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 1999Full accounts made up to 30 June 1999 (14 pages)
3 November 1999Full accounts made up to 30 June 1999 (14 pages)
12 October 1999Ad 26/04/99--------- £ si 11@1=11 £ ic 1870/1881 (2 pages)
12 October 1999Ad 26/04/99--------- £ si 11@1=11 £ ic 1870/1881 (2 pages)
14 October 1998Return made up to 30/09/98; full list of members (8 pages)
14 October 1998Return made up to 30/09/98; full list of members (8 pages)
13 October 1998£ ic 24252/1870 30/09/98 £ sr [email protected]=22381 (1 page)
13 October 1998£ ic 24252/1870 30/09/98 £ sr [email protected]=22381 (1 page)
21 September 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
21 September 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
5 May 1998Full accounts made up to 31 December 1997 (12 pages)
5 May 1998Full accounts made up to 31 December 1997 (12 pages)
3 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 31 December 1996 (12 pages)
2 May 1997Full accounts made up to 31 December 1996 (12 pages)
30 September 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1996Ad 15/07/96--------- £ si 252@1=252 £ ic 24000/24252 (2 pages)
6 September 1996Ad 15/07/96--------- £ si 252@1=252 £ ic 24000/24252 (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996Director resigned (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996Director resigned (2 pages)
3 May 1996Full accounts made up to 31 December 1995 (12 pages)
3 May 1996Full accounts made up to 31 December 1995 (12 pages)
5 October 1995Return made up to 30/09/95; full list of members (8 pages)
5 October 1995Return made up to 30/09/95; full list of members (8 pages)
3 July 1995Full accounts made up to 5 April 1995 (10 pages)
3 July 1995Full accounts made up to 5 April 1995 (10 pages)
3 July 1995Full accounts made up to 5 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
27 April 1994New director appointed (2 pages)
27 April 1994New director appointed (2 pages)
31 January 1993Memorandum and Articles of Association (14 pages)
31 January 1993Memorandum and Articles of Association (14 pages)
19 January 1993Company name changed\certificate issued on 19/01/93 (2 pages)
19 January 1993Company name changed\certificate issued on 19/01/93 (2 pages)
17 March 1988Company name changed\certificate issued on 17/03/88 (2 pages)
17 March 1988Company name changed\certificate issued on 17/03/88 (2 pages)