London
N3 1XW
Director Name | Mrs Caroline Anne Lovat |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Speech Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Daniel John Lovat |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Willows Mark Road Hemel Hempstead Herts HP2 7BN |
Director Name | James Lovat |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Willows Mark Road Hemel Hempstead Herts HP2 7BN |
Director Name | Sophie Lovat |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Willows Mark Road Hemel Hempstead Herts HP2 7BN |
Director Name | Mr Roger Alfred Allen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 22 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Doverbeck Drive Woodbrough Nottingham NG14 6ER |
Director Name | Miss Margaret Jane Upton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 B Park Valley Nottingham NG7 1BQ |
Secretary Name | Mrs Rosemary Anne Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 1994) |
Role | Company Director |
Correspondence Address | 118 Ribblesdale Road Sherwood Nottingham Nottinghamshire NG5 3GU |
Secretary Name | Mr Roger Alfred Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 22 November 2013) |
Role | Secretary |
Correspondence Address | 7 Doverbeck Drive Woodbrough Nottingham NG14 6ER |
Website | maruswimwear.co.uk |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Oprogroup LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,607,253 |
Cash | £135,258 |
Current Liabilities | £344,837 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
26 October 2018 | Delivered on: 29 October 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
22 November 2013 | Delivered on: 29 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 November 2013 | Delivered on: 27 November 2013 Persons entitled: Margaret Jane Upton Roger Alfred Allen Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 June 1990 | Delivered on: 27 June 1990 Satisfied on: 4 September 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 May 2023 | Director's details changed for James Lovat on 9 May 2023 (2 pages) |
9 May 2023 | Director's details changed for Mr Daniel John Lovat on 9 May 2023 (2 pages) |
9 May 2023 | Director's details changed for Sophie Lovat on 9 May 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
1 February 2023 | Change of details for Oprogroup Limited as a person with significant control on 27 May 2022 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page) |
3 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
12 January 2022 | Appointment of James Lovat as a director on 31 December 2021 (2 pages) |
12 January 2022 | Appointment of Mr Daniel John Lovat as a director on 31 December 2021 (2 pages) |
12 January 2022 | Appointment of Sophie Lovat as a director on 31 December 2021 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 September 2020 | Satisfaction of charge 024757440003 in full (1 page) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
23 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
29 October 2018 | Registration of charge 024757440004, created on 26 October 2018 (23 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
17 October 2017 | Satisfaction of charge 024757440002 in full (1 page) |
17 October 2017 | Satisfaction of charge 024757440002 in full (1 page) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
6 December 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
14 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 September 2014 | Auditor's resignation (1 page) |
2 September 2014 | Auditor's resignation (1 page) |
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 January 2014 | Company name changed R.O. design LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Company name changed R.O. design LIMITED\certificate issued on 07/01/14
|
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
29 November 2013 | Registration of charge 024757440003 (11 pages) |
29 November 2013 | Registration of charge 024757440003 (11 pages) |
27 November 2013 | Appointment of Mr Anthony Lewis Lovat as a director (2 pages) |
27 November 2013 | Termination of appointment of Margaret Upton as a director (1 page) |
27 November 2013 | Registration of charge 024757440002 (33 pages) |
27 November 2013 | Registered office address changed from Waterway Street West Nottingham Nottinghamshire NG2 1NL on 27 November 2013 (1 page) |
27 November 2013 | Registration of charge 024757440002 (33 pages) |
27 November 2013 | Appointment of Mrs Caroline Anne Lovat as a director (2 pages) |
27 November 2013 | Appointment of Mrs Caroline Anne Lovat as a director (2 pages) |
27 November 2013 | Termination of appointment of Roger Allen as a director (1 page) |
27 November 2013 | Registered office address changed from Waterway Street West Nottingham Nottinghamshire NG2 1NL on 27 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Roger Allen as a secretary (1 page) |
27 November 2013 | Termination of appointment of Margaret Upton as a director (1 page) |
27 November 2013 | Appointment of Mr Anthony Lewis Lovat as a director (2 pages) |
27 November 2013 | Termination of appointment of Roger Allen as a secretary (1 page) |
27 November 2013 | Termination of appointment of Roger Allen as a director (1 page) |
30 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 September 2013 | Satisfaction of charge 1 in full (4 pages) |
4 September 2013 | Satisfaction of charge 1 in full (4 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Re section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Re section 519 (1 page) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 March 2010 | Director's details changed for Mr Roger Alfred Allen on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Miss Margaret Jane Upton on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Miss Margaret Jane Upton on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Roger Alfred Allen on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for Mr Roger Alfred Allen on 1 October 2009 (1 page) |
31 March 2010 | Director's details changed for Mr Roger Alfred Allen on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for Mr Roger Alfred Allen on 1 October 2009 (1 page) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Secretary's details changed for Mr Roger Alfred Allen on 1 October 2009 (1 page) |
31 March 2010 | Director's details changed for Miss Margaret Jane Upton on 1 October 2009 (2 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
18 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
4 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
13 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 March 2003 | Return made up to 01/03/03; full list of members
|
25 March 2003 | Return made up to 01/03/03; full list of members
|
23 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 April 1999 | Return made up to 01/03/99; full list of members
|
22 April 1999 | Return made up to 01/03/99; full list of members
|
6 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 April 1997 | Return made up to 01/03/97; full list of members
|
24 April 1997 | Return made up to 01/03/97; full list of members
|
29 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
15 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 118 ribblesdale road sherwood nottingham NG5 3GU (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: 118 ribblesdale road sherwood nottingham NG5 3GU (1 page) |
18 April 1995 | Return made up to 01/03/95; no change of members (4 pages) |
18 April 1995 | Return made up to 01/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 June 1990 | Particulars of mortgage/charge (3 pages) |
27 June 1990 | Particulars of mortgage/charge (3 pages) |
23 April 1990 | Company name changed\certificate issued on 23/04/90 (2 pages) |
23 April 1990 | Company name changed\certificate issued on 23/04/90 (2 pages) |
1 March 1990 | Incorporation (15 pages) |
1 March 1990 | Incorporation (15 pages) |