Company NameOPEL Trading Limited
DirectorYasar Hayri Aranmaz
Company StatusDissolved
Company Number02930736
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)

Directors

Secretary NameAli Masa
NationalityBritish
StatusCurrent
Appointed03 October 1994(4 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address17 Elsden Road
Tottenham
London
N17 6RY
Director NameYasar Hayri Aranmaz
Date of BirthDecember 1947 (Born 76 years ago)
NationalityTurkish
StatusCurrent
Appointed15 November 1994(6 months after company formation)
Appointment Duration29 years, 5 months
RoleProduction Manager
Correspondence Address34 Eagle House
Headlam Street
London
E1 5RU
Director NameOguz Kadiroglu
Date of BirthMay 1944 (Born 80 years ago)
NationalityTurkish
StatusResigned
Appointed25 May 1994(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 November 1994)
RoleManager
Correspondence Address2 Glyn Road
London
E5 0JD
Secretary NameSoner Akun
NationalityBritish
StatusResigned
Appointed25 May 1994(6 days after company formation)
Appointment Duration4 months, 1 week (resigned 03 October 1994)
RoleSecretary
Correspondence Address294 Somerset Gardens
Creighton Road
Tottenham
London
N17 8JY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor
89 Ridley Road
London
E8 2NH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 November 1996Dissolved (1 page)
2 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 1996Liquidators statement of receipts and payments (5 pages)
1 May 1995Appointment of a voluntary liquidator (2 pages)
1 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)