Company NameThe Occupational Pensions Defence Union Limited
Company StatusActive
Company Number03277897
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Previous NamesRBCO 220 Limited and The Occupational Pension Defence Union Limited

Business Activity

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

Directors

Director NameMr Rajiv Anil Akash Harnal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(16 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Ahmed Salim
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(16 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Redvers Paul Cunningham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(16 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Martin Kellaway
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameMr Kieran Patrick Halpenny
StatusCurrent
Appointed11 December 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(6 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2009)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMr Jonathan Richard Holbrook Bull
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(6 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 31 July 2015)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed28 May 1997(6 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(5 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMr Hugh Capel Wodehouse
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 2002(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2006)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address50 Doneraile Street
London
SW6 6EP
Director NameMr Miles Grant Lore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(9 years, 10 months after company formation)
Appointment Duration14 years (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Peregrine Tatton Eyre Massey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusResigned
Appointed31 December 2009(13 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 11 December 2018)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Robert Marshall Grainger
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(15 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Kieran Patrick Halpenny
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2014(17 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websitewww.opdu.com/
Telephone020 72042530
Telephone regionLondon

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£959,758
Gross Profit£928,916
Net Worth£178,348
Cash£404,929
Current Liabilities£902,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Filing History

12 January 2021Memorandum and Articles of Association (15 pages)
12 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 October 2020Termination of appointment of Robert Marshall Grainger as a director on 19 October 2020 (1 page)
20 October 2020Termination of appointment of Miles Grant Lore as a director on 19 October 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (16 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
26 June 2019Full accounts made up to 31 December 2018 (14 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Kieran Patrick Halpenny as a secretary on 11 December 2018 (2 pages)
12 December 2018Termination of appointment of Kieran Patrick Halpenny as a secretary on 11 December 2018 (1 page)
12 December 2018Termination of appointment of Kieran Patrick Halpenny as a director on 11 December 2018 (1 page)
12 December 2018Notification of a person with significant control statement (2 pages)
12 December 2018Cessation of Thomas Miller Professional Indemnity (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2018Notification of Thomas Miller Professional Indemnity (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2018Withdrawal of a person with significant control statement on 19 July 2018 (2 pages)
27 June 2018Full accounts made up to 31 December 2017 (14 pages)
27 March 2018Notification of a person with significant control statement (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
26 March 2018Cessation of Thomas Miller Professional Indemnity (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
31 July 2017Appointment of Mr Martin Kellaway as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mr Martin Kellaway as a director on 31 July 2017 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (13 pages)
26 July 2017Full accounts made up to 31 December 2016 (13 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
11 October 2016Director's details changed for Mr Kieran Patrick Halpenny on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Kieran Patrick Halpenny on 11 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Ahmed Salim on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Redvers Paul Cunningham on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Ahmed Salim on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Redvers Paul Cunningham on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages)
29 September 2016Director's details changed for Mr Miles Grant Lore on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Miles Grant Lore on 29 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Robert Marshall Grainger on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Robert Marshall Grainger on 27 September 2016 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (13 pages)
15 September 2016Full accounts made up to 31 December 2015 (13 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
12 August 2015Termination of appointment of Jonathan Richard Holbrook Bull as a director on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Jonathan Richard Holbrook Bull as a director on 31 July 2015 (1 page)
19 May 2015Full accounts made up to 31 December 2014 (13 pages)
19 May 2015Full accounts made up to 31 December 2014 (13 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(6 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(6 pages)
24 June 2014Full accounts made up to 31 December 2013 (13 pages)
24 June 2014Full accounts made up to 31 December 2013 (13 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
31 March 2014Appointment of Mr Kieran Patrick Halpenny as a director (2 pages)
31 March 2014Appointment of Mr Kieran Patrick Halpenny as a director (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (13 pages)
6 August 2013Full accounts made up to 31 December 2012 (13 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
7 February 2013Appointment of Mr Ahmed Salim as a director (2 pages)
7 February 2013Appointment of Mr Redvers Paul Cunningham as a director (2 pages)
7 February 2013Appointment of Mr Redvers Paul Cunningham as a director (2 pages)
7 February 2013Appointment of Mr Ahmed Salim as a director (2 pages)
7 February 2013Appointment of Mr Rajiv Anil Akash Harnal as a director (2 pages)
7 February 2013Appointment of Mr Rajiv Anil Akash Harnal as a director (2 pages)
3 January 2013Termination of appointment of Peregrine Massey as a director (1 page)
3 January 2013Termination of appointment of Peregrine Massey as a director (1 page)
6 August 2012Full accounts made up to 31 December 2011 (13 pages)
6 August 2012Full accounts made up to 31 December 2011 (13 pages)
11 June 2012Appointment of Mr Robert Marshall Grainger as a director (2 pages)
11 June 2012Appointment of Mr Robert Marshall Grainger as a director (2 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 31 December 2010 (13 pages)
6 June 2011Full accounts made up to 31 December 2010 (13 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
26 October 2010Memorandum and Articles of Association (14 pages)
26 October 2010Statement of company's objects (2 pages)
26 October 2010Statement of company's objects (2 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2010Memorandum and Articles of Association (14 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2010Full accounts made up to 31 December 2009 (13 pages)
1 July 2010Full accounts made up to 31 December 2009 (13 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Jonathan Richard Holbrook Bull on 25 March 2010 (2 pages)
13 April 2010Director's details changed for Jonathan Richard Holbrook Bull on 25 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Miles Grant Lore on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Miles Grant Lore on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Peregrine Tatton Eyre Massey on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Peregrine Tatton Eyre Massey on 31 March 2010 (2 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
10 June 2009Full accounts made up to 31 December 2008 (13 pages)
10 June 2009Full accounts made up to 31 December 2008 (13 pages)
28 March 2009Return made up to 18/03/09; no change of members (10 pages)
28 March 2009Return made up to 18/03/09; no change of members (10 pages)
17 September 2008Appointment terminated director andrew jenkinson (1 page)
17 September 2008Appointment terminated director andrew jenkinson (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch london EC3A 5BA (1 page)
16 May 2008Full accounts made up to 31 December 2007 (13 pages)
16 May 2008Full accounts made up to 31 December 2007 (13 pages)
14 April 2008Director appointed peregrine tatton eyre massey (2 pages)
14 April 2008Director appointed peregrine tatton eyre massey (2 pages)
11 April 2008Return made up to 18/03/08; no change of members (8 pages)
11 April 2008Return made up to 18/03/08; no change of members (8 pages)
14 May 2007Full accounts made up to 31 December 2006 (13 pages)
14 May 2007Full accounts made up to 31 December 2006 (13 pages)
20 April 2007Return made up to 18/03/07; full list of members (8 pages)
20 April 2007Return made up to 18/03/07; full list of members (8 pages)
10 February 2007Director's particulars changed (1 page)
10 February 2007Director's particulars changed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
27 April 2006Full accounts made up to 31 December 2005 (11 pages)
27 April 2006Full accounts made up to 31 December 2005 (11 pages)
25 April 2006Return made up to 18/03/06; full list of members (8 pages)
25 April 2006Return made up to 18/03/06; full list of members (8 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
29 March 2005Return made up to 18/03/05; full list of members (8 pages)
29 March 2005Return made up to 18/03/05; full list of members (8 pages)
17 August 2004Full accounts made up to 31 December 2003 (16 pages)
17 August 2004Full accounts made up to 31 December 2003 (16 pages)
29 March 2004Return made up to 18/03/04; full list of members (8 pages)
29 March 2004Return made up to 18/03/04; full list of members (8 pages)
24 November 2003Return made up to 30/10/03; full list of members (8 pages)
24 November 2003Return made up to 30/10/03; full list of members (8 pages)
10 October 2003Full accounts made up to 31 December 2002 (15 pages)
10 October 2003Full accounts made up to 31 December 2002 (15 pages)
11 March 2003Secretary's particulars changed;director's particulars changed (1 page)
11 March 2003Secretary's particulars changed;director's particulars changed (1 page)
5 November 2002Return made up to 30/10/02; full list of members (8 pages)
5 November 2002Return made up to 30/10/02; full list of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
28 December 2001Return made up to 30/10/01; full list of members (6 pages)
28 December 2001Return made up to 30/10/01; full list of members (6 pages)
9 October 2001Auditor's resignation (3 pages)
9 October 2001Auditor's resignation (3 pages)
10 May 2001Full accounts made up to 31 December 2000 (13 pages)
10 May 2001Full accounts made up to 31 December 2000 (13 pages)
21 December 2000Return made up to 30/10/00; full list of members (6 pages)
21 December 2000Return made up to 30/10/00; full list of members (6 pages)
27 July 2000Full accounts made up to 31 December 1999 (14 pages)
27 July 2000Full accounts made up to 31 December 1999 (14 pages)
30 November 1999Director's particulars changed (1 page)
30 November 1999Return made up to 30/10/99; full list of members (6 pages)
30 November 1999Director's particulars changed (1 page)
30 November 1999Return made up to 30/10/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (13 pages)
20 October 1999Full accounts made up to 31 December 1998 (13 pages)
18 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 August 1998Full accounts made up to 31 December 1997 (10 pages)
12 August 1998Full accounts made up to 31 December 1997 (10 pages)
4 December 1997Return made up to 14/11/97; full list of members (7 pages)
4 December 1997Return made up to 14/11/97; full list of members (7 pages)
10 June 1997Ad 28/05/97--------- £ si 998@1=998 £ ic 2/1000 (1 page)
10 June 1997New secretary appointed;new director appointed (3 pages)
10 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
10 June 1997Director resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: 15 st botolph street london EC3A 7EE (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed;new director appointed (3 pages)
10 June 1997Registered office changed on 10/06/97 from: 15 st botolph street london EC3A 7EE (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Ad 28/05/97--------- £ si 998@1=998 £ ic 2/1000 (1 page)
10 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
21 January 1997Company name changed the occupational pension defence union LIMITED\certificate issued on 22/01/97 (2 pages)
21 January 1997Company name changed the occupational pension defence union LIMITED\certificate issued on 22/01/97 (2 pages)
30 December 1996Company name changed rbco 220 LIMITED\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed rbco 220 LIMITED\certificate issued on 30/12/96 (2 pages)
14 November 1996Incorporation (12 pages)
14 November 1996Incorporation (12 pages)