Beckenham
Kent
BR3 1AT
Secretary Name | Mr Stephen Christopher Blunn |
---|---|
Status | Current |
Appointed | 23 February 2011(14 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Tamsyn Sinclair |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Park Central Building Fairfield Road London E3 2US |
Secretary Name | Duncan Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 257 Coggeshall Road Braintree Essex CM7 9EF |
Director Name | Yvonne Adaakwa |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | 21 Chichester Mews London SE27 0NS |
Secretary Name | Stephen Christopher Blunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 11 May 1998) |
Role | Sales Executive |
Correspondence Address | 21 Chichester Mews London SE27 0NS |
Director Name | Paul Robert Savage |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1999) |
Role | Commercial Director |
Correspondence Address | Coachhouse Coopers Hill Ongar Essex CM5 9EG |
Director Name | Ian John Siebert |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brancaster Drive Great Notley Garden Village Braintree Essex CM77 7JR |
Secretary Name | Yvonne Adaakwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Raleigh House Admirals Way London E14 9SN |
Director Name | Adam Tomkins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 February 2009) |
Role | Technical Director |
Correspondence Address | 68 Park Avenue Bush Hill Park Enfield Middlesex EN1 2HW |
Director Name | Yvonne Adaakwa |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobbs Boat House High Street Goring Reading RG8 9AB |
Director Name | Mr Philip Brian Catterall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cross Cottage 3 The Cross Hallaton Market Harborough Leicestershire LE16 8UA |
Director Name | Mr Stuart John Lawrence |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(14 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobbs Boat House High Street Goring Reading RG8 9AB |
Director Name | Mr Stuart John Lawrence |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(14 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobbs Boat House High Street Goring Reading RG8 9AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.opportunit.co.uk |
---|
Registered Address | Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
25 September 2023 | Change of details for Mr Stephen Christopher Blunn as a person with significant control on 12 September 2023 (2 pages) |
---|---|
12 September 2023 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ on 12 September 2023 (1 page) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
6 June 2022 | Accounts for a dormant company made up to 31 October 2021 (5 pages) |
29 June 2021 | Change of details for Mr Stephen Christopher Blunn as a person with significant control on 18 June 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (6 pages) |
18 June 2021 | Registered office address changed from 47 London Lane Bromley Kent BR1 4HB to Provident House Burrell Row Beckenham Kent BR3 1AT on 18 June 2021 (1 page) |
5 March 2021 | Confirmation statement made on 24 February 2021 with updates (6 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 24 February 2020 with updates (6 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 24 February 2019 with updates (6 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 February 2014 | Registered office address changed from Hobbs Boat House High Street Goring Reading RG8 9AB United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Register inspection address has been changed (1 page) |
27 February 2014 | Termination of appointment of Stuart Lawrence as a director (1 page) |
27 February 2014 | Register inspection address has been changed (1 page) |
27 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from Hobbs Boat House High Street Goring Reading RG8 9AB United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Stuart Lawrence as a director (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Appointment of Mr Stuart John Lawrence as a director (2 pages) |
25 May 2011 | Termination of appointment of Yvonne Adaakwa as a director (1 page) |
25 May 2011 | Appointment of Mr Stephen Christopher Blunn as a secretary (1 page) |
25 May 2011 | Termination of appointment of Yvonne Adaakwa as a secretary (1 page) |
25 May 2011 | Director's details changed for Mr Stephen Christopher Blunn on 24 February 2011 (2 pages) |
25 May 2011 | Termination of appointment of Yvonne Adaakwa as a secretary (1 page) |
25 May 2011 | Appointment of Mr Stuart John Lawrence as a director (2 pages) |
25 May 2011 | Director's details changed for Mr Stephen Christopher Blunn on 24 February 2011 (2 pages) |
25 May 2011 | Appointment of Mr Stephen Christopher Blunn as a secretary (1 page) |
25 May 2011 | Termination of appointment of Yvonne Adaakwa as a director (1 page) |
10 February 2011 | Termination of appointment of Stuart Lawrence as a director (1 page) |
10 February 2011 | Termination of appointment of Philip Catterall as a director (1 page) |
10 February 2011 | Termination of appointment of Philip Catterall as a director (1 page) |
10 February 2011 | Termination of appointment of Stuart Lawrence as a director (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Registered office address changed from 5 Raleigh House Admirals Way London E14 9SN on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 5 Raleigh House Admirals Way London E14 9SN on 19 April 2010 (1 page) |
19 April 2010 | Secretary's details changed for Yvonne Adaakwa on 24 February 2010 (1 page) |
19 April 2010 | Director's details changed for Yvonne Adaakwa on 24 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Yvonne Adaakwa on 24 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Secretary's details changed for Yvonne Adaakwa on 24 February 2010 (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 June 2009 | Auditor's resignation (2 pages) |
3 June 2009 | Auditor's resignation (2 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
26 February 2009 | Director appointed stuart john lawrence (2 pages) |
26 February 2009 | Director appointed stuart john lawrence (2 pages) |
10 February 2009 | Appointment terminated director adam tomkins (1 page) |
10 February 2009 | Appointment terminate, director adam robin tomkins logged form (1 page) |
10 February 2009 | Appointment terminated director adam tomkins (1 page) |
10 February 2009 | Director appointed philip brian catterall (2 pages) |
10 February 2009 | Appointment terminate, director adam robin tomkins logged form (1 page) |
10 February 2009 | Director appointed philip brian catterall (2 pages) |
15 May 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
15 May 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
28 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: the docklands business centre 10-16 tiller road london E14 8PX (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: the docklands business centre 10-16 tiller road london E14 8PX (1 page) |
21 November 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
21 November 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
24 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
24 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Return made up to 24/02/06; full list of members (3 pages) |
9 May 2006 | Return made up to 24/02/06; full list of members (3 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
9 March 2005 | Return made up to 24/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 24/02/05; full list of members (3 pages) |
3 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
3 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
1 September 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
1 September 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
7 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
15 October 2003 | Auditor's resignation (2 pages) |
15 October 2003 | Auditor's resignation (2 pages) |
10 June 2003 | Return made up to 24/02/03; full list of members (9 pages) |
10 June 2003 | Return made up to 24/02/03; full list of members (9 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
29 April 2002 | Return made up to 24/02/02; full list of members
|
29 April 2002 | Return made up to 24/02/02; full list of members
|
1 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Return made up to 08/08/01; full list of members (10 pages) |
13 November 2001 | Return made up to 08/08/01; full list of members (10 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 24/02/01; full list of members
|
24 April 2001 | Return made up to 24/02/01; full list of members
|
13 March 2001 | Nc inc already adjusted 23/11/00 (1 page) |
13 March 2001 | Nc inc already adjusted 23/11/00 (1 page) |
13 March 2001 | Resolutions
|
13 March 2001 | Ad 23/11/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Ad 23/11/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
5 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 April 2000 | Return made up to 24/02/00; full list of members
|
20 April 2000 | Return made up to 24/02/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 January 2000 | Return made up to 24/02/99; full list of members (7 pages) |
21 January 2000 | Return made up to 24/02/99; full list of members (7 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
15 March 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
15 March 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
23 December 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
23 December 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Ad 11/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Ad 11/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
24 February 1997 | Incorporation (13 pages) |
24 February 1997 | Incorporation (13 pages) |