Company NameOpportunit Limited
DirectorStephen Christopher Blunn
Company StatusActive
Company Number03323241
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Christopher Blunn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameMr Stephen Christopher Blunn
StatusCurrent
Appointed23 February 2011(14 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameTamsyn Sinclair
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Park Central Building
Fairfield Road
London
E3 2US
Secretary NameDuncan Forsyth
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address257 Coggeshall Road
Braintree
Essex
CM7 9EF
Director NameYvonne Adaakwa
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(11 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 11 May 1998)
RoleCompany Director
Correspondence Address21 Chichester Mews
London
SE27 0NS
Secretary NameStephen Christopher Blunn
NationalityBritish
StatusResigned
Appointed03 February 1998(11 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 11 May 1998)
RoleSales Executive
Correspondence Address21 Chichester Mews
London
SE27 0NS
Director NamePaul Robert Savage
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1999)
RoleCommercial Director
Correspondence AddressCoachhouse Coopers Hill
Ongar
Essex
CM5 9EG
Director NameIan John Siebert
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brancaster Drive
Great Notley Garden Village
Braintree
Essex
CM77 7JR
Secretary NameYvonne Adaakwa
NationalityBritish
StatusResigned
Appointed11 May 1998(1 year, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Raleigh House
Admirals Way
London
E14 9SN
Director NameAdam Tomkins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 February 2009)
RoleTechnical Director
Correspondence Address68 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HW
Director NameYvonne Adaakwa
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobbs Boat House High Street
Goring
Reading
RG8 9AB
Director NameMr Philip Brian Catterall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Cottage 3 The Cross
Hallaton
Market Harborough
Leicestershire
LE16 8UA
Director NameMr Stuart John Lawrence
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobbs Boat House High Street
Goring
Reading
RG8 9AB
Director NameMr Stuart John Lawrence
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobbs Boat House High Street
Goring
Reading
RG8 9AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.opportunit.co.uk

Location

Registered AddressUnit 2, 2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

25 September 2023Change of details for Mr Stephen Christopher Blunn as a person with significant control on 12 September 2023 (2 pages)
12 September 2023Registered 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 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
29 June 2021Change of details for Mr Stephen Christopher Blunn as a person with significant control on 18 June 2021 (2 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (6 pages)
18 June 2021Registered 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 2021Confirmation statement made on 24 February 2021 with updates (6 pages)
24 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
2 March 2020Confirmation statement made on 24 February 2020 with updates (6 pages)
12 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
1 March 2019Confirmation statement made on 24 February 2019 with updates (6 pages)
1 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 February 2018Confirmation statement made on 24 February 2018 with updates (6 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
11 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(6 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(6 pages)
19 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(6 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(6 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 February 2014Registered office address changed from Hobbs Boat House High Street Goring Reading RG8 9AB United Kingdom on 27 February 2014 (1 page)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
(6 pages)
27 February 2014Register inspection address has been changed (1 page)
27 February 2014Termination of appointment of Stuart Lawrence as a director (1 page)
27 February 2014Register inspection address has been changed (1 page)
27 February 2014Register(s) moved to registered inspection location (1 page)
27 February 2014Register(s) moved to registered inspection location (1 page)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
(6 pages)
27 February 2014Registered office address changed from Hobbs Boat House High Street Goring Reading RG8 9AB United Kingdom on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Stuart Lawrence as a director (1 page)
28 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
28 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
25 May 2011Appointment of Mr Stuart John Lawrence as a director (2 pages)
25 May 2011Termination of appointment of Yvonne Adaakwa as a director (1 page)
25 May 2011Appointment of Mr Stephen Christopher Blunn as a secretary (1 page)
25 May 2011Termination of appointment of Yvonne Adaakwa as a secretary (1 page)
25 May 2011Director's details changed for Mr Stephen Christopher Blunn on 24 February 2011 (2 pages)
25 May 2011Termination of appointment of Yvonne Adaakwa as a secretary (1 page)
25 May 2011Appointment of Mr Stuart John Lawrence as a director (2 pages)
25 May 2011Director's details changed for Mr Stephen Christopher Blunn on 24 February 2011 (2 pages)
25 May 2011Appointment of Mr Stephen Christopher Blunn as a secretary (1 page)
25 May 2011Termination of appointment of Yvonne Adaakwa as a director (1 page)
10 February 2011Termination of appointment of Stuart Lawrence as a director (1 page)
10 February 2011Termination of appointment of Philip Catterall as a director (1 page)
10 February 2011Termination of appointment of Philip Catterall as a director (1 page)
10 February 2011Termination of appointment of Stuart Lawrence as a director (1 page)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
19 April 2010Registered office address changed from 5 Raleigh House Admirals Way London E14 9SN on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 5 Raleigh House Admirals Way London E14 9SN on 19 April 2010 (1 page)
19 April 2010Secretary's details changed for Yvonne Adaakwa on 24 February 2010 (1 page)
19 April 2010Director's details changed for Yvonne Adaakwa on 24 February 2010 (2 pages)
19 April 2010Director's details changed for Yvonne Adaakwa on 24 February 2010 (2 pages)
19 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
19 April 2010Secretary's details changed for Yvonne Adaakwa on 24 February 2010 (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 June 2009Auditor's resignation (2 pages)
3 June 2009Auditor's resignation (2 pages)
11 March 2009Return made up to 24/02/09; full list of members (5 pages)
11 March 2009Return made up to 24/02/09; full list of members (5 pages)
26 February 2009Director appointed stuart john lawrence (2 pages)
26 February 2009Director appointed stuart john lawrence (2 pages)
10 February 2009Appointment terminated director adam tomkins (1 page)
10 February 2009Appointment terminate, director adam robin tomkins logged form (1 page)
10 February 2009Appointment terminated director adam tomkins (1 page)
10 February 2009Director appointed philip brian catterall (2 pages)
10 February 2009Appointment terminate, director adam robin tomkins logged form (1 page)
10 February 2009Director appointed philip brian catterall (2 pages)
15 May 2008Accounts for a small company made up to 31 October 2007 (5 pages)
15 May 2008Accounts for a small company made up to 31 October 2007 (5 pages)
28 March 2008Return made up to 24/02/08; full list of members (4 pages)
28 March 2008Return made up to 24/02/08; full list of members (4 pages)
21 February 2008Registered office changed on 21/02/08 from: the docklands business centre 10-16 tiller road london E14 8PX (1 page)
21 February 2008Registered office changed on 21/02/08 from: the docklands business centre 10-16 tiller road london E14 8PX (1 page)
21 November 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
21 November 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
24 April 2007Return made up to 24/02/07; full list of members (3 pages)
24 April 2007Return made up to 24/02/07; full list of members (3 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Return made up to 24/02/06; full list of members (3 pages)
9 May 2006Return made up to 24/02/06; full list of members (3 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
9 March 2005Return made up to 24/02/05; full list of members (3 pages)
9 March 2005Return made up to 24/02/05; full list of members (3 pages)
3 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
3 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
1 September 2004Accounts for a small company made up to 30 April 2003 (5 pages)
1 September 2004Accounts for a small company made up to 30 April 2003 (5 pages)
7 April 2004Return made up to 24/02/04; full list of members (7 pages)
7 April 2004Return made up to 24/02/04; full list of members (7 pages)
15 October 2003Auditor's resignation (2 pages)
15 October 2003Auditor's resignation (2 pages)
10 June 2003Return made up to 24/02/03; full list of members (9 pages)
10 June 2003Return made up to 24/02/03; full list of members (9 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
26 November 2002Registered office changed on 26/11/02 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
26 November 2002Registered office changed on 26/11/02 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
29 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
29 April 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
13 November 2001Return made up to 08/08/01; full list of members (10 pages)
13 November 2001Return made up to 08/08/01; full list of members (10 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
24 April 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2001Nc inc already adjusted 23/11/00 (1 page)
13 March 2001Nc inc already adjusted 23/11/00 (1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 March 2001Ad 23/11/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 March 2001Ad 23/11/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
5 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
5 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 April 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 January 2000Return made up to 24/02/99; full list of members (7 pages)
21 January 2000Return made up to 24/02/99; full list of members (7 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director's particulars changed (1 page)
15 March 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
15 March 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
23 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
23 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Ad 11/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Ad 11/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
24 February 1997Incorporation (13 pages)
24 February 1997Incorporation (13 pages)