Company NameOPRO Limited
DirectorAnthony Lewis Lovat
Company StatusActive
Company Number03541763
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Lewis Lovat
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(3 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressPorterslea
Radlett Lane Shenley Park
Shenley
Hertfordshire
WD7 9JP
Secretary NameH S (Nominees) Limited (Corporation)
StatusCurrent
Appointed20 April 1998(1 week, 6 days after company formation)
Appointment Duration26 years
Correspondence AddressBattle House First Floor
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameMrs Caroline Anne Lovat
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(1 week, 6 days after company formation)
Appointment Duration19 years, 9 months (resigned 25 January 2018)
RoleSpeech Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressPorterslea
Radlett Lane Shenley Park
Shenley
Hertfordshire
WD7 9JP
Director NameLouis Roy Kinsler
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.opro.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth£1,092,485
Cash£197,530
Current Liabilities£203,798

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

26 October 2018Delivered on: 29 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
18 June 2010Delivered on: 22 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
14 March 2023Secretary's details changed for H S (Nominees) Limited on 27 May 2022 (1 page)
14 March 2023Change of details for Oprogroup Limited as a person with significant control on 27 May 2022 (2 pages)
14 March 2023Director's details changed for Mr Anthony Lewis Lovat on 27 May 2022 (2 pages)
6 January 2023Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2022 (9 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page)
21 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
12 January 2022Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2021 (11 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 December 2020Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
16 September 2020Satisfaction of charge 1 in full (1 page)
1 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
20 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
29 October 2018Registration of charge 035417630002, created on 26 October 2018 (21 pages)
17 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
5 March 2018Termination of appointment of Caroline Anne Lovat as a director on 25 January 2018 (1 page)
29 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
6 December 2016Audited abridged accounts made up to 31 March 2016 (11 pages)
6 December 2016Audited abridged accounts made up to 31 March 2016 (11 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,099
(6 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,099
(6 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,099
(6 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,099
(6 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,099
(6 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,099
(7 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,099
(7 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,099
(7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
13 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
21 July 2010Memorandum and Articles of Association (9 pages)
21 July 2010Memorandum and Articles of Association (9 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 June 2010Termination of appointment of Louis Kinsler as a director (1 page)
1 June 2010Termination of appointment of Louis Kinsler as a director (1 page)
28 May 2010Secretary's details changed for H S (Nominees) Limited on 7 April 2010 (2 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (8 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (8 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 May 2010Secretary's details changed for H S (Nominees) Limited on 7 April 2010 (2 pages)
28 May 2010Secretary's details changed for H S (Nominees) Limited on 7 April 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (8 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 May 2009Return made up to 07/04/09; full list of members (5 pages)
13 May 2009Return made up to 07/04/09; full list of members (5 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 April 2008Return made up to 07/04/08; full list of members (5 pages)
18 April 2008Return made up to 07/04/08; full list of members (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 May 2007Return made up to 07/04/07; full list of members (3 pages)
1 May 2007Return made up to 07/04/07; full list of members (3 pages)
31 January 2007Company name changed o-pro LIMITED\certificate issued on 31/01/07 (2 pages)
31 January 2007Company name changed o-pro LIMITED\certificate issued on 31/01/07 (2 pages)
4 May 2006Return made up to 07/04/06; full list of members (3 pages)
4 May 2006Return made up to 07/04/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 April 2005Return made up to 07/04/05; full list of members (4 pages)
26 April 2005Return made up to 07/04/05; full list of members (4 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
23 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
21 April 2004Return made up to 07/04/04; full list of members (3 pages)
21 April 2004Return made up to 07/04/04; full list of members (3 pages)
27 May 2003Return made up to 07/04/03; full list of members (7 pages)
27 May 2003Return made up to 07/04/03; full list of members (7 pages)
2 May 2003Ad 31/07/02--------- £ si 100@1=100 £ ic 999/1099 (2 pages)
2 May 2003Nc inc already adjusted 31/07/02 (1 page)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 May 2003Ad 31/07/02--------- £ si 99@1=99 £ ic 900/999 (2 pages)
2 May 2003Ad 31/07/02--------- £ si 100@1=100 £ ic 999/1099 (2 pages)
2 May 2003Ad 31/07/02--------- £ si 99@1=99 £ ic 900/999 (2 pages)
2 May 2003Nc inc already adjusted 31/07/02 (1 page)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
29 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
17 July 2002Return made up to 07/04/02; full list of members (6 pages)
17 July 2002Return made up to 07/04/02; full list of members (6 pages)
24 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
24 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
8 March 2002Ad 06/12/01--------- £ si 800@1=800 £ ic 100/900 (2 pages)
8 March 2002Ad 06/12/01--------- £ si 800@1=800 £ ic 100/900 (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
2 July 2001Return made up to 07/04/01; full list of members (5 pages)
2 July 2001Return made up to 07/04/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 January 2001Accounting reference date shortened from 30/04/01 to 31/07/00 (1 page)
20 January 2001Accounting reference date shortened from 30/04/01 to 31/07/00 (1 page)
22 May 2000Return made up to 07/04/00; full list of members (6 pages)
22 May 2000Return made up to 07/04/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
10 June 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
10 June 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
18 May 1999Return made up to 07/04/99; full list of members (6 pages)
18 May 1999Return made up to 07/04/99; full list of members (6 pages)
27 April 1999Company name changed o-pro sports equipment LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed o-pro sports equipment LIMITED\certificate issued on 28/04/99 (2 pages)
17 April 1999Secretary's particulars changed (1 page)
17 April 1999Secretary's particulars changed (1 page)
3 September 1998Ad 20/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/08/98
(2 pages)
3 September 1998Ad 20/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/08/98
(2 pages)
3 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
3 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
3 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/08/98
(1 page)
3 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/08/98
(1 page)
5 June 1998Director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned (1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 April 1998Company name changed joycross LIMITED\certificate issued on 28/04/98 (2 pages)
27 April 1998Company name changed joycross LIMITED\certificate issued on 28/04/98 (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 120 east road london N1 6AA (1 page)
22 April 1998Registered office changed on 22/04/98 from: 120 east road london N1 6AA (1 page)
7 April 1998Incorporation (15 pages)
7 April 1998Incorporation (15 pages)