Radlett Lane Shenley Park
Shenley
Hertfordshire
WD7 9JP
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 1998(1 week, 6 days after company formation) |
Appointment Duration | 26 years |
Correspondence Address | Battle House First Floor 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Director Name | Mrs Caroline Anne Lovat |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 25 January 2018) |
Role | Speech Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Porterslea Radlett Lane Shenley Park Shenley Hertfordshire WD7 9JP |
Director Name | Louis Roy Kinsler |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 Sunningdale Close Stanmore Middlesex HA7 3QL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.opro.com |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,092,485 |
Cash | £197,530 |
Current Liabilities | £203,798 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
26 October 2018 | Delivered on: 29 October 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
18 June 2010 | Delivered 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 |
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
19 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
14 March 2023 | Secretary's details changed for H S (Nominees) Limited on 27 May 2022 (1 page) |
14 March 2023 | Change of details for Oprogroup Limited as a person with significant control on 27 May 2022 (2 pages) |
14 March 2023 | Director's details changed for Mr Anthony Lewis Lovat on 27 May 2022 (2 pages) |
6 January 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2022 (9 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 May 2022 | Registered 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 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
12 January 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2021 (11 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 December 2020 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
16 September 2020 | Satisfaction of charge 1 in full (1 page) |
1 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
20 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
29 October 2018 | Registration of charge 035417630002, created on 26 October 2018 (21 pages) |
17 April 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
5 March 2018 | Termination of appointment of Caroline Anne Lovat as a director on 25 January 2018 (1 page) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
6 December 2016 | Audited abridged accounts made up to 31 March 2016 (11 pages) |
6 December 2016 | Audited abridged accounts made up to 31 March 2016 (11 pages) |
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
17 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
14 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
13 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
21 July 2010 | Memorandum and Articles of Association (9 pages) |
21 July 2010 | Memorandum and Articles of Association (9 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
1 June 2010 | Termination of appointment of Louis Kinsler as a director (1 page) |
1 June 2010 | Termination of appointment of Louis Kinsler as a director (1 page) |
28 May 2010 | Secretary's details changed for H S (Nominees) Limited on 7 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 May 2010 | Secretary's details changed for H S (Nominees) Limited on 7 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for H S (Nominees) Limited on 7 April 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 May 2009 | Return made up to 07/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 07/04/09; full list of members (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
18 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
31 January 2007 | Company name changed o-pro LIMITED\certificate issued on 31/01/07 (2 pages) |
31 January 2007 | Company name changed o-pro LIMITED\certificate issued on 31/01/07 (2 pages) |
4 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
9 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 April 2005 | Return made up to 07/04/05; full list of members (4 pages) |
26 April 2005 | Return made up to 07/04/05; full list of members (4 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
23 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
21 April 2004 | Return made up to 07/04/04; full list of members (3 pages) |
21 April 2004 | Return made up to 07/04/04; full list of members (3 pages) |
27 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
2 May 2003 | Ad 31/07/02--------- £ si 100@1=100 £ ic 999/1099 (2 pages) |
2 May 2003 | Nc inc already adjusted 31/07/02 (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Ad 31/07/02--------- £ si 99@1=99 £ ic 900/999 (2 pages) |
2 May 2003 | Ad 31/07/02--------- £ si 100@1=100 £ ic 999/1099 (2 pages) |
2 May 2003 | Ad 31/07/02--------- £ si 99@1=99 £ ic 900/999 (2 pages) |
2 May 2003 | Nc inc already adjusted 31/07/02 (1 page) |
2 May 2003 | Resolutions
|
29 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
29 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
17 July 2002 | Return made up to 07/04/02; full list of members (6 pages) |
17 July 2002 | Return made up to 07/04/02; full list of members (6 pages) |
24 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
24 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
8 March 2002 | Ad 06/12/01--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
8 March 2002 | Ad 06/12/01--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 07/04/01; full list of members (5 pages) |
2 July 2001 | Return made up to 07/04/01; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 January 2001 | Accounting reference date shortened from 30/04/01 to 31/07/00 (1 page) |
20 January 2001 | Accounting reference date shortened from 30/04/01 to 31/07/00 (1 page) |
22 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
10 June 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
10 June 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
18 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
27 April 1999 | Company name changed o-pro sports equipment LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed o-pro sports equipment LIMITED\certificate issued on 28/04/99 (2 pages) |
17 April 1999 | Secretary's particulars changed (1 page) |
17 April 1999 | Secretary's particulars changed (1 page) |
3 September 1998 | Ad 20/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Ad 20/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
3 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
27 April 1998 | Company name changed joycross LIMITED\certificate issued on 28/04/98 (2 pages) |
27 April 1998 | Company name changed joycross LIMITED\certificate issued on 28/04/98 (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 120 east road london N1 6AA (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 120 east road london N1 6AA (1 page) |
7 April 1998 | Incorporation (15 pages) |
7 April 1998 | Incorporation (15 pages) |