Company NameOpla.com Limited
Company StatusDissolved
Company Number03907252
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDanilo Demarchi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressVia Marucchi 6
12037 Saluzzo Cuneo
Italy
Director NameMaurizio Ribaldone
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressVia Pietro Micca
16 Biella
Italy
Director NamePaolo Boretto
Date of BirthAugust 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed18 April 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressVia Roma 42
Lagnasco Cn
12030
Italy
Director NameAurelio Soma
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed18 April 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2003)
RoleUniversity Teacher
Correspondence AddressViale Sole 13 Savigliano
Cuneo
12038
Italy
Director NameDr Christopher Derricott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 August 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address159 Woodstock Road
Oxford
Oxfordshire
OX2 7NA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£216,251
Gross Profit£64,864
Net Worth-£189,217
Cash£10
Current Liabilities£257,343

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
24 January 2008Secretary resigned (1 page)
15 March 2007Return made up to 11/01/07; no change of members (7 pages)
26 June 2006Return made up to 11/01/06; no change of members (7 pages)
30 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
7 February 2005Return made up to 11/01/05; full list of members (18 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (16 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 September 2004Secretary's particulars changed (1 page)
2 June 2004Return made up to 11/01/04; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 December 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
20 November 2003Ad 29/06/03--------- £ si [email protected]=1000 £ ic 18570/19570 (2 pages)
20 November 2003Ad 29/06/02--------- £ si [email protected] (2 pages)
20 November 2003Particulars of contract relating to shares (3 pages)
12 November 2003Ad 18/04/00--------- £ si [email protected] (3 pages)
12 November 2003Ad 11/01/00--------- £ si [email protected] (2 pages)
19 June 2003Return made up to 11/01/03; full list of members; amend (23 pages)
18 March 2003Return made up to 11/01/03; full list of members (19 pages)
18 March 2003Director resigned (1 page)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
21 March 2002Ad 19/11/01--------- £ si [email protected] (7 pages)
12 February 2002Return made up to 11/01/02; full list of members (19 pages)
21 December 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
20 December 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
25 July 2001Resolutions
  • RES13 ‐ Change of ro 06/07/01
(1 page)
25 July 2001Registered office changed on 25/07/01 from: 120 east road london N1 6AA (1 page)
23 April 2001Return made up to 11/01/01; full list of members; amend (17 pages)
6 February 2001Ad 15/12/00--------- £ si [email protected] (6 pages)
2 February 2001Return made up to 11/01/01; full list of members (17 pages)
12 January 2001Ad 01/09/00--------- £ si [email protected]=100 £ ic 6200/6300 (2 pages)
12 January 2001Ad 29/08/00--------- £ si [email protected]=1700 £ ic 6300/8000 (5 pages)
18 October 2000Registered office changed on 18/10/00 from: 23 ironmonger lane london EC2V 8EY (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
6 June 2000Ad 05/05/00--------- £ si [email protected]=600 £ ic 5600/6200 (2 pages)
11 May 2000New director appointed (2 pages)
9 May 2000Ad 18/04/00--------- £ si [email protected]=1200 £ ic 4400/5600 (2 pages)
4 May 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
30 March 2000Ad 11/01/00--------- £ si [email protected]=4399 £ ic 1/4400 (2 pages)
9 March 2000S-div 11/01/00 (2 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (3 pages)
18 January 2000Registered office changed on 18/01/00 from: 23 ironmonger lane london EC2V 8EY (2 pages)
11 January 2000Incorporation (15 pages)