Company NameOppede Investments Limited
Company StatusDissolved
Company Number04466120
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Dawn Elizabeth Ashall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 23 August 2016)
RoleCompany & Trust
Country of ResidenceIsle Of Man
Correspondence AddressJubilee Buildings Victoria Street
Douglas
Isle Of Man
IM1 2SH
Secretary NameEkavi Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 June 2002(same day as company formation)
Correspondence Address7 Florinis Str
Greg Tower 6th Floor
Nicosia
1065
Director NameEkavi Directors Limited (Corporation)
StatusClosed
Appointed12 September 2005(3 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 23 August 2016)
Correspondence AddressFlorinis, 7 Greg Tower
6th Floor
Nicosia
Pc 1065
Foreign
Director NameEkavi Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 September 2005(3 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 23 August 2016)
Correspondence Address7 Florinis Str
Greg Tower 6th Floor
Nicosia
1065
Director NameStalo Mylona
Date of BirthNovember 1972 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed20 June 2002(same day as company formation)
RolePrivate Employee
Correspondence Address7 Democratias Str
K Deftera
Nicosia
2450
Director NameGeorgia Philippou
Date of BirthJune 1967 (Born 56 years ago)
NationalityCypriot
StatusResigned
Appointed20 June 2002(same day as company formation)
RolePrivate Employee
Correspondence AddressArcheon Solon 13b
Aglantzioc
Nicosia
Foreign
Director NameMr Peter Alan Laine
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(2 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 26 October 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMulsanne Rue Daval
Vale
Guernsey
GY6 8LD
Director NameMr Samuel John Bingham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(7 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressClearwater Quarterbridge Road
Douglas
Isle Of Man
IM2 3RQ
Director NameMr Samuel John Bingham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressClearwater Quarterbridge Road
Douglas
Isle Of Man
IM2 3RQ
Director NameMr Juan Stephen Moore
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityManx
StatusResigned
Appointed31 January 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2014)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressFirst Floor Jubilee Buildings Victoria Street
Douglas
IM1 2SH
Director NameBizserve Management Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address1st Floor
11 Bouboulinas Street
Nicosia
1060
Cyprus
Secretary NameBiserve Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address16 Kyriacou Matsi Avenue
Eagle House
10th Floor Ag Omologites
Nicosia
Cyprus
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIbex House
61/65 Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£120,077
Cash£818

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 December 2014Appointment of Mrs Dawn Elizabeth Ashall as a director on 28 November 2014 (2 pages)
9 December 2014Appointment of Mrs Dawn Elizabeth Ashall as a director on 28 November 2014 (2 pages)
8 December 2014Termination of appointment of Juan Stephen Moore as a director on 28 November 2014 (1 page)
8 December 2014Termination of appointment of Juan Stephen Moore as a director on 28 November 2014 (1 page)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-04
(5 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-04
(5 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 August 2013Director's details changed for Mr Juan Stephen Moore on 29 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Juan Stephen Moore on 29 July 2013 (2 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
22 February 2013Appointment of Mr Juan Stephen Moore as a director (2 pages)
22 February 2013Appointment of Mr Juan Stephen Moore as a director (2 pages)
22 February 2013Termination of appointment of Samuel Bingham as a director (1 page)
22 February 2013Termination of appointment of Samuel Bingham as a director (1 page)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
5 January 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
19 August 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
24 June 2010Termination of appointment of Samuel Bingham as a director (1 page)
24 June 2010Termination of appointment of Samuel Bingham as a director (1 page)
22 June 2010Director's details changed for Samuel John Bingham on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Samuel John Bingham on 20 June 2010 (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
21 June 2010Secretary's details changed for Ekavi Secretarial Services Limited on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Samuel John Bingham on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Ekavi Directors Limited on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Samuel John Bingham on 20 June 2010 (2 pages)
21 June 2010Secretary's details changed for Ekavi Secretarial Services Limited on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Ekavi Directors Limited on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Ekavi Secretarial Services Limited on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Ekavi Secretarial Services Limited on 20 June 2010 (2 pages)
17 December 2009Appointment of Mr Samuel John Bingham as a director (2 pages)
17 December 2009Appointment of Mr Samuel John Bingham as a director (2 pages)
8 December 2009Appointment of Samuel John Bingham as a director (3 pages)
8 December 2009Appointment of Samuel John Bingham as a director (3 pages)
10 November 2009Termination of appointment of Peter Laine as a director (1 page)
10 November 2009Termination of appointment of Peter Laine as a director (1 page)
14 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
14 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
17 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
6 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
11 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
11 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
13 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
13 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
20 June 2005Return made up to 20/06/05; full list of members (3 pages)
20 June 2005Return made up to 20/06/05; full list of members (3 pages)
24 September 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
24 September 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
10 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
10 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
3 July 2003Return made up to 20/06/03; full list of members (7 pages)
3 July 2003Return made up to 20/06/03; full list of members (7 pages)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2002New director appointed (3 pages)
10 August 2002New director appointed (3 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
20 June 2002Incorporation (20 pages)
20 June 2002Incorporation (20 pages)