Company NameOPM Consulting Limited
DirectorPaul Anthony Western
Company StatusActive
Company Number05556925
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Donna Lisa Western
NationalityBritish
StatusCurrent
Appointed03 February 2006(4 months, 4 weeks after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrumlin House 1a St. Clare Road
Lexden
Colchester
Essex
CO3 3SZ
Director NameMr Paul Anthony Western
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrumlin House 1a St. Clare Road
Lexden
Colchester
Essex
CO3 3SZ
Director NameSharon White
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(4 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 05 December 2006)
RoleSecretary
Correspondence Address14 Malta Road
Tilbury
Essex
RM18 7BU
Director NameMrs Donna Lisa Western
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(4 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Witham Road
Wickham Bishops
Witham
Essex
CM8 3NQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£5,102
Cash£1,410
Current Liabilities£19,402

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
13 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
1 August 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 1 August 2022 (1 page)
28 February 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
26 November 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
14 May 2021Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 14 May 2021 (1 page)
15 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
22 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
2 January 2020Amended total exemption full accounts made up to 28 February 2019 (7 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
26 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
6 November 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 November 2015Director's details changed for Paul Anthony Western on 7 August 2015 (2 pages)
10 November 2015Secretary's details changed for Mrs Donna Lisa Western on 7 August 2015 (1 page)
10 November 2015Director's details changed for Paul Anthony Western on 7 August 2015 (2 pages)
10 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
10 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
10 November 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 10 November 2015 (1 page)
10 November 2015Secretary's details changed for Mrs Donna Lisa Western on 7 August 2015 (1 page)
10 November 2015Director's details changed for Paul Anthony Western on 7 August 2015 (2 pages)
10 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
10 November 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 10 November 2015 (1 page)
10 November 2015Secretary's details changed for Mrs Donna Lisa Western on 7 August 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (4 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
31 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
31 October 2012Termination of appointment of Donna Western as a director (1 page)
31 October 2012Termination of appointment of Donna Western as a director (1 page)
31 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
29 August 2012Registered office address changed from C/O John Swansborough the Leaman Partnership Llp 51 Queen Anne Street London W1G 9HS United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from C/O John Swansborough the Leaman Partnership Llp 51 Queen Anne Street London W1G 9HS United Kingdom on 29 August 2012 (1 page)
31 July 2012Previous accounting period extended from 31 October 2011 to 29 February 2012 (1 page)
31 July 2012Previous accounting period extended from 31 October 2011 to 29 February 2012 (1 page)
17 November 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 17 November 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
24 March 2011Company name changed drapewell interiors LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(2 pages)
24 March 2011Company name changed drapewell interiors LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(2 pages)
24 March 2011Change of name notice (2 pages)
24 March 2011Change of name notice (2 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Mrs Donna Western on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Mrs Donna Western on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Mrs Donna Western on 1 January 2010 (2 pages)
2 June 2010Company name changed d & s property management LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Company name changed d & s property management LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
2 June 2010Change of name notice (2 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 October 2008Director and secretary's change of particulars / donna edmead / 15/07/2006 (2 pages)
7 October 2008Director and secretary's change of particulars / donna edmead / 15/07/2006 (2 pages)
7 October 2008Return made up to 07/09/08; full list of members (4 pages)
7 October 2008Return made up to 07/09/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 January 2008Return made up to 07/09/07; full list of members (3 pages)
7 January 2008Return made up to 07/09/07; full list of members (3 pages)
4 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
28 June 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
28 June 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
21 December 2006Ad 01/11/06--------- £ si 998@1=998 £ ic 2/1000 (1 page)
21 December 2006Ad 01/11/06--------- £ si 998@1=998 £ ic 2/1000 (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
4 October 2006Return made up to 07/09/06; full list of members (2 pages)
4 October 2006Ad 10/02/06--------- £ si 2@1=2 (1 page)
4 October 2006Return made up to 07/09/06; full list of members (2 pages)
4 October 2006Ad 10/02/06--------- £ si 2@1=2 (1 page)
19 April 2006Company name changed li'l tykes LIMITED\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed li'l tykes LIMITED\certificate issued on 19/04/06 (2 pages)
3 February 2006New director appointed (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (1 page)
7 September 2005Incorporation (17 pages)
7 September 2005Incorporation (17 pages)