35 Dover Street
London
W1S 4NQ
Secretary Name | Cristiano Acconci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 807 Munkenbeck 5 Hermitage Street London W2 1PW |
Secretary Name | Mr Ismail Mufit Alpsu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(11 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 10 January 2022) |
Role | Company Director |
Correspondence Address | C/O Opet International Ltd 4th Floor 180 Piccadill St James'S London W1J 9ER |
Director Name | Mr Cristiano Acconci |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 54-56 Great Suffolk Street London SE1 0BL |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | C/O Opet International Ltd 3rd Floor 35 Dover Street London W1S 4NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,374,329 |
Cash | £729 |
Current Liabilities | £1,418,601 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
12 January 2024 | Registered office address changed from C/O Opet International Ltd 4th Floor 180 Piccadilly St James's London W1J 9ER United Kingdom to C/O Opet International Ltd 3rd Floor 35 Dover Street London W1S 4NQ on 12 January 2024 (1 page) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
23 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
18 January 2022 | Termination of appointment of Ismail Mufit Alpsu as a secretary on 10 January 2022 (1 page) |
18 January 2022 | Registered office address changed from 76 Hotham Road London SW15 1QP United Kingdom to C/O Opet International Ltd 4th Floor 180 Piccadilly St James's London W1J 9ER on 18 January 2022 (1 page) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 July 2021 | Registered office address changed from 54-56 Great Suffolk Street London SE1 0BL to 76 Hotham Road London SW15 1QP on 8 July 2021 (1 page) |
8 July 2021 | Change of details for Mr Ali Safak Ozturk as a person with significant control on 8 July 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
30 September 2019 | Change of details for Mr Ali Safak Ozturk as a person with significant control on 17 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Cristiano Acconci as a director on 17 September 2019 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
22 February 2018 | Change of details for Mr Ali Safak Ozturk as a person with significant control on 21 August 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Register(s) moved to registered inspection location Harben House Harben Parade Finchley Road London NW3 6LH (1 page) |
17 May 2016 | Register(s) moved to registered inspection location Harben House Harben Parade Finchley Road London NW3 6LH (1 page) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 June 2014 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Mr Ali Safak Ozturk on 22 May 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Mr Ismail Mufit Alpsu on 22 May 2014 (1 page) |
2 June 2014 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2 June 2014 (1 page) |
2 June 2014 | Secretary's details changed for Mr Ismail Mufit Alpsu on 22 May 2014 (1 page) |
2 June 2014 | Director's details changed for Mr Ali Safak Ozturk on 22 May 2014 (2 pages) |
17 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Cristiano Acconci on 21 February 2014 (2 pages) |
17 March 2014 | Director's details changed for Cristiano Acconci on 21 February 2014 (2 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 June 2012 | Registered office address changed from Unit 201 1 Northumberland Avenue London WC2N 5BW United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Unit 201 1 Northumberland Avenue London WC2N 5BW United Kingdom on 18 June 2012 (1 page) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Register(s) moved to registered office address (1 page) |
24 February 2012 | Register(s) moved to registered office address (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Registered office address changed from Unit 505 5Th Floor 50 Broadway London SW1H 0RG on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Unit 505 5Th Floor 50 Broadway London SW1H 0RG on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Unit 505 5Th Floor 50 Broadway London SW1H 0RG on 6 June 2011 (1 page) |
10 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Registered office address changed from James House 1 Babmaes Street London SW1Y 6HD on 10 March 2011 (1 page) |
10 March 2011 | Director's details changed for Cristiano Acconci on 21 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Registered office address changed from James House 1 Babmaes Street London SW1Y 6HD on 10 March 2011 (1 page) |
10 March 2011 | Director's details changed for Cristiano Acconci on 21 February 2011 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Director's details changed for Ali Safak Ozturk on 21 February 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Ali Safak Ozturk on 21 February 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Appointment of Cristiano Acconci as a director (2 pages) |
11 February 2010 | Appointment of Cristiano Acconci as a director (2 pages) |
28 January 2010 | Secretary's details changed for Mr Ismail Mufit Alpsu on 20 November 2009 (1 page) |
28 January 2010 | Secretary's details changed for Mr Ismail Mufit Alpsu on 20 November 2009 (1 page) |
27 October 2009 | Ad 23/09/09\gbp si 2400@1=2400\gbp ic 197600/200000\ (1 page) |
27 October 2009 | Ad 23/09/09\gbp si 47500@1=47500\gbp ic 150100/197600\ (1 page) |
27 October 2009 | Ad 23/09/09\gbp si 47500@1=47500\gbp ic 150100/197600\ (1 page) |
27 October 2009 | Ad 23/09/09\gbp si 2400@1=2400\gbp ic 197600/200000\ (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
21 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
21 April 2009 | Director's change of particulars / ali ozturk / 21/02/2009 (1 page) |
21 April 2009 | Director's change of particulars / ali ozturk / 21/02/2009 (1 page) |
21 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 April 2009 | Gbp nc 1000/500000\01/02/09 (2 pages) |
20 April 2009 | Gbp nc 1000/500000\01/02/09 (2 pages) |
20 April 2009 | Ad 01/02/09\gbp si 150000@1=150000\gbp ic 100/150100\ (2 pages) |
20 April 2009 | Ad 01/02/09\gbp si 150000@1=150000\gbp ic 100/150100\ (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
27 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
27 March 2008 | Director's change of particulars / ali ozturk / 21/02/2007 (1 page) |
27 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from harben house, harben parade finchley road london NW3 6LH (1 page) |
27 March 2008 | Director's change of particulars / ali ozturk / 21/02/2007 (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from harben house, harben parade finchley road london NW3 6LH (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
21 March 2007 | Ad 21/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2007 | Ad 21/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
21 February 2007 | Incorporation (9 pages) |
21 February 2007 | Incorporation (9 pages) |