Company NameOpportune Consulting Ltd
Company StatusDissolved
Company Number07220459
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Carl Baggett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJoshua Leban Sherman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed19 January 2011(9 months, 1 week after company formation)
Appointment Duration12 years (closed 07 February 2023)
RolePartner, Opportune Llp
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed12 April 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Charles Vanderhider
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMartin Anthony Makulski
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2011(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2012)
RolePartner, Opportune Llp
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDonald Reverie Jefferis Iii
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2011(9 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 2018)
RolePartner, Opportune Llp
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMatthew Edward Flanagan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2012(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 June 2022)
RolePartner, Opportune Llp
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed12 April 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Opportune Cooperatief U.a.
100.00%
Ordinary

Financials

Year2014
Turnover£1,394,169
Gross Profit£77,614
Net Worth-£829,522
Cash£13,140
Current Liabilities£1,331,248

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 July 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
8 April 2019Termination of appointment of John Charles Vanderhider as a director on 1 January 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
2 July 2018Termination of appointment of Donald Reverie Jefferis Iii as a director on 12 June 2018 (1 page)
19 June 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
2 January 2018Full accounts made up to 31 December 2016 (17 pages)
2 January 2018Full accounts made up to 31 December 2016 (17 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 November 2016Full accounts made up to 31 December 2015 (13 pages)
4 November 2016Full accounts made up to 31 December 2015 (13 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(8 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(8 pages)
22 February 2016Full accounts made up to 31 December 2014 (13 pages)
22 February 2016Full accounts made up to 31 December 2014 (13 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(8 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(8 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
31 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(8 pages)
31 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(8 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
20 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(8 pages)
20 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(8 pages)
27 February 2013Termination of appointment of Martin Anthony Makulski as a director (1 page)
27 February 2013Termination of appointment of Martin Anthony Makulski as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
19 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 pages)
14 February 2012Appointment of Matthew Edward Flanagan as a director (2 pages)
14 February 2012Appointment of Matthew Edward Flanagan as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
15 February 2011Appointment of Joshua Leban Sherman as a director (2 pages)
15 February 2011Appointment of Joshua Leban Sherman as a director (2 pages)
14 February 2011Appointment of Martin Anthony Makulski as a director (2 pages)
14 February 2011Appointment of Martin Anthony Makulski as a director (2 pages)
14 February 2011Appointment of Donald Reverie Jefferis Iii as a director (2 pages)
14 February 2011Appointment of Donald Reverie Jefferis Iii as a director (2 pages)
22 April 2010Appointment of John Charles Vanderhider as a director (3 pages)
22 April 2010Appointment of David Carl Baggett as a director (3 pages)
22 April 2010Appointment of John Charles Vanderhider as a director (3 pages)
22 April 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
22 April 2010Appointment of David Carl Baggett as a director (3 pages)
22 April 2010Termination of appointment of Paul Burke as a director (2 pages)
22 April 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
22 April 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
22 April 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
22 April 2010Termination of appointment of Paul Burke as a director (2 pages)
20 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
20 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
12 April 2010Incorporation (10 pages)
12 April 2010Incorporation (10 pages)