London
EC4A 3TW
Director Name | Joshua Leban Sherman |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 January 2011(9 months, 1 week after company formation) |
Appointment Duration | 12 years (closed 07 February 2023) |
Role | Partner, Opportune Llp |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | John Charles Vanderhider |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Martin Anthony Makulski |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2011(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 2012) |
Role | Partner, Opportune Llp |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Donald Reverie Jefferis Iii |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2011(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 June 2018) |
Role | Partner, Opportune Llp |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Matthew Edward Flanagan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 June 2022) |
Role | Partner, Opportune Llp |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Opportune Cooperatief U.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,394,169 |
Gross Profit | £77,614 |
Net Worth | -£829,522 |
Cash | £13,140 |
Current Liabilities | £1,331,248 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 July 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
10 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
8 April 2019 | Termination of appointment of John Charles Vanderhider as a director on 1 January 2019 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
2 July 2018 | Termination of appointment of Donald Reverie Jefferis Iii as a director on 12 June 2018 (1 page) |
19 June 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
2 January 2018 | Full accounts made up to 31 December 2016 (17 pages) |
2 January 2018 | Full accounts made up to 31 December 2016 (17 pages) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 February 2016 | Full accounts made up to 31 December 2014 (13 pages) |
22 February 2016 | Full accounts made up to 31 December 2014 (13 pages) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
31 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders
|
27 February 2013 | Termination of appointment of Martin Anthony Makulski as a director (1 page) |
27 February 2013 | Termination of appointment of Martin Anthony Makulski as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Appointment of Matthew Edward Flanagan as a director (2 pages) |
14 February 2012 | Appointment of Matthew Edward Flanagan as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Appointment of Joshua Leban Sherman as a director (2 pages) |
15 February 2011 | Appointment of Joshua Leban Sherman as a director (2 pages) |
14 February 2011 | Appointment of Martin Anthony Makulski as a director (2 pages) |
14 February 2011 | Appointment of Martin Anthony Makulski as a director (2 pages) |
14 February 2011 | Appointment of Donald Reverie Jefferis Iii as a director (2 pages) |
14 February 2011 | Appointment of Donald Reverie Jefferis Iii as a director (2 pages) |
22 April 2010 | Appointment of John Charles Vanderhider as a director (3 pages) |
22 April 2010 | Appointment of David Carl Baggett as a director (3 pages) |
22 April 2010 | Appointment of John Charles Vanderhider as a director (3 pages) |
22 April 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
22 April 2010 | Appointment of David Carl Baggett as a director (3 pages) |
22 April 2010 | Termination of appointment of Paul Burke as a director (2 pages) |
22 April 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
22 April 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
22 April 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
22 April 2010 | Termination of appointment of Paul Burke as a director (2 pages) |
20 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
20 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
12 April 2010 | Incorporation (10 pages) |
12 April 2010 | Incorporation (10 pages) |