London
N1C 4DA
Director Name | Mrs Alison Reed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2012(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr Sanjay Sharma |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr Rupert Graham Keeley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(4 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr Paul Nigel Sheriff |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr Robert Holt |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Credit And Collections Officer |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Sir Michael Derek Vaughan Rake |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr John Patrick Hourican |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 October 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Secretary Name | Mr Stuart Whitty-Lewis |
---|---|
Status | Current |
Appointed | 01 January 2024(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr Allan Henry Phillips Silverman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor, 11 Tower View Kings Hill West Malling ME19 4RL |
Director Name | Lord John Leonard Eatwell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 2017) |
Role | Professor Of Financial Policy & President Of Queen |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Mr Michael Leslie Says |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 11 Tower View Kings Hill West Malling ME19 4RL |
Director Name | Mr Brian Loehr |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 26 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 11 Tower View Kings Hill West Malling ME19 4RL |
Director Name | Sir George Malcolm Williamson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr Richard Terrell Langstaff |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 11 Tower View Kings Hill West Malling ME19 4RL |
Director Name | Mr John Crewe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2013) |
Role | Consultant |
Country of Residence | Monaco |
Correspondence Address | First Floor, 11 Tower View Kings Hill West Malling ME19 4RL |
Secretary Name | Mr Michael Leslie Says |
---|---|
Status | Resigned |
Appointed | 26 August 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | First Floor, 11 Tower View Kings Hill West Malling ME19 4RL |
Secretary Name | Mr Stephen Alexander Rowland |
---|---|
Status | Resigned |
Appointed | 01 March 2011(8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr Ali Riaz Chaudhry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 11 Tower View Kings Hill West Malling ME19 4RL |
Director Name | Mr Douglas John Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Mr Alan Renatus Frederick Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Ms Mary Catherine Phibbs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 07 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2017) |
Role | Non-Executive Director And Risk Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Mr Mark Stephen Eyre |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2024) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr Ian Richard Corfield |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2024) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Website | opuscard.co.uk |
---|---|
Telephone | 020 78710464 |
Telephone region | London |
Registered Address | 7 Handyside Street London N1C 4DA |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,021,408 |
Gross Profit | £4,021,408 |
Net Worth | £3,686,702 |
Cash | £3,790,013 |
Current Liabilities | £2,806,972 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
14 June 2022 | Delivered on: 15 June 2022 Persons entitled: Antelope Loans Funding Limited Classification: A registered charge Outstanding |
---|
27 November 2020 | Director's details changed for Mr Sanjay Sharma on 1 February 2020 (2 pages) |
---|---|
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
10 June 2020 | Full accounts made up to 31 December 2019 (19 pages) |
31 March 2020 | Termination of appointment of George Malcolm Williamson as a director on 31 March 2020 (1 page) |
22 October 2019 | Appointment of Mr John Patrick Hourican as a director on 16 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr James Bernard Corcoran on 16 October 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 31 December 2018 (19 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Sir Michael Derek Vaughan Rake as a director on 9 May 2018 (2 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
22 September 2017 | Appointment of Mr Robert Holt as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Robert Holt as a director on 21 September 2017 (2 pages) |
30 June 2017 | Notification of Newday Cards Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Newday Cards Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
19 June 2017 | Registered office address changed from , Two Pancras Square, London, N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page) |
21 March 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 March 2017 | Memorandum and Articles of Association (21 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Memorandum and Articles of Association (21 pages) |
15 March 2017 | Resolutions
|
27 January 2017 | Termination of appointment of John Leonard Eatwell as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of John Leonard Eatwell as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Mary Catherine Phibbs as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Mary Catherine Phibbs as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Alan Renatus Frederick Hughes as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Alan Renatus Frederick Hughes as a director on 26 January 2017 (1 page) |
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
24 March 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 March 2016 | Termination of appointment of Douglas John Richards as a director on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Paul Nigel Sheriff as a director on 4 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Douglas John Richards as a director on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Paul Nigel Sheriff as a director on 4 March 2016 (2 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 December 2014 | Appointment of Mr Ian Richard Corfield as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Ian Richard Corfield as a director on 19 December 2014 (2 pages) |
1 November 2014 | Registered office address changed from First Floor, 11 Tower View Kings Hill West Malling ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page) |
1 November 2014 | Registered office address changed from First Floor, 11 Tower View Kings Hill West Malling ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page) |
1 November 2014 | Registered office address changed from , First Floor, 11 Tower View Kings Hill, West Malling, ME19 4RL to 7 Handyside Street London N1C 4DA on 1 November 2014 (1 page) |
6 October 2014 | Appointment of Mr Mark Stephen Eyre as a director on 26 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Mark Stephen Eyre as a director on 26 September 2014 (2 pages) |
1 August 2014 | Appointment of Mr Rupert Graham Keeley as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Rupert Graham Keeley as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Rupert Graham Keeley as a director on 1 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
20 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 June 2014 | Termination of appointment of Ali Chaudhry as a director (1 page) |
4 June 2014 | Termination of appointment of Ali Chaudhry as a director (1 page) |
4 June 2014 | Director's details changed for Ms Mary Catherine Phibbs on 14 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Ms Mary Catherine Phibbs on 14 May 2014 (2 pages) |
1 April 2014 | Company name changed progressive credit LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed progressive credit LIMITED\certificate issued on 01/04/14
|
12 March 2014 | Appointment of Mr Alan Renatus Frederick Hughes as a director (2 pages) |
12 March 2014 | Appointment of Mr Alan Renatus Frederick Hughes as a director (2 pages) |
19 February 2014 | Appointment of Ms Mary Catherine Phibbs as a director (2 pages) |
19 February 2014 | Appointment of Ms Mary Catherine Phibbs as a director (2 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
14 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 May 2013 | Appointment of Mr Sanjay Sharma as a director (2 pages) |
23 May 2013 | Appointment of Mr Sanjay Sharma as a director (2 pages) |
9 May 2013 | Appointment of Mr Douglas John Richards as a director (2 pages) |
9 May 2013 | Appointment of Mr Douglas John Richards as a director (2 pages) |
7 May 2013 | Termination of appointment of Michael Says as a director (1 page) |
7 May 2013 | Termination of appointment of Allan Silverman as a director (1 page) |
7 May 2013 | Termination of appointment of Allan Silverman as a director (1 page) |
7 May 2013 | Termination of appointment of Michael Says as a director (1 page) |
3 April 2013 | Termination of appointment of John Crewe as a director (1 page) |
3 April 2013 | Termination of appointment of John Crewe as a director (1 page) |
27 December 2012 | Section 519 (2 pages) |
27 December 2012 | Section 519 (2 pages) |
10 December 2012 | Section 519 ca 2006 (1 page) |
10 December 2012 | Section 519 ca 2006 (1 page) |
26 November 2012 | Appointment of Mrs Alison Reed as a director (2 pages) |
26 November 2012 | Appointment of Mrs Alison Reed as a director (2 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
7 December 2011 | Termination of appointment of Richard Langstaff as a director (1 page) |
7 December 2011 | Termination of appointment of Richard Langstaff as a director (1 page) |
11 October 2011 | Appointment of Mr Ali Riaz Chaudhry as a director (2 pages) |
11 October 2011 | Appointment of Mr Ali Riaz Chaudhry as a director (2 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
17 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
17 June 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
30 March 2011 | Termination of appointment of Brian Loehr as a director (1 page) |
30 March 2011 | Termination of appointment of Brian Loehr as a director (1 page) |
4 March 2011 | Termination of appointment of Michael Says as a secretary (1 page) |
4 March 2011 | Appointment of Mr Stephen Alexander Rowland as a secretary (1 page) |
4 March 2011 | Termination of appointment of Michael Says as a secretary (1 page) |
4 March 2011 | Appointment of Mr Stephen Alexander Rowland as a secretary (1 page) |
2 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
2 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
14 September 2010 | Appointment of Mr Michael Leslie Says as a secretary (1 page) |
14 September 2010 | Appointment of Mr John Crewe as a director (2 pages) |
14 September 2010 | Appointment of Mr Richard Terrell Langstaff as a director (2 pages) |
14 September 2010 | Appointment of Lord Johh Leonard Eatwell as a director (2 pages) |
14 September 2010 | Appointment of Mr Richard Terrell Langstaff as a director (2 pages) |
14 September 2010 | Appointment of Mr Michael Leslie Says as a director (2 pages) |
14 September 2010 | Appointment of Mr Brian Loehr as a director (2 pages) |
14 September 2010 | Appointment of Mr Allan Henry Phillips Silverman as a director (2 pages) |
14 September 2010 | Appointment of Lord Johh Leonard Eatwell as a director (2 pages) |
14 September 2010 | Appointment of Mr Brian Loehr as a director (2 pages) |
14 September 2010 | Director's details changed for Lord Johh Leonard Eatwell on 26 August 2010 (2 pages) |
14 September 2010 | Appointment of Mr Allan Henry Phillips Silverman as a director (2 pages) |
14 September 2010 | Director's details changed for Lord Johh Leonard Eatwell on 26 August 2010 (2 pages) |
14 September 2010 | Appointment of Mr Michael Leslie Says as a secretary (1 page) |
14 September 2010 | Appointment of Mr John Crewe as a director (2 pages) |
14 September 2010 | Appointment of Mr Michael Leslie Says as a director (2 pages) |
8 September 2010 | Appointment of Sir George Malcolm Williamson as a director (2 pages) |
8 September 2010 | Appointment of Sir George Malcolm Williamson as a director (2 pages) |
28 June 2010 | Incorporation (49 pages) |
28 June 2010 | Incorporation (49 pages) |