Company NameOPAI 1 Ltd
Company StatusDissolved
Company Number08019963
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameOPAI (Windlesham) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Shane Gavin Frederick Armitage
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
33 Lowndes Street
Belgravia
London
SW1X 9HX
Director NameMr Mohamad Hossein Abedinzadeh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
33 Lowndes Street
Belgravia
London
SW1X 9HX
Director NameMr Benjamin Matthew Richardson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(9 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 33 Lowndes Street
London
SW1X 9HX

Location

Registered Address3rd Floor
33 Lowndes Street
Belgravia
London
SW1X 9HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mohamad Abedinzadeh
50.00%
Ordinary
50 at £1Shane Armitage
50.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
13 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
12 April 2019Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 3 April 2019 (1 page)
12 April 2019Termination of appointment of Benjamin Matthew Richardson as a director on 3 April 2019 (1 page)
12 April 2019Cessation of Mohamad Hossein Abedinzadeh as a person with significant control on 3 April 2019 (1 page)
12 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
19 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
16 June 2017Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages)
18 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
2 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
2 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
21 July 2015Director's details changed for Mr Mohamad Hossein Abedinzadeh on 24 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Mohamad Hossein Abedinzadeh on 24 June 2015 (2 pages)
26 May 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
26 May 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
5 February 2014Director's details changed for Mr Benjamin Matthew Richardson on 29 January 2014 (3 pages)
5 February 2014Director's details changed for Mr Benjamin Matthew Richardson on 29 January 2014 (3 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages)
11 March 2013Company name changed opai (windlesham) LTD\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2013Company name changed opai (windlesham) LTD\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Appointment of Mr Benjamin Matthew Richardson as a director (2 pages)
23 January 2013Appointment of Mr Benjamin Matthew Richardson as a director (2 pages)
4 April 2012Incorporation (22 pages)
4 April 2012Incorporation (22 pages)