Company NameOppeo Holdings Co., Ltd
Company StatusDissolved
Company Number08095158
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameYufei Zhou
Date of BirthOctober 1983 (Born 40 years ago)
NationalityChinese
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 2501 No.100 Lindun Building
North Hengfeng Road, Zhabei
Shanghai
200070
Secretary NameFarstar Cpa Ltd (Corporation)
StatusClosed
Appointed22 May 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 31 October 2017)
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shanghai
200070
Secretary NameC&V Business Services Limited (Corporation)
StatusResigned
Appointed06 June 2012(same day as company formation)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 2013(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 May 2014)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed21 May 2014(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 22 May 2015)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ

Contact

Websitewww.oppeoholdings.com

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 May 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 22 May 2015 (1 page)
22 May 2015Appointment of Farstar Cpa Ltd as a secretary on 22 May 2015 (2 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 22 May 2015 (1 page)
22 May 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 22 May 2015 (1 page)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 22 May 2015 (1 page)
22 May 2015Appointment of Farstar Cpa Ltd as a secretary on 22 May 2015 (2 pages)
4 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 May 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 21 May 2014 (1 page)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
21 May 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 21 May 2014 (1 page)
21 May 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
21 May 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
21 May 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
30 June 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 June 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
9 June 2013Director's details changed for Yufei Zhou on 6 June 2013 (2 pages)
9 June 2013Termination of appointment of C&V Business Services Limited as a secretary (1 page)
9 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
9 June 2013Termination of appointment of C&V Business Services Limited as a secretary (1 page)
9 June 2013Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
9 June 2013Director's details changed for Yufei Zhou on 6 June 2013 (2 pages)
9 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
9 June 2013Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
9 June 2013Director's details changed for Yufei Zhou on 6 June 2013 (2 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)