North Hengfeng Road, Zhabei
Shanghai
200070
Secretary Name | Farstar Cpa Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 October 2017) |
Correspondence Address | Room 2501, Lindun Building No.100,North Hengfeng R Shanghai 200070 |
Secretary Name | C&V Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2013(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 May 2014) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2015) |
Correspondence Address | 7/11 Minerva Road Park Royal London NW10 6HJ |
Website | www.oppeoholdings.com |
---|
Registered Address | Churchill House 142-146 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 May 2015 | Registered 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 2015 | Appointment of Farstar Cpa Ltd as a secretary on 22 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 22 May 2015 (1 page) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered 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 2015 | Appointment of Farstar Cpa Ltd as a secretary on 22 May 2015 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 May 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
21 May 2014 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 21 May 2014 (1 page) |
21 May 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
21 May 2014 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
30 June 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 June 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Director's details changed for Yufei Zhou on 6 June 2013 (2 pages) |
9 June 2013 | Termination of appointment of C&V Business Services Limited as a secretary (1 page) |
9 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Termination of appointment of C&V Business Services Limited as a secretary (1 page) |
9 June 2013 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
9 June 2013 | Director's details changed for Yufei Zhou on 6 June 2013 (2 pages) |
9 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
9 June 2013 | Director's details changed for Yufei Zhou on 6 June 2013 (2 pages) |
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|