Company NameOpium Dim Sum Ltd
DirectorsCornelius O'Donovan and Eric Ho Yui Yu
Company StatusActive
Company Number08208276
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Cornelius O'Donovan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bucknalls Drive
Bricket Wood
St. Albans
AL2 3XL
Director NameMr Eric Ho Yui Yu
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Peartree Lane
London
E1W 3SR
Director NameAndreas Alexander Masso
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Florida Avenue
Hartford
Huntingdon
PE29 1PY

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£3,799
Cash£70,540
Current Liabilities£136,481

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

8 November 2020Delivered on: 18 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
11 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
27 June 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
24 September 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
13 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
18 November 2020Registration of charge 082082760001, created on 8 November 2020 (41 pages)
8 October 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
1 October 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
9 October 2015Termination of appointment of Andreas Alexander Masso as a director on 11 September 2014 (1 page)
9 October 2015Termination of appointment of Andreas Alexander Masso as a director on 11 September 2014 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
10 September 2012Incorporation (35 pages)
10 September 2012Incorporation (35 pages)