Company NameOPPO Brothers Limited
Company StatusActive
Company Number08390934
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Charles Thuillier
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleFood Merchandising
Country of ResidenceEngland
Correspondence AddressStudio 2.17 Food Exchange Building
New Covent Garden Market
London
SW8 5EL
Director NameMr Henry Nicholas Thuillier
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleFood Merchandising
Country of ResidenceEngland
Correspondence AddressStudio 2.17 Food Exchange Building
New Covent Garden Market
London
SW8 5EL
Secretary NameMiss Sophie Laure Boubenne
StatusCurrent
Appointed09 October 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressStudio 2.17 Food Exchange Building
New Covent Garden Market
London
SW8 5EL
Director NameMr Roland Marco Weening
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleGroup Ceo Capri Sun Group Holding Ag
Country of ResidenceSwitzerland
Correspondence AddressLindenstrasse 2 Lindenstrasse 2
6340 Baar
Switzerland
Director NameMr Remko Marc Wessels
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleGroup Cfo Capri Sun Group Holding Ag
Country of ResidenceSwitzerland
Correspondence AddressLindenstrasse 2 Lindenstrasse 2
6340 Baar
Switzerland
Director NameMrs Sally Ann Lawrence
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(10 years, 8 months after company formation)
Appointment Duration6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3.05 Oppo Brothers, Studio 3.05
Food Exchange Building, New Covent Garden Market
London
SW8 5EL
Secretary NameTerry James
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLower End Barn Lower End
Buckingham
MK18 2DD
Director NameMr Mark Irving Escolme
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 3.05 Food Exchange
New Covent Garden Market
London
Greater London
SW8 5BL
Secretary NameMr Henry Fraser Thuillier
StatusResigned
Appointed13 February 2015(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 October 2018)
RoleCompany Director
Correspondence AddressStudio 3.05 Food Exchange
New Covent Garden Market
London
Greater London
SW8 5BL

Contact

Websitewww.oppoicecream.co.uk
Telephone07 834236294
Telephone regionMobile

Location

Registered AddressStudio 2.17 Food Exchange Building
New Covent Garden Market
London
SW8 5EL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,665
Cash£21,443
Current Liabilities£11,513

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

10 November 2023Appointment of Mrs Sally Ann Lawrence as a director on 31 October 2023 (2 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (16 pages)
24 May 2022Termination of appointment of Mark Irving Escolme as a director on 9 May 2022 (1 page)
4 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 May 2022Memorandum and Articles of Association (38 pages)
7 February 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
1 February 2022Notification of Hans Peter Wild as a person with significant control on 31 October 2019 (2 pages)
1 February 2022Cessation of Hans Peter Wild as a person with significant control on 6 April 2016 (1 page)
19 January 2022Director's details changed for Mr Charles Thuillier on 1 January 2022 (2 pages)
19 January 2022Cessation of Hp Wild Holding Ag as a person with significant control on 31 October 2019 (1 page)
19 January 2022Notification of Hans Peter Wild as a person with significant control on 6 April 2016 (2 pages)
16 November 2021Appointment of Mr Mark Irving Escolme as a director on 30 October 2021 (2 pages)
13 October 2021Accounts for a small company made up to 31 March 2021 (15 pages)
2 September 2021Director's details changed for Mr Charles Thuillier on 23 August 2021 (2 pages)
28 June 2021Director's details changed for Mr Henry Nicholas Thuillier on 21 May 2021 (2 pages)
23 March 2021Accounts for a small company made up to 31 March 2020 (16 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
27 January 2021Cessation of Charles Fraser Thuillier as a person with significant control on 31 October 2019 (1 page)
27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
27 January 2021Notification of Hp Wild Holding Ag as a person with significant control on 31 October 2019 (1 page)
11 February 2020Confirmation statement made on 6 February 2020 with updates (6 pages)
3 December 2019Director's details changed for Mr Remko Marc Wessels on 1 December 2019 (2 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 15,318.74
(3 pages)
5 November 2019Appointment of Mr Remko Marc Wessels as a director on 25 October 2019 (2 pages)
4 November 2019Appointment of Mr Roland Marco Weening as a director on 25 October 2019 (2 pages)
10 June 2019Change of details for Mr Charles Fraser Thuillier as a person with significant control on 10 June 2019 (2 pages)
31 May 2019Registered office address changed from Studio 3.05 Food Exchange New Covent Garden Market London Greater London SW8 5BL to Food Exchange Studio 3.05 New Covent Garden Market London Greater London SW8 5EL on 31 May 2019 (1 page)
29 March 2019Resolutions
  • RES13 ‐ Subscription agreement 13/03/2019
(2 pages)
21 March 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 12,879.71
(3 pages)
12 February 2019Confirmation statement made on 6 February 2019 with updates (6 pages)
16 October 2018Appointment of Miss Sophie Laure Boubenne as a secretary on 9 October 2018 (2 pages)
16 October 2018Termination of appointment of Henry Fraser Thuillier as a secretary on 9 October 2018 (1 page)
21 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 June 2018Termination of appointment of Mark Irving Escolme as a director on 12 June 2018 (1 page)
13 June 2018Director's details changed for Mr Henry Nicholas Thuillier on 1 June 2018 (2 pages)
13 March 2018Change of details for Mr Charles Fraser Thuillier as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Registered office address changed from 23a Chelsham Road London SW4 6NR England to Studio 3.05 Food Exchange New Covent Garden Market London Greater London SW85BL on 13 March 2018 (2 pages)
19 February 2018Confirmation statement made on 6 February 2018 with updates (6 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
19 January 2017Registered office address changed from C/O Charlie Thuillier 16 Clapham Common South Side Floor 3 16 Clapham Common South Side London SW4 7AB to 23a Chelsham Road London SW4 6NR on 19 January 2017 (1 page)
19 January 2017Registered office address changed from C/O Charlie Thuillier 16 Clapham Common South Side Floor 3 16 Clapham Common South Side London SW4 7AB to 23a Chelsham Road London SW4 6NR on 19 January 2017 (1 page)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 10,414.78
(4 pages)
20 April 2016Sub-division of shares on 11 March 2016 (5 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 09/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 09/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 10,414.78
(4 pages)
20 April 2016Sub-division of shares on 11 March 2016 (5 pages)
7 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 91,867
(6 pages)
7 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 91,867
(6 pages)
17 November 2015Particulars of variation of rights attached to shares (2 pages)
17 November 2015Particulars of variation of rights attached to shares (2 pages)
5 November 2015Director's details changed for Mr Henry Thuillier on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Henry Thuillier on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Henry Thuillier on 5 November 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
15 April 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 9,186.7
(4 pages)
15 April 2015Sub-division of shares on 26 February 2015 (5 pages)
15 April 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 9,186.7
(4 pages)
15 April 2015Sub-division of shares on 26 February 2015 (5 pages)
13 February 2015Register inspection address has been changed to 93 Mudeford Mudeford Christchurch Dorset BH23 3NJ (1 page)
13 February 2015Director's details changed for Mr Charles Thuillier on 1 April 2014 (2 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders (5 pages)
13 February 2015Appointment of Mr Henry Fraser Thuillier as a secretary on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Henry Thuillier on 1 April 2014 (2 pages)
13 February 2015Director's details changed for Mr Henry Thuillier on 1 April 2014 (2 pages)
13 February 2015Director's details changed for Mr Charles Thuillier on 1 April 2014 (2 pages)
13 February 2015Termination of appointment of Terry James as a secretary on 3 December 2014 (1 page)
13 February 2015Director's details changed for Mr Henry Thuillier on 1 April 2014 (2 pages)
13 February 2015Termination of appointment of Terry James as a secretary on 3 December 2014 (1 page)
13 February 2015Register inspection address has been changed to 93 Mudeford Mudeford Christchurch Dorset BH23 3NJ (1 page)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders (5 pages)
13 February 2015Appointment of Mr Henry Fraser Thuillier as a secretary on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Charles Thuillier on 1 April 2014 (2 pages)
13 February 2015Termination of appointment of Terry James as a secretary on 3 December 2014 (1 page)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders (5 pages)
10 February 2015Appointment of Mr Mark Irving Escolme as a director on 31 October 2014 (2 pages)
10 February 2015Appointment of Mr Mark Irving Escolme as a director on 31 October 2014 (2 pages)
20 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 7,615
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 7,615
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 7,215
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 7,215
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 7,215
(3 pages)
29 August 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 6,570
(3 pages)
29 August 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 6,570
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 6,450
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 6,450
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 6,392
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 6,392
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Registered office address changed from Lower End Barn Lower End Thornborough Buckingham Buckinghamshire MK18 2DD on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Lower End Barn Lower End Thornborough Buckingham Buckinghamshire MK18 2DD on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Lower End Barn Lower End Thornborough Buckingham Buckinghamshire MK18 2DD on 8 May 2014 (1 page)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (6 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (6 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (6 pages)
25 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 5,550
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 5,550
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 5,550
(4 pages)
16 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
16 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
6 February 2013Incorporation (24 pages)
6 February 2013Incorporation (24 pages)