Company NameOproiumed Ltd
Company StatusDissolved
Company Number08511551
CategoryPrivate Limited Company
Incorporation Date30 April 2013(11 years ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Director

Director NameMr Dan Laurentiu Oproiu
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleMedical Director
Country of ResidenceEngland
Correspondence Address2 Westmere Drive
London
NW7 3HE

Location

Registered Address2 Westmere Drive
London
NW7 3HE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
20 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
20 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(3 pages)
21 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(3 pages)
2 July 2013Registered office address changed from 2 Westmere Drive London NW7 3NE United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 2 Westmere Drive London NW7 3NE United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 2 Westmere Drive London NW7 3NE United Kingdom on 2 July 2013 (1 page)
25 June 2013Director's details changed for Mr Dan Laurentiu Oproiu on 25 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Dan Laurentiu Oproiu on 25 June 2013 (2 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)