Company NameOprogroup Limited
Company StatusActive
Company Number08688611
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Lewis Lovat
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressPorterslea Radlett Lane
Shenley Park
Shenley
Herts
WD7 9JP
Director NameMr Daniel John Lovat
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Willows
Mark Road
Hemel Hempstead
Herts
HP2 7BN
Director NameJames Lovat
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Willows
Mark Road
Hemel Hempstead
Herts
HP2 7BN
Director NameSophie Lovat
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Willows
Mark Road
Hemel Hempstead
Herts
HP2 7BN
Director NameMrs Caroline Anne Lovat
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleSpeech Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressPorterslea Radlett Lane
Shenley Park
Shenley
Herts
WD7 9JP

Contact

Websitemaruswimwear.co.uk

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

26 October 2018Delivered on: 29 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
22 November 2013Delivered on: 29 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 27 November 2013
Persons entitled:
Margaret Jane Upton
Roger Alfred Allen

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
9 May 2023Director's details changed for Sophie Lovat on 9 May 2023 (2 pages)
9 May 2023Director's details changed for James Lovat on 9 May 2023 (2 pages)
9 May 2023Director's details changed for Mr Daniel John Lovat on 9 May 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 October 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
28 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page)
11 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2022Appointment of James Lovat as a director on 31 December 2021 (2 pages)
12 January 2022Appointment of Mr Daniel John Lovat as a director on 31 December 2021 (2 pages)
12 January 2022Appointment of Sophie Lovat as a director on 31 December 2021 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
16 September 2020Satisfaction of charge 086886110002 in full (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
20 November 2018Accounts for a small company made up to 31 March 2018 (6 pages)
29 October 2018Registration of charge 086886110003, created on 26 October 2018 (21 pages)
13 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
2 February 2018Termination of appointment of Caroline Anne Lovat as a director on 25 January 2018 (1 page)
29 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
17 October 2017Satisfaction of charge 086886110001 in full (1 page)
17 October 2017Satisfaction of charge 086886110001 in full (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
6 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
6 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
29 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
29 June 2016Change of share class name or designation (2 pages)
29 June 2016Change of share class name or designation (2 pages)
28 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1,149
(7 pages)
28 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1,149
(7 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,099
(6 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,099
(6 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,099
(6 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,099
(6 pages)
11 December 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
11 December 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
29 November 2013Registration of charge 086886110002 (13 pages)
29 November 2013Registration of charge 086886110002 (13 pages)
27 November 2013Registration of charge 086886110001 (31 pages)
27 November 2013Registration of charge 086886110001 (31 pages)
12 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 900
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 1,099
(4 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
12 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 900
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 1,099
(4 pages)
12 September 2013Incorporation (47 pages)
12 September 2013Incorporation (47 pages)