Company NameOPUZ Properties Limited
DirectorIbrahim Opuz
Company StatusActive
Company Number08792154
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)
Previous NameBIZ Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ibrahim Opuz
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hendon Lane
London
N3 1RT
Director NameMs Boyka Danailova Boyanova
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBulgarian
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Green Lanes
London
N13 4XS

Location

Registered Address291 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Boyka Boyanova
50.00%
Ordinary
50 at £1Ibrahim Opuz
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,204
Cash£88,738
Current Liabilities£793,530

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

28 June 2018Delivered on: 2 July 2018
Persons entitled: Bank and Clients PLC

Classification: A registered charge
Particulars: All that freehold property known at 162 marlowes, hemel hemstead, HP1 1BA registered at the land registry with freehold title HD208653.
Outstanding
12 January 2018Delivered on: 15 January 2018
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: Freehold land and buildings being 162 marlowes, hemel hempstead HP1 1BA registered at the land registry under title number HD208653 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.
Outstanding

Filing History

5 April 2024Change of details for Mr Ibrahim Opuz as a person with significant control on 30 March 2024 (2 pages)
5 April 2024Director's details changed for Mr Ibrahim Opuz on 30 March 2024 (2 pages)
24 July 2023Satisfaction of charge 087921540002 in full (1 page)
28 April 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
17 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (5 pages)
6 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
28 July 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
8 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
23 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
(3 pages)
27 January 2020Confirmation statement made on 5 December 2019 with updates (4 pages)
5 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
22 May 2019Satisfaction of charge 087921540001 in full (1 page)
27 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
2 July 2018Registration of charge 087921540002, created on 28 June 2018 (5 pages)
2 March 2018Director's details changed for Mr Ibrahim Opuz on 1 March 2018 (2 pages)
26 January 2018Change of details for Mr Ibrahim Opuz as a person with significant control on 12 January 2018 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
26 January 2018Cessation of Boyka Boyanova as a person with significant control on 12 January 2018 (1 page)
22 January 2018Termination of appointment of Boyka Danailova Boyanova as a director on 12 January 2018 (2 pages)
15 January 2018Registration of charge 087921540001, created on 12 January 2018 (31 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
30 November 2016Registered office address changed from Flat 343 Princess Park Manor, East Wing Royal Drive London N11 3GX to 291 Green Lanes London N13 4XS on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Flat 343 Princess Park Manor, East Wing Royal Drive London N11 3GX to 291 Green Lanes London N13 4XS on 30 November 2016 (1 page)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
19 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 March 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)