Company NameOppizi UK Limited
DirectorsNicolas De Fontaine De Resbecq and Arthur Favier
Company StatusActive
Company Number11130231
CategoryPrivate Limited Company
Incorporation Date3 January 2018(6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Nicolas De Fontaine De Resbecq
Date of BirthDecember 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed03 January 2018(same day as company formation)
RoleGeneral Manager Oppizi Uk
Country of ResidenceEngland
Correspondence Address12 Glebe Road
London
E8 4BD
Director NameArthur Favier
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed03 January 2018(same day as company formation)
RoleCeo At Oppizi Group
Country of ResidenceUnited States
Correspondence Address113 Shoreditch High Street Shoreditch High Street
London
E1 6JN
Secretary NameNicolas De Fontaine De Resbecq
StatusCurrent
Appointed03 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address12 Glebe Road
London
E8 4BD

Location

Registered AddressWework
145 City Road
London
EC1V 1AZ
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

27 November 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
18 May 2023Registered office address changed from PO Box 113 113 Shoreditch High Street Shoreditch High Street London E1 6JN England to Wework 145 City Road London EC1V 1AZ on 18 May 2023 (1 page)
25 April 2023Notification of Oppizi Technologies Uk Limited as a person with significant control on 8 June 2022 (2 pages)
25 April 2023Cessation of Arthur Favier as a person with significant control on 7 June 2022 (1 page)
24 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
22 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
14 December 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
9 December 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
1 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 February 2021Confirmation statement made on 22 November 2020 with updates (4 pages)
7 August 2020Previous accounting period shortened from 31 January 2021 to 30 June 2020 (1 page)
11 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
9 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
9 December 2019Director's details changed for Arthur Favier on 22 November 2019 (2 pages)
9 December 2019Change of details for Mr Arthur Favier as a person with significant control on 22 November 2019 (2 pages)
9 December 2019Director's details changed for Dr Nicolas De Fontaine De Resbecq on 22 November 2019 (2 pages)
2 August 2019Registered office address changed from 263-269 City Road London EC1V 1JX United Kingdom to PO Box 113 113 Shoreditch High Street Shoreditch High Street London E1 6JN on 2 August 2019 (1 page)
23 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
24 May 2019Cessation of Oppizi Holding Limited as a person with significant control on 1 August 2018 (1 page)
23 May 2019Notification of Arthur Favier as a person with significant control on 7 May 2018 (2 pages)
23 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
22 November 2018Registered office address changed from 263-269 City Road London EC1V 1JX United Kingdom to 263-269 City Road London EC1V 1JX on 22 November 2018 (1 page)
21 November 2018Registered office address changed from 26 Orsman Road London N1 5QJ England to 263-269 City Road London EC1V 1JX on 21 November 2018 (1 page)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 September 2018Registered office address changed from 12 Glebe Road London England E8 4BD United Kingdom to 26 Orsman Road London N1 5QJ on 24 September 2018 (1 page)
1 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 0.01
(3 pages)
1 August 2018Notification of Oppizi Holding Limited as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Cessation of Oppizi Pty Ltd as a person with significant control on 1 August 2018 (1 page)
9 April 2018Director's details changed for Dr Nicolas De Fontaine De Fontaine De Resbecq on 1 April 2018 (2 pages)
6 April 2018Director's details changed for Nicolas De Resbecq on 1 April 2018 (2 pages)
6 April 2018Director's details changed for Dr Nicolas De Fontaine De Fontaince De Resbecq on 1 April 2018 (2 pages)
6 April 2018Director's details changed for Dr Nicolas De Fontaine De Resbecq on 1 April 2018 (2 pages)
5 April 2018Secretary's details changed for Nicolas De Resbecq on 1 April 2018 (1 page)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)