OPECPRIME DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

24/12/2424 December 2024 Registered office address changed from Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 2024-12-24

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Change of details for Mr Luke Andrew Comer as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Mr Brian Martin Comer as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM C/O HAROLD BENJAMIN SOLICITORS HILL HOUSE LOWLANDS ROAD HARROW MIDDLESEX HA1 3EQ

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021125920002

View Document

01/04/161 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

31/10/1531 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021125920002

View Document

26/06/1526 June 2015 RE-COMPANY BUSINESS 18/06/2015

View Document

12/04/1512 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O JONATHAN ROSE SOLICITORS 1 COMER HOUSE 19 STATION ROAD BARNET HERTFORDSHIRE EN5 1QJ UNITED KINGDOM

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/07/1114 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/107 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR FINANCIAL NOMINEES LIMITED / 30/09/2010

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN COMER / 30/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DONNELLAN / 30/09/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/11/0928 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM BUILDING 1 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH NEW SOUTHGATE LONDON N11 1GN

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE COMER / 01/07/2004

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM PRINCESS PARK MANOR FRIERN BARNET ROAD NEW SOUTHGATE LONDON N11 3FL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 277 GREEN LANES LONDON N13 4XS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 693 HIGH ROAD FINCHLEY LONDON N12 0DA

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 20 FRIERN PARK LONDON N12 9DA

View Document

31/10/9631 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/05/9025 May 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: LEWIS PILKIN HOUSE 23-35 HENDON LANE FINCHLEY LONDON N3 1RX

View Document

17/04/8917 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 £998 04/05/88

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED

View Document

06/07/876 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/872 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/06/872 June 1987 REGISTERED OFFICE CHANGED ON 02/06/87 FROM: 297 WHITECHAPEL ROAD LONDON E1 1BY

View Document

23/03/8723 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

View Document

19/03/8719 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information