ROBERT OPIE TRADING COMPANY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4DS

Company number 02575754
Status Active
Incorporation Date 22 January 1991
Company Type Private Limited Company
Address 5-7 PULTENEY MEWS, BATH, BA2 4DS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of ROBERT OPIE TRADING COMPANY LIMITED are www.robertopietradingcompany.co.uk, and www.robert-opie-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Robert Opie Trading Company Limited is a Private Limited Company. The company registration number is 02575754. Robert Opie Trading Company Limited has been working since 22 January 1991. The present status of the company is Active. The registered address of Robert Opie Trading Company Limited is 5 7 Pulteney Mews Bath Ba2 4ds. . THOMPSON, Peter John is a Director of the company. Secretary GARLING, Janice Stephanie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GARLING, Edward Roger Hills has been resigned. Director GARLING, Janice Stephanie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OPIE, Robert John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
THOMPSON, Peter John
Appointed Date: 24 July 2008
60 years old

Resigned Directors

Secretary
GARLING, Janice Stephanie
Resigned: 24 July 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 January 1992
Appointed Date: 22 January 1991

Director
GARLING, Edward Roger Hills
Resigned: 24 July 2008
Appointed Date: 22 January 1991
88 years old

Director
GARLING, Janice Stephanie
Resigned: 24 July 2008
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 January 1991
Appointed Date: 22 January 1991

Director
OPIE, Robert John
Resigned: 24 July 2008
Appointed Date: 22 January 1991
78 years old

Persons With Significant Control

Half Moon Bay Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERT OPIE TRADING COMPANY LIMITED Events

22 Feb 2017
Confirmation statement made on 3 February 2017 with updates
27 May 2016
Accounts for a dormant company made up to 31 December 2015
05 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
12 Mar 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 66 more events
18 Feb 1991
Company name changed robert opie trading LIMITED\certificate issued on 19/02/91

30 Jan 1991
New director appointed

30 Jan 1991
Registered office changed on 30/01/91 from: 84 temple chambers temple avenue london EC4Y ohp

30 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jan 1991
Incorporation

ROBERT OPIE TRADING COMPANY LIMITED Charges

26 April 1995
Mortgage debenture
Delivered: 11 May 1995
Status: Satisfied on 9 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…