OPA PENSION TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 6NH

Company number 01615428
Status Active
Incorporation Date 19 February 1982
Company Type Private Limited Company
Address AVIATION HOUSE, 125 KINGSWAY, LONDON, ENGLAND, WC2B 6NH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Accounts for a dormant company made up to 5 April 2016; Registered office address changed from 90 Fetter Lane London EC4A 1EN to Aviation House 125 Kingsway London WC2B 6NH on 29 April 2016. The most likely internet sites of OPA PENSION TRUSTEES LIMITED are www.opapensiontrustees.co.uk, and www.opa-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opa Pension Trustees Limited is a Private Limited Company. The company registration number is 01615428. Opa Pension Trustees Limited has been working since 19 February 1982. The present status of the company is Active. The registered address of Opa Pension Trustees Limited is Aviation House 125 Kingsway London England Wc2b 6nh. . EDWARDS, Marie Elizabeth is a Secretary of the company. BERRY, Kenneth George is a Director of the company. ELLIS, Graham Henry George is a Director of the company. JACKSON, Adrian is a Director of the company. Secretary CARR, Edward Walter has been resigned. Secretary MERRETT, John Richard has been resigned. Secretary WADHAM, Vivian Anthony has been resigned. Director BERRY, Kenneth George has been resigned. Director BURRETT, Michael John has been resigned. Director DOBBYN, Francis has been resigned. Director FINCH, Christopher Graham has been resigned. Director HASTIE, John Duncan has been resigned. Director JOYCE, Stephanie Jane has been resigned. Director LIBBEY, Edward Thomas has been resigned. Director MORGAN, John Charles has been resigned. Director NELSON, Christopher John has been resigned. Director NICHOLLS, Antony Roy has been resigned. Director PRICE, Charles John Spencer has been resigned. Director RICHARDS, Geoffrey Alfred has been resigned. Director VARDON, John, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EDWARDS, Marie Elizabeth
Appointed Date: 01 January 2012

Director
BERRY, Kenneth George
Appointed Date: 06 March 2013
85 years old

Director
ELLIS, Graham Henry George
Appointed Date: 01 April 2012
80 years old

Director
JACKSON, Adrian
Appointed Date: 27 April 2015
61 years old

Resigned Directors

Secretary
CARR, Edward Walter
Resigned: 26 March 1993

Secretary
MERRETT, John Richard
Resigned: 01 January 2012
Appointed Date: 17 December 1998

Secretary
WADHAM, Vivian Anthony
Resigned: 17 December 1998
Appointed Date: 26 March 1993

Director
BERRY, Kenneth George
Resigned: 06 April 2000
85 years old

Director
BURRETT, Michael John
Resigned: 04 December 2005
Appointed Date: 01 September 2005
78 years old

Director
DOBBYN, Francis
Resigned: 31 March 2012
Appointed Date: 08 July 2004
77 years old

Director
FINCH, Christopher Graham
Resigned: 03 September 1999
78 years old

Director
HASTIE, John Duncan
Resigned: 01 September 2005
Appointed Date: 04 September 1999
81 years old

Director
JOYCE, Stephanie Jane
Resigned: 15 March 2012
Appointed Date: 13 December 2010
58 years old

Director
LIBBEY, Edward Thomas
Resigned: 15 July 2012
Appointed Date: 10 July 2007
78 years old

Director
MORGAN, John Charles
Resigned: 07 July 2004
Appointed Date: 04 September 1999
80 years old

Director
NELSON, Christopher John
Resigned: 06 September 2011
Appointed Date: 06 April 2000
71 years old

Director
NICHOLLS, Antony Roy
Resigned: 12 December 2010
Appointed Date: 10 July 2007
64 years old

Director
PRICE, Charles John Spencer
Resigned: 27 April 2015
Appointed Date: 13 December 2010
61 years old

Director
RICHARDS, Geoffrey Alfred
Resigned: 03 September 1999
Appointed Date: 09 October 1991
94 years old

Director
VARDON, John, Dr
Resigned: 11 July 2007
Appointed Date: 06 April 2000
76 years old

Persons With Significant Control

Mr Graham Henry George Ellis
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Jackson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

The Oil And Pipelines Agency
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

OPA PENSION TRUSTEES LIMITED Events

02 Oct 2016
Confirmation statement made on 17 September 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 5 April 2016
29 Apr 2016
Registered office address changed from 90 Fetter Lane London EC4A 1EN to Aviation House 125 Kingsway London WC2B 6NH on 29 April 2016
01 Oct 2015
Accounts for a dormant company made up to 5 April 2015
01 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5

...
... and 106 more events
18 Jun 1986
Registered office changed on 18/06/86 from: 1 grosvenor place london SW1X 7HG

14 Jun 1986
Director resigned

07 May 1986
Company name changed\certificate issued on 07/05/86
23 Sep 1982
Company name changed\certificate issued on 23/09/82
19 Feb 1982
Incorporation