OPPORTUNITY INVESTMENT MANAGEMENT PLC
LONDON ALGO VISION PLC

Hellopages » City of London » City of London » EC4A 3TW

Company number 03794223
Status Active
Incorporation Date 18 June 1999
Company Type Public Limited Company
Address 5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and thirty-nine events have happened. The last three records are Interim accounts made up to 30 June 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-09-26 GBP 1,941,730.8 ; Compulsory strike-off action has been discontinued. The most likely internet sites of OPPORTUNITY INVESTMENT MANAGEMENT PLC are www.opportunityinvestmentmanagement.co.uk, and www.opportunity-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opportunity Investment Management Plc is a Public Limited Company. The company registration number is 03794223. Opportunity Investment Management Plc has been working since 18 June 1999. The present status of the company is Active. The registered address of Opportunity Investment Management Plc is 5 New Street Square London United Kingdom Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. BOUMA, Wytse is a Director of the company. VAN RAAK, Arnoud is a Director of the company. ZWART, Peter is a Director of the company. Secretary AINSWORTH, Keith has been resigned. Secretary DE KOK, Helena Elizabeth Roberta has been resigned. Secretary GERMANN, Monica has been resigned. Secretary SHINER, Peter James has been resigned. Secretary WATKINSON, Edmund has been resigned. Secretary WINTER, Roger James has been resigned. Secretary FIDELCO LIMITED has been resigned. Director ACKERLY, Thomas Vincent has been resigned. Director ACKERLY, Thomas Vincent has been resigned. Director BAER, Arne has been resigned. Director BOVELL, David Alan has been resigned. Director FLIEGE, Martin Kurt has been resigned. Director HAAG, Jan Eeuwe, Dr has been resigned. Director HARTUNG, Michael has been resigned. Director HOEDEMAKERS, Thomas Josephus Andreas has been resigned. Director KALF, Santiago José has been resigned. Director KNEGTMANS, Rafaelo Giorgio David has been resigned. Director KRAFFT, Reinhard Helmut has been resigned. Director MARTIN JNR, Thomas Daniel has been resigned. Director MASSBERG, Wolfgang, Dr has been resigned. Director RIETBERGEN, Gerardus Aloysius Karel Maria has been resigned. Director RITSKES, Marius has been resigned. Director ROY, Pierre has been resigned. Director SEILER, Rudolf, Dr has been resigned. Director VAN MEEL, Antonius Petrus has been resigned. Director VERHOEF, Ronald has been resigned. Director VERTH, Raymond George has been resigned. Director VOGT, Viktor has been resigned. Director WATKINSON, Edmund has been resigned. Director WILFORD, William Gustaff Karel has been resigned. Director WINTER, Roger James has been resigned. Director WITSCHEL, Reinhard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 24 October 2012

Director
BOUMA, Wytse
Appointed Date: 10 June 2014
64 years old

Director
VAN RAAK, Arnoud
Appointed Date: 10 June 2014
69 years old

Director
ZWART, Peter
Appointed Date: 10 June 2014
71 years old

Resigned Directors

Secretary
AINSWORTH, Keith
Resigned: 24 October 2012
Appointed Date: 20 July 2011

Secretary
DE KOK, Helena Elizabeth Roberta
Resigned: 20 July 2011
Appointed Date: 19 June 2009

Secretary
GERMANN, Monica
Resigned: 31 December 2001
Appointed Date: 11 February 2000

Secretary
SHINER, Peter James
Resigned: 01 June 2004
Appointed Date: 31 May 2002

Secretary
WATKINSON, Edmund
Resigned: 11 February 2000
Appointed Date: 18 June 1999

Secretary
WINTER, Roger James
Resigned: 31 May 2002
Appointed Date: 31 December 2001

Secretary
FIDELCO LIMITED
Resigned: 03 June 2009
Appointed Date: 18 June 2004

Director
ACKERLY, Thomas Vincent
Resigned: 24 July 2014
Appointed Date: 05 May 2014
77 years old

Director
ACKERLY, Thomas Vincent
Resigned: 16 May 2012
Appointed Date: 01 March 2004
77 years old

Director
BAER, Arne
Resigned: 16 September 2002
Appointed Date: 14 November 2001
59 years old

Director
BOVELL, David Alan
Resigned: 11 October 2007
Appointed Date: 01 January 2004
68 years old

Director
FLIEGE, Martin Kurt
Resigned: 01 July 2002
Appointed Date: 14 November 2001
70 years old

Director
HAAG, Jan Eeuwe, Dr
Resigned: 10 June 2014
Appointed Date: 17 October 2007
78 years old

Director
HARTUNG, Michael
Resigned: 01 October 2013
Appointed Date: 14 October 2010
62 years old

Director
HOEDEMAKERS, Thomas Josephus Andreas
Resigned: 18 February 2005
Appointed Date: 07 May 2003
75 years old

Director
KALF, Santiago José
Resigned: 24 July 2014
Appointed Date: 05 May 2014
68 years old

Director
KNEGTMANS, Rafaelo Giorgio David
Resigned: 19 December 2003
Appointed Date: 07 May 2003
62 years old

Director
KRAFFT, Reinhard Helmut
Resigned: 19 August 2013
Appointed Date: 09 April 2010
61 years old

Director
MARTIN JNR, Thomas Daniel
Resigned: 12 February 2006
Appointed Date: 11 November 2005
68 years old

Director
MASSBERG, Wolfgang, Dr
Resigned: 26 February 2002
Appointed Date: 23 July 1999
93 years old

Director
RIETBERGEN, Gerardus Aloysius Karel Maria
Resigned: 18 December 2003
Appointed Date: 19 August 2003
59 years old

Director
RITSKES, Marius
Resigned: 23 July 2014
Appointed Date: 23 November 2007
66 years old

Director
ROY, Pierre
Resigned: 18 December 2003
Appointed Date: 13 November 2002
73 years old

Director
SEILER, Rudolf, Dr
Resigned: 19 August 2003
Appointed Date: 22 July 1999
85 years old

Director
VAN MEEL, Antonius Petrus
Resigned: 23 December 2003
Appointed Date: 01 June 2002
67 years old

Director
VERHOEF, Ronald
Resigned: 24 July 2014
Appointed Date: 28 October 2013
65 years old

Director
VERTH, Raymond George
Resigned: 18 January 2001
Appointed Date: 23 July 1999
77 years old

Director
VOGT, Viktor
Resigned: 11 April 2002
Appointed Date: 18 June 1999
77 years old

Director
WATKINSON, Edmund
Resigned: 14 June 2000
Appointed Date: 18 June 1999
64 years old

Director
WILFORD, William Gustaff Karel
Resigned: 12 March 2004
Appointed Date: 23 July 1999
82 years old

Director
WINTER, Roger James
Resigned: 31 May 2002
Appointed Date: 21 September 2000
78 years old

Director
WITSCHEL, Reinhard
Resigned: 15 January 2003
Appointed Date: 23 July 1999
72 years old

OPPORTUNITY INVESTMENT MANAGEMENT PLC Events

14 Oct 2016
Interim accounts made up to 30 June 2016
26 Sep 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-26
  • GBP 1,941,730.8

24 Sep 2016
Compulsory strike-off action has been discontinued
22 Sep 2016
Group of companies' accounts made up to 31 December 2015
06 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 229 more events
12 Jul 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1999
Certificate of authorisation to commence business and borrow
30 Jun 1999
Application to commence business
18 Jun 1999
Incorporation

OPPORTUNITY INVESTMENT MANAGEMENT PLC Charges

31 August 2004
Share pledge agreement
Delivered: 10 September 2004
Status: Satisfied on 13 September 2013
Persons entitled: Mercurius Beleggingsmaatschappij B.V.
Description: 626,689 shares in mysparta ag and future 1,600,000 shares…
1 November 2002
Pledge agreement executed outside the united kingdom
Delivered: 30 November 2002
Status: Satisfied on 13 September 2013
Persons entitled: Mercurius Beleggingsmaatschappij Bv
Description: The pledgor charges by way of pledge to the pledgees as…
12 June 2002
Pledge agreement pursuant to a loan agreement dated 21 march 2002 and
Delivered: 25 June 2002
Status: Satisfied on 13 September 2013
Persons entitled: Mercurius Beleggingsmaatchappij B.V.
Description: By way of pledge it shares in euro 38,000 in algo vision…
19 February 2001
Rent deposit deed
Delivered: 6 March 2001
Status: Satisfied on 13 September 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company charges seven thousand one hundred and…