OPRA MANAGEMENT SERVICES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 03541466
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 14 ; Annual return made up to 6 April 2015 with full list of shareholders Statement of capital on 2015-04-27 GBP 14 . The most likely internet sites of OPRA MANAGEMENT SERVICES LIMITED are www.opramanagementservices.co.uk, and www.opra-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Opra Management Services Limited is a Private Limited Company. The company registration number is 03541466. Opra Management Services Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Opra Management Services Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. COKER, Anthony Douglas is a Director of the company. JOHNSON, Adam is a Director of the company. NOTTAGE, Mark Clive is a Director of the company. Secretary SHEPLEY, John Douglas has been resigned. Secretary STEELS, Richard Albert William has been resigned. Secretary BIRKETT LONG SECRETARIES LIMITED has been resigned. Director CHANDLER, Ian has been resigned. Director CHAPMAN, Ralph Edward has been resigned. Director COKER, Anthony Douglas has been resigned. Director MONK, Cicely Winifred has been resigned. Director MONK, Roger Augustine has been resigned. Director SHEPLEY, John Douglas has been resigned. Director STEELS, Richard Albert William has been resigned. Director TUFNELL, Beverley Susan has been resigned. Director BIRKETT LONG SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 01 November 2002

Director
COKER, Anthony Douglas
Appointed Date: 13 September 2011
74 years old

Director
JOHNSON, Adam
Appointed Date: 13 September 2011
56 years old

Director
NOTTAGE, Mark Clive
Appointed Date: 25 September 1998
60 years old

Resigned Directors

Secretary
SHEPLEY, John Douglas
Resigned: 26 March 2001
Appointed Date: 25 September 1998

Secretary
STEELS, Richard Albert William
Resigned: 08 April 2002
Appointed Date: 26 March 2001

Secretary
BIRKETT LONG SECRETARIES LIMITED
Resigned: 25 September 1998
Appointed Date: 06 April 1998

Director
CHANDLER, Ian
Resigned: 07 September 2006
Appointed Date: 09 September 2005
54 years old

Director
CHAPMAN, Ralph Edward
Resigned: 30 April 2000
Appointed Date: 25 September 1998
118 years old

Director
COKER, Anthony Douglas
Resigned: 15 March 2000
Appointed Date: 25 September 1998
74 years old

Director
MONK, Cicely Winifred
Resigned: 25 March 1999
Appointed Date: 25 September 1998
111 years old

Director
MONK, Roger Augustine
Resigned: 13 September 2011
Appointed Date: 05 September 2000
78 years old

Director
SHEPLEY, John Douglas
Resigned: 26 March 2001
Appointed Date: 25 September 1998
92 years old

Director
STEELS, Richard Albert William
Resigned: 31 March 2003
Appointed Date: 28 November 2000
84 years old

Director
TUFNELL, Beverley Susan
Resigned: 05 September 2000
Appointed Date: 25 September 1998
79 years old

Director
BIRKETT LONG SECRETARIES LIMITED
Resigned: 25 September 1998
Appointed Date: 06 April 1998

OPRA MANAGEMENT SERVICES LIMITED Events

19 May 2016
Total exemption small company accounts made up to 31 October 2015
04 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 14

27 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 14

20 Nov 2014
Total exemption small company accounts made up to 31 October 2014
06 May 2014
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 14

...
... and 58 more events
29 Sep 1998
Director resigned
29 Sep 1998
Secretary resigned
29 Sep 1998
Ad 25/09/98--------- £ si 12@1=12 £ ic 2/14
29 Sep 1998
Registered office changed on 29/09/98 from: 8 oxford place high st earls colne essex CO6 2PU
06 Apr 1998
Incorporation