OPELFIR LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 3DN

Company number SC152799
Status Active
Incorporation Date 31 August 1994
Company Type Private Limited Company
Address 70 FORTHILL ROAD, BROUGHTY FERRY, DUNDEE, DD5 3DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 2 . The most likely internet sites of OPELFIR LIMITED are www.opelfir.co.uk, and www.opelfir.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Opelfir Limited is a Private Limited Company. The company registration number is SC152799. Opelfir Limited has been working since 31 August 1994. The present status of the company is Active. The registered address of Opelfir Limited is 70 Forthill Road Broughty Ferry Dundee Dd5 3dn. . KEAY, Marjory Isobel Gordon is a Secretary of the company. KEAY, Albert Lawrie is a Director of the company. KEAY, Marjory Isobel Gordon is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KEAY, Gordon Adams has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KEAY, Marjory Isobel Gordon
Appointed Date: 20 September 1994

Director
KEAY, Albert Lawrie
Appointed Date: 20 September 1994
81 years old

Director
KEAY, Marjory Isobel Gordon
Appointed Date: 20 September 1994
80 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 September 1994
Appointed Date: 31 August 1994

Director
KEAY, Gordon Adams
Resigned: 03 May 2012
Appointed Date: 20 September 1994
58 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 September 1994
Appointed Date: 31 August 1994

Persons With Significant Control

Mr Albert Lawrie Keay
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marjory Isobel Gordon Keay
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPELFIR LIMITED Events

04 Aug 2016
Confirmation statement made on 30 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 30 September 2015
06 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

06 Mar 2015
Total exemption small company accounts made up to 30 September 2014
05 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2

...
... and 52 more events
26 Sep 1994
Secretary resigned;new director appointed

26 Sep 1994
New secretary appointed;director resigned;new director appointed

26 Sep 1994
New director appointed

26 Sep 1994
Registered office changed on 26/09/94 from: 24 great king street edinburgh EH3 6QN

31 Aug 1994
Incorporation

OPELFIR LIMITED Charges

7 October 1994
Floating charge
Delivered: 21 October 1994
Status: Satisfied on 4 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…