Company number 06021170
Status Active
Incorporation Date 6 December 2006
Company Type Private Limited Company
Address PRIORY HOUSE PILGRIMS COURT, SYDENHAM ROAD, GUILDFORD, SURREY, ENGLAND, GU1 3RX
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 82200 - Activities of call centres
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mr Andrew William Marwick on 13 February 2017; Confirmation statement made on 6 December 2016 with updates; Register(s) moved to registered office address Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX. The most likely internet sites of OPIA LIMITED are www.opia.co.uk, and www.opia.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Opia Limited is a Private Limited Company.
The company registration number is 06021170. Opia Limited has been working since 06 December 2006.
The present status of the company is Active. The registered address of Opia Limited is Priory House Pilgrims Court Sydenham Road Guildford Surrey England Gu1 3rx. . DRISCOLL, Shaun is a Secretary of the company. PALER, Lesley is a Secretary of the company. AUBREY, Caroline Margaret is a Director of the company. GALES, Steven James is a Director of the company. GARNER, Patrick Francis is a Director of the company. MARWICK, Andrew William is a Director of the company. PHILLIPSON, Simon is a Director of the company. SIMS, Nick John is a Director of the company. Secretary BUCKLEY-ANDERSON, Merton has been resigned. Secretary GIBBONS, Iain David has been resigned. Secretary HARRIS, Carolyn has been resigned. Director BUCKLEY-ANDERSON, Merton Albert has been resigned. Director GIBBONS, Iain David has been resigned. Director HARRIS, Adrian Nicholas has been resigned. Director INGHAM, Nicholas Howard Barnes has been resigned. Director SELLARS, Paul has been resigned. Director MOBIOUS LIMITED has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Director
SELLARS, Paul
Resigned: 12 October 2010
Appointed Date: 26 November 2009
82 years old
Director
MOBIOUS LIMITED
Resigned: 01 April 2008
Appointed Date: 06 December 2006
Persons With Significant Control
Countrywide Property Investments (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
OPIA LIMITED Events
13 Feb 2017
Director's details changed for Mr Andrew William Marwick on 13 February 2017
08 Dec 2016
Confirmation statement made on 6 December 2016 with updates
21 Sep 2016
Register(s) moved to registered office address Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX
12 Aug 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
11 Aug 2016
Appointment of Mr Patrick Francis Garner as a director on 10 August 2016
...
... and 73 more events
07 Feb 2008
Return made up to 06/12/07; full list of members
19 Nov 2007
New secretary appointed
19 Nov 2007
New director appointed
12 Feb 2007
Accounting reference date shortened from 31/12/07 to 31/08/07
06 Dec 2006
Incorporation
6 July 2016
Charge code 0602 1170 0009
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 April 2016
Charge code 0602 1170 0008
Delivered: 7 April 2016
Status: Satisfied
on 1 July 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 January 2016
Charge code 0602 1170 0007
Delivered: 18 January 2016
Status: Satisfied
on 1 July 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 November 2015
Charge code 0602 1170 0006
Delivered: 10 November 2015
Status: Satisfied
on 2 June 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 November 2015
Charge code 0602 1170 0005
Delivered: 10 November 2015
Status: Satisfied
on 2 June 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 July 2015
Charge code 0602 1170 0004
Delivered: 4 August 2015
Status: Satisfied
on 2 June 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 July 2015
Charge code 0602 1170 0003
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 December 2012
Rent deposit deed
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Millhill Properties (Southern) Limited
Description: Rent deposit means £8,825.
29 March 2010
Debenture
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…