OPEF GLOBAL LTD
BOREHAMWOOD QUASI IT LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 04138895
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address 4 STIRLING COURT YARD,, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of OPEF GLOBAL LTD are www.opefglobal.co.uk, and www.opef-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Opef Global Ltd is a Private Limited Company. The company registration number is 04138895. Opef Global Ltd has been working since 10 January 2001. The present status of the company is Active. The registered address of Opef Global Ltd is 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire Wd6 2fx. The company`s financial liabilities are £7.96k. It is £0k against last year. And the total assets are £0.05k, which is £0k against last year. GEORGHIOU, John is a Secretary of the company. CHALLIS, Jeremy is a Director of the company. GEORGHIOU, Koulla is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


opef global Key Finiance

LIABILITIES £7.96k
CASH n/a
TOTAL ASSETS £0.05k
All Financial Figures

Current Directors

Secretary
GEORGHIOU, John
Appointed Date: 02 April 2001

Director
CHALLIS, Jeremy
Appointed Date: 21 November 2007
60 years old

Director
GEORGHIOU, Koulla
Appointed Date: 02 April 2001
51 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 02 April 2001
Appointed Date: 10 January 2001

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 02 April 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Mr Jeremy Challis
Notified on: 10 January 2017
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Koulla Georghiou
Notified on: 10 January 2017
51 years old
Nature of control: Ownership of shares – 75% or more

OPEF GLOBAL LTD Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
25 Oct 2016
Micro company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

11 Jan 2016
Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 11 January 2016
29 Oct 2015
Micro company accounts made up to 31 January 2015
...
... and 41 more events
13 Apr 2001
Director resigned
13 Apr 2001
New director appointed
13 Apr 2001
New secretary appointed
13 Apr 2001
Registered office changed on 13/04/01 from: 2ND floor mountbarrow house 12 mountbarrow house london SW1W 9RB
10 Jan 2001
Incorporation

Similar Companies

OPED UK LIMITED OPEDEUSGROUP LTD OPEG EXTRAS LTD OPEGKOS LIMITED OPEIN LIMITED OPEK HOME LTD. OPEK SERVICES LIMITED