OPIENT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 7BA

Company number 04871720
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address DAYTONA, 3 HOLLY ROAD, ASHURST, SOUTHAMPTON, SO40 7BA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of OPIENT LIMITED are www.opient.co.uk, and www.opient.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Brockenhurst Rail Station is 5.8 miles; to St Denys Rail Station is 6.1 miles; to Romsey Rail Station is 6.9 miles; to Swaythling Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opient Limited is a Private Limited Company. The company registration number is 04871720. Opient Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of Opient Limited is Daytona 3 Holly Road Ashurst Southampton So40 7ba. . AZARI, Jian, Dr is a Secretary of the company. AZARI, Franziska is a Director of the company. AZARI, Jian, Dr is a Director of the company. Secretary AZARI, Anwar has been resigned. Secretary AZARI, Franziska has been resigned. Secretary LEACH, Stephen Frederick Knight has been resigned. Director LEACH, Stephen Frederick Knight has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
AZARI, Jian, Dr
Appointed Date: 31 May 2014

Director
AZARI, Franziska
Appointed Date: 31 May 2014
79 years old

Director
AZARI, Jian, Dr
Appointed Date: 19 August 2003
60 years old

Resigned Directors

Secretary
AZARI, Anwar
Resigned: 31 May 2014
Appointed Date: 19 August 2006

Secretary
AZARI, Franziska
Resigned: 18 August 2006
Appointed Date: 31 December 2005

Secretary
LEACH, Stephen Frederick Knight
Resigned: 31 December 2005
Appointed Date: 19 August 2003

Director
LEACH, Stephen Frederick Knight
Resigned: 31 December 2005
Appointed Date: 19 August 2003
66 years old

Persons With Significant Control

Mrs Franziska Azari
Notified on: 18 August 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dr Jian Azari
Notified on: 18 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPIENT LIMITED Events

20 Feb 2017
Micro company accounts made up to 31 December 2016
20 Aug 2016
Confirmation statement made on 19 August 2016 with updates
01 Jan 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 10,000

18 Jan 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 28 more events
05 Jul 2005
Total exemption full accounts made up to 31 December 2004
17 Sep 2004
Return made up to 19/08/04; full list of members
17 Sep 2004
Registered office changed on 17/09/04 from: octagon house fir road bramhall stockport cheshire SK7 2NP
08 Jun 2004
Accounting reference date extended from 31/08/04 to 31/12/04
19 Aug 2003
Incorporation