OPRL LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 7UH
Company number 06853461
Status Active
Incorporation Date 20 March 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 THE METRO CENTRE, WELBECK WAY, PETERBOROUGH, ENGLAND, PE2 7UH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registered office address changed from 2nd Floor 21 Dartmouth Street London SW1H 9BP to Fourth Floor 2 London Bridge London SE1 9RA on 26 September 2016; Appointment of Mr Julian Charles Hunt as a director on 11 June 2013. The most likely internet sites of OPRL LIMITED are www.oprl.co.uk, and www.oprl.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Oprl Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06853461. Oprl Limited has been working since 20 March 2009. The present status of the company is Active. The registered address of Oprl Limited is 1 The Metro Centre Welbeck Way Peterborough England Pe2 7uh. The company`s financial liabilities are £79.65k. It is £5.01k against last year. The cash in hand is £98.24k. It is £0.62k against last year. And the total assets are £194.94k, which is £23.89k against last year. PATEL, Manish is a Secretary of the company. BEVIS, Alison Jane is a Director of the company. ELLISON, Alice is a Director of the company. FREEGARD, Keith Martin is a Director of the company. HUNT, Julian Charles is a Director of the company. LENDRUM, Stuart is a Director of the company. MACCAIG, Anne Elizabeth is a Director of the company. MARSHALL, Lee Colin is a Director of the company. VYSE, Kevin Barkley is a Director of the company. WARD, Phillip David is a Director of the company. WORRALL, Karen Graley is a Director of the company. Secretary COLQUHOUN, Anne Therese has been resigned. Secretary DAVIES, Paul Jonathan has been resigned. Secretary MORRISON, Fiona has been resigned. Secretary MORRISON, Fiona has been resigned. Director CHESWORTH, Mark Wesley has been resigned. Director COUPER, Jonathan has been resigned. Director DICKIE, Nigel Hugh has been resigned. Director GORDON, Robert Leslie has been resigned. Director LEARNER, Bruce has been resigned. Director LENDRUM, Stuart has been resigned. Director OPIE, Andrew has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


oprl Key Finiance

LIABILITIES £79.65k
+6%
CASH £98.24k
+0%
TOTAL ASSETS £194.94k
+13%
All Financial Figures

Current Directors

Secretary
PATEL, Manish
Appointed Date: 30 November 2015

Director
BEVIS, Alison Jane
Appointed Date: 20 March 2009
66 years old

Director
ELLISON, Alice
Appointed Date: 11 December 2012
55 years old

Director
FREEGARD, Keith Martin
Appointed Date: 18 June 2014
66 years old

Director
HUNT, Julian Charles
Appointed Date: 11 June 2013
57 years old

Director
LENDRUM, Stuart
Appointed Date: 02 November 2009
53 years old

Director
MACCAIG, Anne Elizabeth
Appointed Date: 18 June 2014
61 years old

Director
MARSHALL, Lee Colin
Appointed Date: 18 June 2014
54 years old

Director
VYSE, Kevin Barkley
Appointed Date: 18 June 2014
69 years old

Director
WARD, Phillip David
Appointed Date: 18 June 2014
75 years old

Director
WORRALL, Karen Graley
Appointed Date: 02 November 2009
56 years old

Resigned Directors

Secretary
COLQUHOUN, Anne Therese
Resigned: 25 November 2009
Appointed Date: 20 March 2009

Secretary
DAVIES, Paul Jonathan
Resigned: 30 November 2015
Appointed Date: 30 March 2012

Secretary
MORRISON, Fiona
Resigned: 27 April 2010
Appointed Date: 25 November 2009

Secretary
MORRISON, Fiona
Resigned: 30 March 2012
Appointed Date: 25 November 2009

Director
CHESWORTH, Mark Wesley
Resigned: 22 March 2011
Appointed Date: 02 November 2009
54 years old

Director
COUPER, Jonathan
Resigned: 19 March 2013
Appointed Date: 02 November 2009
66 years old

Director
DICKIE, Nigel Hugh
Resigned: 10 December 2013
Appointed Date: 30 March 2012
69 years old

Director
GORDON, Robert Leslie
Resigned: 10 July 2014
Appointed Date: 20 March 2009
49 years old

Director
LEARNER, Bruce
Resigned: 26 September 2011
Appointed Date: 02 November 2009
63 years old

Director
LENDRUM, Stuart
Resigned: 27 April 2010
Appointed Date: 02 November 2009
53 years old

Director
OPIE, Andrew
Resigned: 18 March 2014
Appointed Date: 11 December 2012
59 years old

OPRL LIMITED Events

09 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Sep 2016
Registered office address changed from 2nd Floor 21 Dartmouth Street London SW1H 9BP to Fourth Floor 2 London Bridge London SE1 9RA on 26 September 2016
09 May 2016
Appointment of Mr Julian Charles Hunt as a director on 11 June 2013
25 Apr 2016
Termination of appointment of Robert Leslie Gordon as a director on 10 July 2014
04 Apr 2016
Annual return made up to 20 March 2016 no member list
...
... and 47 more events
26 Jan 2010
Appointment of Jonathan Couper as a director
26 Jan 2010
Appointment of Mark Chesworth as a director
26 Jan 2010
Appointment of Bruce Learner as a director
25 Aug 2009
Accounting reference date shortened from 31/03/2010 to 30/06/2009
20 Mar 2009
Incorporation