OPIUM CARS LTD
LONDON QUENCH ENTERTAINMENT LTD

Hellopages » Greater London » Redbridge » E18 1AN

Company number 08106158
Status Active
Incorporation Date 14 June 2012
Company Type Private Limited Company
Address SUITE 3, ROOM 4 109 GEORGE LANE, SOUTH WOODFORD, LONDON, ENGLAND, E18 1AN
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from 10 Horizon Building 204 George Lane London E18 1GN England to Suite 3, Room 4 109 George Lane South Woodford London E18 1AN on 11 March 2017; Confirmation statement made on 26 January 2017 with updates; Registered office address changed from 3a Stag Industrial Estate, Oxford Street Bilston WV14 7HZ England to 10 Horizon Building 204 George Lane London E18 1GN on 26 January 2017. The most likely internet sites of OPIUM CARS LTD are www.opiumcars.co.uk, and www.opium-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Opium Cars Ltd is a Private Limited Company. The company registration number is 08106158. Opium Cars Ltd has been working since 14 June 2012. The present status of the company is Active. The registered address of Opium Cars Ltd is Suite 3 Room 4 109 George Lane South Woodford London England E18 1an. . SPENCER, Daniel is a Director of the company. Director ASHRAF, Adnan has been resigned. Director GRAY, David has been resigned. Director HYLTON, Dwight has been resigned. Director MCGRORY, John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
SPENCER, Daniel
Appointed Date: 03 October 2016
34 years old

Resigned Directors

Director
ASHRAF, Adnan
Resigned: 01 April 2016
Appointed Date: 14 June 2012
50 years old

Director
GRAY, David
Resigned: 01 April 2016
Appointed Date: 01 April 2016
67 years old

Director
HYLTON, Dwight
Resigned: 01 May 2016
Appointed Date: 01 May 2016
58 years old

Director
MCGRORY, John
Resigned: 03 October 2016
Appointed Date: 01 April 2016
69 years old

Persons With Significant Control

Mr Daniel Spencer
Notified on: 3 October 2016
34 years old
Nature of control: Ownership of shares – 75% or more

Mr John Mcgrory
Notified on: 26 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

OPIUM CARS LTD Events

11 Mar 2017
Registered office address changed from 10 Horizon Building 204 George Lane London E18 1GN England to Suite 3, Room 4 109 George Lane South Woodford London E18 1AN on 11 March 2017
27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
26 Jan 2017
Registered office address changed from 3a Stag Industrial Estate, Oxford Street Bilston WV14 7HZ England to 10 Horizon Building 204 George Lane London E18 1GN on 26 January 2017
25 Jan 2017
Termination of appointment of John Mcgrory as a director on 3 October 2016
21 Dec 2016
Appointment of Mr Daniel Spencer as a director on 3 October 2016
...
... and 24 more events
03 Feb 2015
First Gazette notice for compulsory strike-off
17 Jul 2014
Compulsory strike-off action has been suspended
10 Jun 2014
First Gazette notice for compulsory strike-off
08 Sep 2013
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1

14 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)