OPPERMAN PLANTS LIMITED
SPALDING OPPERMAN & CAMPBELL LIMITED

Hellopages » Lincolnshire » South Holland » PE11 1TB

Company number 02495655
Status Active
Incorporation Date 25 April 1990
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET, SPALDING, LINCOLNSHIRE, PE11 1TB
Home Country United Kingdom
Nature of Business 01300 - Plant propagation, 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of OPPERMAN PLANTS LIMITED are www.oppermanplants.co.uk, and www.opperman-plants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Opperman Plants Limited is a Private Limited Company. The company registration number is 02495655. Opperman Plants Limited has been working since 25 April 1990. The present status of the company is Active. The registered address of Opperman Plants Limited is Bank House Broad Street Spalding Lincolnshire Pe11 1tb. . OPPERMAN, Jennifer Catherine is a Secretary of the company. OPPERMAN, Jennifer Catherine is a Director of the company. OPPERMAN, Michael William Roy is a Director of the company. Secretary CAMPBELL, Christopher Thomas has been resigned. Director CAMPBELL, Christopher Thomas has been resigned. The company operates in "Plant propagation".


Current Directors

Secretary
OPPERMAN, Jennifer Catherine
Appointed Date: 09 April 1998

Director
OPPERMAN, Jennifer Catherine
Appointed Date: 15 May 2003
68 years old

Director

Resigned Directors

Secretary
CAMPBELL, Christopher Thomas
Resigned: 09 April 1998

Director
CAMPBELL, Christopher Thomas
Resigned: 09 April 1998
62 years old

Persons With Significant Control

Michael William Roy Opperman
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jennifer Catherine Opperman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPPERMAN PLANTS LIMITED Events

23 Aug 2016
Confirmation statement made on 2 August 2016 with updates
23 May 2016
Accounts for a small company made up to 31 December 2015
10 Aug 2015
Accounts for a small company made up to 31 December 2014
10 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20

07 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 77 more events
19 Jun 1990
Memorandum and Articles of Association

13 Jun 1990
Company name changed shapemerge LIMITED\certificate issued on 14/06/90

11 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Apr 1990
Incorporation

OPPERMAN PLANTS LIMITED Charges

6 August 2014
Charge code 0249 5655 0012
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 mallard road low fulney spalding lincolnshire…
13 May 2014
Charge code 0249 5655 0011
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
20 December 2013
Charge code 0249 5655 0010
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H parcel of land off mallard road low fulney spalding…
20 December 2013
Charge code 0249 5655 0009
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land properties and glasshouses at 9,13,15, 17A mallard…
9 December 2013
Charge code 0249 5655 0008
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
12 May 2011
Legal mortgage
Delivered: 14 May 2011
Status: Satisfied on 27 March 2014
Persons entitled: Hsbc Bank PLC
Description: 9 mallard road low fulney spalding lincolnshire t/no…
15 December 2010
Legal mortgage
Delivered: 24 December 2010
Status: Satisfied on 27 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15 mallard road low pulney spalding…
6 March 2007
Legal mortgage
Delivered: 7 March 2007
Status: Satisfied on 27 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 15 mallard road, low fulney, spalding, lincolnshire…
6 March 2007
Legal mortgage
Delivered: 7 March 2007
Status: Satisfied on 27 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 17A mallard road, low fulney, spalding, lincolnshire…
27 February 2007
Debenture
Delivered: 2 March 2007
Status: Satisfied on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2000
Legal charge
Delivered: 19 December 2000
Status: Satisfied on 6 September 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land to the rear and north east side…
22 January 1992
Debenture
Delivered: 12 February 1992
Status: Satisfied on 3 December 2010
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures see 395 for full details. Fixed…