COCHRANE OPPORTUNITY ENTERPRISES LIMITED


Company number 04567617
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address 23 HEOL EGLWYS, YSTRADGYNLAIS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of COCHRANE OPPORTUNITY ENTERPRISES LIMITED are www.cochraneopportunityenterprises.co.uk, and www.cochrane-opportunity-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Cochrane Opportunity Enterprises Limited is a Private Limited Company. The company registration number is 04567617. Cochrane Opportunity Enterprises Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Cochrane Opportunity Enterprises Limited is 23 Heol Eglwys Ystradgynlais. . COCHRANE, Ian Michael is a Secretary of the company. COCHRANE, Ian Michael is a Director of the company. COCHRANE, Lyndsay Margaret is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COCHRANE, Ian Michael
Appointed Date: 18 October 2002

Director
COCHRANE, Ian Michael
Appointed Date: 18 October 2002
68 years old

Director
COCHRANE, Lyndsay Margaret
Appointed Date: 18 October 2002
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Mr Ian Michael Cochrane
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lynsay Margaret Colhrane
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COCHRANE OPPORTUNITY ENTERPRISES LIMITED Events

02 Nov 2016
Confirmation statement made on 11 October 2016 with updates
08 Aug 2016
Total exemption full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

30 Dec 2015
Total exemption full accounts made up to 31 March 2015
13 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2

...
... and 36 more events
06 Nov 2002
Director resigned
06 Nov 2002
New secretary appointed
06 Nov 2002
New director appointed
06 Nov 2002
New director appointed
18 Oct 2002
Incorporation

COCHRANE OPPORTUNITY ENTERPRISES LIMITED Charges

2 April 2003
Legal charge
Delivered: 17 April 2003
Status: Satisfied on 18 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property known as the ashwood…
2 April 2003
Debenture
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied on 18 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rooms, bethesda street, merthyr tydfil t/n WA449429…
2 April 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied on 18 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46, 48 and 50 somerset street, abertillery, blaenau, gwent…
4 December 2002
Legal mortgage
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the rooms and rm's rock club bethesda…
4 December 2002
Legal mortgage
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a the corner club 45/50 somerset street…