OPH LIMITED
TAVISTOCK

Hellopages » Devon » West Devon » PL19 0AD

Company number 04689611
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address THE ORIGINAL PASTY HOUSE, BEDFORD HOUSE WEST STREET, TAVISTOCK, DEVON, PL19 0AD
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 046896110006, created on 5 September 2016. The most likely internet sites of OPH LIMITED are www.oph.co.uk, and www.oph.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and seven months. The distance to to Calstock Rail Station is 4.6 miles; to Bere Ferrers Rail Station is 7 miles; to Saltash Rail Station is 10.2 miles; to St Budeaux Victoria Road Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oph Limited is a Private Limited Company. The company registration number is 04689611. Oph Limited has been working since 06 March 2003. The present status of the company is Active. The registered address of Oph Limited is The Original Pasty House Bedford House West Street Tavistock Devon Pl19 0ad. The company`s financial liabilities are £59.36k. It is £-8.99k against last year. The cash in hand is £15.98k. It is £-3.03k against last year. And the total assets are £304.28k, which is £61.5k against last year. EADIE, Nigel Paul is a Secretary of the company. EADIE, Janet is a Director of the company. EADIE, Nigel Paul is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


oph Key Finiance

LIABILITIES £59.36k
-14%
CASH £15.98k
-16%
TOTAL ASSETS £304.28k
+25%
All Financial Figures

Current Directors

Secretary
EADIE, Nigel Paul
Appointed Date: 06 March 2003

Director
EADIE, Janet
Appointed Date: 06 March 2003
65 years old

Director
EADIE, Nigel Paul
Appointed Date: 20 June 2005
63 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

Persons With Significant Control

Oph (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPH LIMITED Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 30 April 2016
09 Sep 2016
Registration of charge 046896110006, created on 5 September 2016
14 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6

17 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 37 more events
17 May 2003
Secretary resigned
17 May 2003
Registered office changed on 17/05/03 from: 16 churchill way cardiff CF10 2DX
17 May 2003
New secretary appointed
17 May 2003
New director appointed
06 Mar 2003
Incorporation

OPH LIMITED Charges

5 September 2016
Charge code 0468 9611 0006
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Pool House Trustees Limited as Trustees of the Npe Ssas Janet Ann Eadie as Trustees of the Npe Ssas Nigel Paul Eadie as Trustees of the Npe Ssas
Description: Contains fixed charge…
22 August 2014
Charge code 0468 9611 0005
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Nigel Paul Eadie as Trustee Oof Oph Pension Scheme Janet Eadie as Trustee of Oph Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Oph Pension Scheme
Description: First fixed charge over corporate client database…
19 July 2011
Rent deposit deed
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Bny Mellon Trust & Depositary (UK) Limited as Trustee for St Jame's Place Property Unit Trust
Description: By way of first fixed charge each of the deposit, all sums…
17 June 2004
Legal charge of licensed premises
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings k/a browns wine bar sidmouth by way…
18 June 2003
Legal charge
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The original pasty house ground floor units 1 & 2 bedford…
17 June 2003
Debenture
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…