OPPERMAN INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1G 8QD

Company number 00359798
Status Active
Incorporation Date 9 March 1940
Company Type Private Limited Company
Address 5 HARLEY PLACE, LONDON, W1G 8QD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-20 GBP 10,000 . The most likely internet sites of OPPERMAN INVESTMENTS LIMITED are www.oppermaninvestments.co.uk, and www.opperman-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and seven months. Opperman Investments Limited is a Private Limited Company. The company registration number is 00359798. Opperman Investments Limited has been working since 09 March 1940. The present status of the company is Active. The registered address of Opperman Investments Limited is 5 Harley Place London W1g 8qd. . EYLES, David is a Secretary of the company. CROSSLEY, Patricia is a Director of the company. CROSSLEY, Vera is a Director of the company. EYLES, Toni Hilary Bernice is a Director of the company. Secretary GAFFNEY, Valerie Eunice has been resigned. Secretary MCLEAN, Dawn has been resigned. Director CROSSLEY, James has been resigned. Director CROSSLEY, Kenneth William has been resigned. Director CROSSLEY, Victor Ian has been resigned. Director DAVIS, Oscar Barsach has been resigned. Director DAVIS, Rosa has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EYLES, David
Appointed Date: 02 June 1993

Director
CROSSLEY, Patricia
Appointed Date: 01 July 2012
85 years old

Director
CROSSLEY, Vera
Appointed Date: 01 July 2012
93 years old

Director

Resigned Directors

Secretary
GAFFNEY, Valerie Eunice
Resigned: 25 July 1992

Secretary
MCLEAN, Dawn
Resigned: 01 June 1993
Appointed Date: 25 November 1992

Director
CROSSLEY, James
Resigned: 29 March 2012
89 years old

Director
CROSSLEY, Kenneth William
Resigned: 26 January 1999
81 years old

Director
CROSSLEY, Victor Ian
Resigned: 29 January 2012
93 years old

Director
DAVIS, Oscar Barsach
Resigned: 01 October 1996
112 years old

Director
DAVIS, Rosa
Resigned: 08 January 2010
109 years old

Persons With Significant Control

Mrs Toni Hilary Bernice Eyles
Notified on: 1 May 2016
82 years old
Nature of control: Has significant influence or control

OPPERMAN INVESTMENTS LIMITED Events

12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 30 June 2016
20 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 10,000

12 Nov 2015
Total exemption small company accounts made up to 30 June 2015
09 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000

...
... and 88 more events
22 Dec 1984
Accounts made up to 30 June 1984
22 Jan 1983
Accounts made up to 30 June 1982
15 Jan 1963
Company name changed\certificate issued on 15/01/63
09 Mar 1940
Certificate of incorporation
09 Mar 1940
Incorporation

OPPERMAN INVESTMENTS LIMITED Charges

15 January 1999
Legal mortgage
Delivered: 30 January 1999
Status: Outstanding
Persons entitled: Coutts & Co.
Description: The freehold property known as 14 market place durham all…
20 June 1986
Legal charge
Delivered: 10 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that messuage shop and premises with the yard and…
26 September 1967
Legal charge
Delivered: 3 October 1967
Status: Satisfied on 29 April 1993
Persons entitled: Barclays Bank LTD
Description: 7 horseshoe crescent, beaconfield.
8 February 1965
Inst. Of charge
Delivered: 12 February 1965
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Totteridge works, factory premises, totteridge avenue, high…
6 October 1947
Charge
Delivered: 24 October 1947
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 989/995 (odd) high rd north finchley.