OPUS RADIO SALES LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 04128404
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of OPUS RADIO SALES LIMITED are www.opusradiosales.co.uk, and www.opus-radio-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opus Radio Sales Limited is a Private Limited Company. The company registration number is 04128404. Opus Radio Sales Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Opus Radio Sales Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. BEAK, Jonathan is a Director of the company. SINGER, Darren David is a Director of the company. Secretary BELLEW, Joanne Louise has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director BERNARD, Ralph Mitchell has been resigned. Director CONNOLE, Michael Damien has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MANNING, Richard Denley John has been resigned. Director MIRON, Stephen Gabriel has been resigned. Director PALLOT, Wendy Monica has been resigned. Director POTTERELL, Clive Ronald has been resigned. Director TAYLOR, John Patrick Enfield has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
BEAK, Jonathan
Appointed Date: 09 November 2015
60 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
56 years old

Resigned Directors

Secretary
BELLEW, Joanne Louise
Resigned: 05 September 2005
Appointed Date: 20 December 2000

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 05 September 2005

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 December 2000
Appointed Date: 20 December 2000

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
68 years old

Director
BERNARD, Ralph Mitchell
Resigned: 15 January 2008
Appointed Date: 20 December 2000
72 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 18 July 2008
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 December 2000
Appointed Date: 20 December 2000

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 15 January 2008
60 years old

Director
MIRON, Stephen Gabriel
Resigned: 09 November 2015
Appointed Date: 14 August 2015
60 years old

Director
PALLOT, Wendy Monica
Resigned: 18 July 2008
Appointed Date: 08 November 2001
60 years old

Director
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008
69 years old

Director
TAYLOR, John Patrick Enfield
Resigned: 31 July 2003
Appointed Date: 20 December 2000
77 years old

Persons With Significant Control

Gwr Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPUS RADIO SALES LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
02 Nov 2016
Accounts for a dormant company made up to 31 March 2016
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Nov 2015
Appointment of Mr Jonathan Beak as a secretary on 9 November 2015
...
... and 58 more events
16 Jan 2001
New director appointed
16 Jan 2001
Secretary resigned
16 Jan 2001
Director resigned
16 Jan 2001
New secretary appointed
20 Dec 2000
Incorporation