Company NameMicrarium Enterprises Limited
DirectorGerben Cornelis Oppermans
Company StatusActive
Company Number02325072
CategoryPrivate Limited Company
Incorporation Date5 December 1988(35 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNichola Jane Oppermans
NationalityBritish
StatusCurrent
Appointed20 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address28a Summers & Co
28a Church Lane
Marple
Cheshire
SK6 6AH
Director NameGerben Cornelis Oppermans
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 1999(10 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Summers & Co
28a Church Lane
Marple
Cheshire
SK6 6AH
Director NameJanet Elizabeth Carter
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 1999)
RoleSelling Microscopes
Correspondence AddressColehurst Farm Kishfield Lane
Kettleshulme
High Peak
Derbyshire
SK23 7RA

Contact

Websitemicrariumenterprises.co.uk

Location

Registered Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Gerben Cornelis Oppermans
50.00%
Ordinary
50 at £1Nicola Jane Oppermans
50.00%
Ordinary

Financials

Year2014
Net Worth£127
Cash£4,000

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

4 July 2017Notification of Nicola Jane Oppermans as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Gerben Cornelis Oppermans as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Gerben Cornelis Oppermans on 20 June 2010 (2 pages)
29 July 2010Secretary's details changed for Nichola Jane Oppermans on 20 June 2010 (1 page)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2009Return made up to 20/06/09; full list of members (5 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Registered office changed on 17/07/2008 from unit h ringstones industrial estate, bridgemont whaley bridge high peak derbyshire SK23 7PD (1 page)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 July 2007Return made up to 20/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 July 2006Return made up to 20/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 July 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 June 2004Return made up to 20/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 July 2002Return made up to 20/06/02; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 July 2001Return made up to 20/06/01; full list of members (7 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 June 2000Return made up to 20/06/00; full list of members (7 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 July 1999Return made up to 20/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
22 January 1999Registered office changed on 22/01/99 from: colehurst farm kishfield lane kettleshulme high peaks derbyshire SK23 7RA (1 page)
5 August 1998Return made up to 20/06/98; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1997Registered office changed on 24/03/97 from: st anns well the crescent buxton derbyshire SK17 6BQ (1 page)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 July 1996Return made up to 20/06/96; full list of members (6 pages)
12 September 1995Full accounts made up to 31 December 1994 (6 pages)
3 July 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 03/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)