Company NameOpconsult Limited
DirectorsPeter Christopher Smith and Valerie Anne Smith
Company StatusActive
Company Number03835064
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Christopher Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21a Meadow Way
Bracknell
Berkshire
RG42 1UE
Director NameMrs Valerie Anne Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21a Meadow Way
Bracknell
Berkshire
RG42 1UE
Secretary NameMrs Valerie Anne Smith
NationalityBritish
StatusCurrent
Appointed02 September 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21a Meadow Way
Bracknell
Berkshire
RG42 1UE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteopconsult.co.uk
Telephone01344 425179
Telephone regionBracknell

Location

Registered AddressNautica House (Ground Floor) Navigation Business Park
Waters Meeting Road
Bolton
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Valerie Anne Smith
75.00%
Ordinary
25 at £1Peter Christopher Smith
25.00%
Ordinary

Financials

Year2014
Net Worth-£35,524
Cash£1,001
Current Liabilities£37,846

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

23 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 September 2022Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 20 September 2022 (1 page)
11 April 2022Registered office address changed from Tallford House, 38 Walliscote Road, Weston - Super - Mare North Somerset BS23 1LP to Burnden House Viking Street Bolton BL3 2RR on 11 April 2022 (1 page)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
27 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
28 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
9 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
13 September 2018Confirmation statement made on 2 September 2018 with updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mrs Valerie Anne Smith on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Valerie Anne Smith on 1 October 2009 (1 page)
16 September 2010Secretary's details changed for Valerie Anne Smith on 1 October 2009 (1 page)
16 September 2010Director's details changed for Mrs Valerie Anne Smith on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Valerie Anne Smith on 1 October 2009 (1 page)
16 September 2010Director's details changed for Mrs Valerie Anne Smith on 1 October 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 September 2008Return made up to 02/09/08; full list of members (4 pages)
8 September 2008Return made up to 02/09/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Registered office changed on 11/09/07 from: tallford house, 38 walliscote road, weston super mare north somerset BS23 1LP (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Return made up to 02/09/07; full list of members (3 pages)
11 September 2007Registered office changed on 11/09/07 from: tallford house, 38 walliscote road, weston super mare north somerset BS23 1LP (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Return made up to 02/09/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 September 2006Return made up to 02/09/06; full list of members (3 pages)
7 September 2006Return made up to 02/09/06; full list of members (3 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
28 September 2005Registered office changed on 28/09/05 from: tallford house 38 walliscote road weston super mare somerset BS23 1LP (1 page)
28 September 2005Return made up to 02/09/05; full list of members (3 pages)
28 September 2005Return made up to 02/09/05; full list of members (3 pages)
28 September 2005Registered office changed on 28/09/05 from: tallford house 38 walliscote road weston super mare somerset BS23 1LP (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Location of register of members (1 page)
24 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
16 September 2004Return made up to 02/09/04; full list of members (7 pages)
16 September 2004Return made up to 02/09/04; full list of members (7 pages)
19 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
5 November 2003Return made up to 02/09/03; full list of members (7 pages)
5 November 2003Return made up to 02/09/03; full list of members (7 pages)
14 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
14 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
24 October 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
18 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
18 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
9 October 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Full accounts made up to 31 August 2000 (9 pages)
10 May 2001Full accounts made up to 31 August 2000 (9 pages)
22 March 2001Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
22 March 2001Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
18 September 2000Return made up to 02/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Return made up to 02/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Ad 06/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 1999Ad 06/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
2 September 1999Incorporation (17 pages)
2 September 1999Incorporation (17 pages)