Company NameResearch Opinions Limited
DirectorsAbigail Churchley and Lydia Shirley
Company StatusActive
Company Number05781112
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)
Previous NameResearchopinions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Abigail Churchley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 147 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameLydia Shirley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 147 Buxton Road
Stockport
Cheshire
SK2 6EQ
Director NameMrs Julie Ann Fuller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 147 Buxton Road
Stockport
Cheshire
SK2 6EQ
Secretary NameMichael Anthony Fuller
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Canal Street
Manchester
M1 3HE

Contact

Websiteresearchopinions.co.uk
Email address[email protected]
Telephone0161 2425210
Telephone regionManchester

Location

Registered AddressBank House
147 Buxton Road
Stockport
Cheshire
SK2 6EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Julie Ann Fuller
50.00%
Ordinary
1 at £1Michael Anthony Fuller
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

6 April 2022Delivered on: 12 April 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
3 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
12 April 2022Registration of charge 057811120001, created on 6 April 2022 (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 December 2021Appointment of Lydia Shirley as a director on 1 December 2021 (2 pages)
5 May 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 25.00
(4 pages)
5 May 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
(6 pages)
5 May 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 75.00
(4 pages)
5 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 50.00
(4 pages)
22 April 2021Termination of appointment of Julie Ann Fuller as a director on 21 April 2021 (1 page)
21 April 2021Confirmation statement made on 13 April 2021 with updates (6 pages)
20 April 2021Director's details changed for Miss Abigail Fuller on 26 January 2017 (2 pages)
13 April 2021Notification of a person with significant control statement (2 pages)
13 April 2021Cessation of Julie Fuller as a person with significant control on 1 April 2021 (1 page)
13 April 2021Director's details changed for Mrs Julie Ann Fuller on 1 April 2021 (2 pages)
13 April 2021Cessation of Michael Anthony Fuller as a person with significant control on 1 April 2021 (1 page)
3 February 2021Registered office address changed from 3 Canal Street Manchester M1 3HE England to Bank House 147 Buxton Road Stockport Cheshire SK2 6EQ on 3 February 2021 (1 page)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
16 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
15 October 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
30 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
30 March 2017Director's details changed for Mrs Julie Ann Fuller on 30 March 2017 (2 pages)
30 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
30 March 2017Director's details changed for Mrs Julie Ann Fuller on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mrs Julie Ann Fuller on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mrs Julie Ann Fuller on 30 March 2017 (2 pages)
29 March 2017Registered office address changed from C/O Researchopinions Limited 3 Canal Street Manchester M1 3HE to 3 Canal Street Manchester M1 3HE on 29 March 2017 (1 page)
29 March 2017Registered office address changed from C/O Researchopinions Limited 3 Canal Street Manchester M1 3HE to 3 Canal Street Manchester M1 3HE on 29 March 2017 (1 page)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
26 January 2017Termination of appointment of Michael Anthony Fuller as a secretary on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Michael Anthony Fuller as a secretary on 26 January 2017 (1 page)
26 January 2017Appointment of Miss Abigail Fuller as a director on 26 January 2017 (2 pages)
26 January 2017Appointment of Miss Abigail Fuller as a director on 26 January 2017 (2 pages)
5 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
5 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
15 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
24 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Mrs Julie Ann Fuller on 1 September 2010 (2 pages)
20 April 2011Registered office address changed from Bank House 147 Buxton Road Stockport Cheshire SK2 6EQ on 20 April 2011 (1 page)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Mrs Julie Ann Fuller on 1 September 2010 (2 pages)
20 April 2011Registered office address changed from Bank House 147 Buxton Road Stockport Cheshire SK2 6EQ on 20 April 2011 (1 page)
20 April 2011Director's details changed for Mrs Julie Ann Fuller on 1 September 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
29 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Michael Anthony Fuller on 1 November 2009 (1 page)
18 May 2010Secretary's details changed for Michael Anthony Fuller on 1 November 2009 (1 page)
18 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Michael Anthony Fuller on 1 November 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
3 June 2009Return made up to 13/04/09; full list of members (3 pages)
3 June 2009Return made up to 13/04/09; full list of members (3 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
26 June 2008Return made up to 13/04/08; full list of members (6 pages)
26 June 2008Return made up to 13/04/08; full list of members (6 pages)
6 February 2008Registered office changed on 06/02/08 from: 10 church road, cheadle hulme cheadle cheshire SK8 7JU (1 page)
6 February 2008Registered office changed on 06/02/08 from: 10 church road, cheadle hulme cheadle cheshire SK8 7JU (1 page)
2 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 May 2007Return made up to 13/04/07; full list of members (2 pages)
24 May 2007Return made up to 13/04/07; full list of members (2 pages)
24 May 2006Resolutions
  • RES13 ‐ Writtern res to be file 13/04/06
(1 page)
24 May 2006Resolutions
  • RES13 ‐ Writtern res to be file 13/04/06
(1 page)
13 April 2006Incorporation (11 pages)
13 April 2006Incorporation (11 pages)