Company NameOPM Universal Solutions Limited
DirectorGopal Krishan
Company StatusActive
Company Number10503793
CategoryPrivate Limited Company
Incorporation Date30 November 2016(7 years, 4 months ago)
Previous NameHero Global Design Limited

Business Activity

Section CManufacturing
SIC 3542Manufacture of bicycles
SIC 30920Manufacture of bicycles and invalid carriages

Directors

Director NameMr Gopal Krishan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed26 May 2023(6 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NameMr Steven Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NameRakesh Jinsi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed14 July 2017(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 7 - 8 Shield Drive Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameRaman Awasthi
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed20 September 2019(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressMan35, Fujitsu Buildings Central Park
Northampton Road
Manchester
M40 5BP
Director NameMr Mayank Singh
Date of BirthJuly 1989 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed11 January 2021(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressMan35, Fujitsu Buildings Central Park
Northampton Road
Manchester
M40 5BP
Director NameMr Akhil Singhal
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed11 January 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NameMr Vinay Yadav
Date of BirthJune 1995 (Born 28 years ago)
NationalityIndian
StatusResigned
Appointed11 January 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NameMr Manish Kumar Khandelwal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed17 June 2021(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB

Location

Registered AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
14 June 2023Accounts for a small company made up to 31 March 2022 (9 pages)
31 May 2023Termination of appointment of Vinay Yadav as a director on 26 May 2023 (1 page)
31 May 2023Appointment of Mr Gopal Krishan as a director on 26 May 2023 (2 pages)
30 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
13 March 2023Termination of appointment of Akhil Singhal as a director on 15 February 2023 (1 page)
13 March 2023Termination of appointment of Manish Kumar Khandelwal as a director on 30 November 2021 (1 page)
10 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
6 October 2022Termination of appointment of Steven Walsh as a director on 7 September 2022 (1 page)
22 March 2022Registered office address changed from Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP United Kingdom to Unit 1 Centenary Link Trafford Park Manchester M17 1EB on 22 March 2022 (1 page)
29 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
30 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
12 September 2021Notification of Hero Cycles Limited as a person with significant control on 25 May 2021 (2 pages)
10 September 2021Cessation of Hero International Bv as a person with significant control on 25 May 2021 (1 page)
11 July 2021Termination of appointment of Mayank Singh as a director on 17 June 2021 (1 page)
11 July 2021Appointment of Mr Manish Kumar Khandelwal as a director on 17 June 2021 (2 pages)
11 July 2021Termination of appointment of Raman Awasthi as a director on 17 June 2021 (1 page)
2 February 2021Director's details changed for Mr Vinay Yadav on 11 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Mayank Singh on 11 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Akhil Singhai on 11 January 2021 (2 pages)
22 January 2021Change of details for Opm Global Bv as a person with significant control on 9 November 2020 (2 pages)
21 January 2021Appointment of Mr Mayank Singh as a director on 11 January 2021 (2 pages)
21 January 2021Appointment of Mr Vinay Yadav as a director on 11 January 2021 (2 pages)
21 January 2021Appointment of Mr Akhil Singhai as a director on 11 January 2021 (2 pages)
11 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
8 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-07
(3 pages)
17 December 2020Registered office address changed from Unit 7 - 8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB United Kingdom to Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP on 17 December 2020 (1 page)
29 November 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
8 September 2020Second filing of Confirmation Statement dated 29 November 2019 (6 pages)
6 September 2020Cessation of Insync Bikes Limited as a person with significant control on 1 April 2019 (1 page)
3 September 2020Notification of Opm Global Bv as a person with significant control on 20 July 2017 (2 pages)
18 August 2020Statement of capital following an allotment of shares on 30 November 2018
  • GBP 777,703.00
(3 pages)
16 January 2020Change of details for Avocet Sports Limited as a person with significant control on 14 December 2019 (2 pages)
16 January 2020Change of details for Avocet Sports Limited as a person with significant control on 25 November 2019 (2 pages)
15 January 2020Change of details for a person with significant control (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 08/09/2020 capital and shareholder information.
(5 pages)
25 October 2019Appointment of Raman Awasthi as a director on 20 September 2019 (2 pages)
18 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
16 October 2019Cessation of Opm Global Bv as a person with significant control on 1 April 2019 (1 page)
16 October 2019Notification of Avocet Sports Limited as a person with significant control on 1 April 2019 (2 pages)
15 October 2019Notification of Opm Global Bv as a person with significant control on 20 July 2017 (2 pages)
14 October 2019Cessation of Avocet Sports Limited as a person with significant control on 20 July 2017 (1 page)
14 October 2019Termination of appointment of Rakesh Jinsi as a director on 20 May 2019 (1 page)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Confirmation statement made on 29 November 2018 with updates (4 pages)
16 October 2018Full accounts made up to 31 March 2018 (9 pages)
5 January 2018Confirmation statement made on 29 November 2017 with updates (5 pages)
5 January 2018Confirmation statement made on 29 November 2017 with updates (5 pages)
18 December 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
18 December 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
17 August 2017Appointment of Rakesh Jinsi as a director on 14 July 2017 (3 pages)
17 August 2017Appointment of Rakesh Jinsi as a director on 14 July 2017 (3 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
(48 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
(48 pages)