Company NameOPOC Retail Limited
Company StatusActive
Company Number10589147
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Phillip John Reynolds
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Stockport Accountancy Services Ltd, S.B.I.C
Broadstone Mill
Reddish
Stockport
SK5 7DL
Director NameMr Mark Alan Elliott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(1 year, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stockport Accountancy Services Ltd, S.B.I.C
Broadstone Mill
Reddish
Stockport
SK5 7DL
Director NameMr Jordan Thomas Reynolds
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(1 year, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Newby Road
Hazel Grove
Stockport
SK7 5DA

Location

Registered AddressC/O Stockport Accountancy Services Ltd, S.B.I.C
Broadstone Mill
Reddish
Stockport
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

8 June 2023Micro company accounts made up to 31 January 2023 (2 pages)
4 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
4 March 2022Registered office address changed from C/O Stockport Accountancy Services Ltd Suite 317, Houldsworth Business Centre Houldsworth Mill Stockport SK5 6DA United Kingdom to C/O Stockport Accountancy Services Ltd, S.B.I.C Broadstone Mill Reddish Stockport SK5 7DL on 4 March 2022 (1 page)
22 October 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
1 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
25 June 2020Director's details changed for Mr Mark Alan Elliott on 25 June 2020 (2 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
19 August 2019Director's details changed for Mr Jordan Thomas Reynolds on 30 July 2019 (2 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 January 2019Appointment of Mr Jordan Thomas Reynolds as a director on 10 April 2018 (2 pages)
9 January 2019Appointment of Mr Mark Alan Elliott as a director on 10 April 2018 (2 pages)
13 November 2018Registered office address changed from 6 Station View, Rhino Court Station View Hazel Grove Stockport SK7 5ER England to C/O Stockport Accountancy Services Ltd Suite 317, Houldsworth Business Centre Houldsworth Mill Stockport SK5 6DA on 13 November 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
10 May 2018Change of share class name or designation (2 pages)
25 April 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
5 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
26 February 2018Registered office address changed from Suite 18 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to 6 Station View, Rhino Court Station View Hazel Grove Stockport SK7 5ER on 26 February 2018 (1 page)
7 December 2017Registered office address changed from C/O C/O Cestrian Imaging Limited Unit H, Stanley Green Trading Estate Earl Road Cheadle Hulme Cheadle SK8 6QE England to Suite 18 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 7 December 2017 (2 pages)
7 December 2017Registered office address changed from C/O C/O Cestrian Imaging Limited Unit H, Stanley Green Trading Estate Earl Road Cheadle Hulme Cheadle SK8 6QE England to Suite 18 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 7 December 2017 (2 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)