GOVERNMENT AND OPPOSITION LIMITED

GOVERNMENT AND OPPOSITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGOVERNMENT AND OPPOSITION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00844169
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOVERNMENT AND OPPOSITION LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is GOVERNMENT AND OPPOSITION LIMITED located?

    Registered Office Address
    Leanne House
    6 Avon Close
    DT4 9UX Weymouth
    Dorset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOVERNMENT AND OPPOSITION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GOVERNMENT AND OPPOSITION LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for GOVERNMENT AND OPPOSITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Dr Katharine Saskia Adeney on May 23, 2025

    2 pagesCH01

    Director's details changed for Dr Helen Thompson on May 23, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Director's details changed for Dr Katharine Saskia Adeney on Aug 20, 2024

    2 pagesCH01

    Registered office address changed from 30 Mellstock Avenue Dorchester Dorset DT1 2BQ England to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on Aug 20, 2024

    1 pagesAD01

    Appointment of Dr Isabelle Hertner as a director on May 17, 2024

    2 pagesAP01

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Paul Maurique Heywood as a director on Apr 15, 2024

    1 pagesTM01

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Dr Richard Charles Whitaker as a director on May 22, 2020

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Elgie as a director on Jul 14, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Appointment of Professor Laura Cram as a director on May 18, 2018

    2 pagesAP01

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of GOVERNMENT AND OPPOSITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Rosalind June
    Greenhill
    DT4 7SG Weymouth
    Flat 7
    Dorset
    United Kingdom
    Secretary
    Greenhill
    DT4 7SG Weymouth
    Flat 7
    Dorset
    United Kingdom
    British49184760004
    ADENEY, Katharine Saskia, Professor
    c/o University Of Sheffield
    Northumberland Road
    S10 2TU Sheffield
    Elmfield
    England
    Director
    c/o University Of Sheffield
    Northumberland Road
    S10 2TU Sheffield
    Elmfield
    England
    EnglandBritish123088520002
    CRAM, Laura, Professor
    Abbotsford Road
    EH39 5DB North Berwick
    Shipka Lodge
    Scotland
    Director
    Abbotsford Road
    EH39 5DB North Berwick
    Shipka Lodge
    Scotland
    ScotlandBritish246600590001
    HERTNER, Isabelle, Dr
    Beechcroft Close
    TW18 2DN Staines-Upon-Thames
    3
    England
    Director
    Beechcroft Close
    TW18 2DN Staines-Upon-Thames
    3
    England
    EnglandBritish,German323215770001
    JONES, Erik, Professor
    Business Centre
    1-3 Greenhill
    DT4 7SP Weymouth
    Lupins
    Dorset
    United Kingdom
    Director
    Business Centre
    1-3 Greenhill
    DT4 7SP Weymouth
    Lupins
    Dorset
    United Kingdom
    ItalyBritish197524680001
    JONES, Rosalind June
    Greenhill
    DT4 7SG Weymouth
    Flat 7
    Dorset
    United Kingdom
    Director
    Greenhill
    DT4 7SG Weymouth
    Flat 7
    Dorset
    United Kingdom
    EnglandBritish49184760004
    TAGGART, Paul Adam, Professor
    Goldstone Crescent
    BN3 6BD Hove
    201
    East Sussex
    Director
    Goldstone Crescent
    BN3 6BD Hove
    201
    East Sussex
    EnglandBritish138511040001
    THOMPSON, Helen, Professor
    Flat 3 29 Milton Road
    Herne Hill
    SE24 0NW London
    Director
    Flat 3 29 Milton Road
    Herne Hill
    SE24 0NW London
    EnglandBritish109807790001
    WARE, Alan James, Professor
    Windy Bank House
    Paines Hill, Steeple Aston
    OX25 4SQ Bicester
    Oxfordshire
    Director
    Windy Bank House
    Paines Hill, Steeple Aston
    OX25 4SQ Bicester
    Oxfordshire
    EnglandBritish76261640001
    WHITAKER, Richard Charles, Dr
    The Close
    Beeston
    NG9 5DF Nottingham
    1a
    England
    Director
    The Close
    Beeston
    NG9 5DF Nottingham
    1a
    England
    EnglandBritish270041630001
    WILLIAMS, Roger, Professor
    54 Chazey Road
    Caversham
    RG4 7DU Reading
    Berkshire
    Director
    54 Chazey Road
    Caversham
    RG4 7DU Reading
    Berkshire
    EnglandBritish11927860003
    SCHAPIRO, Isabel De Madariaga
    25 Southwood Lawn Road
    N6 5SD London
    Secretary
    25 Southwood Lawn Road
    N6 5SD London
    British8856220001
    BIDDISS, Michael Denis, Professor
    Butts Cottage
    74 The Butts
    GU34 1RD Alton
    Hampshire
    Director
    Butts Cottage
    74 The Butts
    GU34 1RD Alton
    Hampshire
    British10338400002
    ELGIE, Robert
    Dublin City University
    Dublin 9
    School Of Law And Government
    Ireland
    Director
    Dublin City University
    Dublin 9
    School Of Law And Government
    Ireland
    IrelandBritish178369530001
    FINER, Samuel
    45 Lonsdale Road
    OX2 7ES Oxford
    Oxfordshire
    Director
    45 Lonsdale Road
    OX2 7ES Oxford
    Oxfordshire
    British8856250001
    GELLNER, Ernest
    9 Clarendon Street
    CB1 1JU Cambridge
    Cambridgeshire
    Director
    9 Clarendon Street
    CB1 1JU Cambridge
    Cambridgeshire
    British28311510001
    GOULD, Samuel Julius, Professor
    32 Claire Court
    N12 8TD London
    Director
    32 Claire Court
    N12 8TD London
    EnglandBritish28454200001
    HELD, David Jonathan Andrew
    37 St Barnabas Road
    CB1 2BX Cambridge
    Cambridgeshire
    Director
    37 St Barnabas Road
    CB1 2BX Cambridge
    Cambridgeshire
    British31432610001
    HEYWOOD, Paul Maurique, Professor
    53 Endcliffe Hall Avenue
    S10 3EL Sheffield
    Director
    53 Endcliffe Hall Avenue
    S10 3EL Sheffield
    EnglandUnited Kingdom60137190001
    IONESCU, Ghita
    36 Sandileigh Avenue
    M20 3LW Manchester
    Lancashire
    Director
    36 Sandileigh Avenue
    M20 3LW Manchester
    Lancashire
    British8856270001
    LEIFER, Michael, Profesor
    9 Ravenside
    36 Portsmouth Road
    KT6 4HQ Surbiton
    Surrey
    Director
    9 Ravenside
    36 Portsmouth Road
    KT6 4HQ Surbiton
    Surrey
    British48990970001
    MEEHAN, Elizabeth Marian, Prof
    14 Ulsterville Avenue
    BT9 7AQ Belfast
    Northern Ireland
    Director
    14 Ulsterville Avenue
    BT9 7AQ Belfast
    Northern Ireland
    Northern IrelandBritish143906620001
    MINOGUE, Kenneth
    43 Perrymead Street
    SW6 3SN London
    Director
    43 Perrymead Street
    SW6 3SN London
    United KingdomBritish8856240003
    MORAN, Michael John, Professor
    14 Gladstone Street
    SK13 8LX Glossop
    Derbyshire
    Director
    14 Gladstone Street
    SK13 8LX Glossop
    Derbyshire
    EnglandBritish60137110001
    PARRY, Geraint
    124 Park Road
    Hale
    WA15 9JW Altrincham
    Cheshire
    Director
    124 Park Road
    Hale
    WA15 9JW Altrincham
    Cheshire
    EnglandBritish8856280001
    PINDER, John
    26 Bloomfield Terrace
    SW1W 8PQ London
    Director
    26 Bloomfield Terrace
    SW1W 8PQ London
    United KingdomBritish4017190001
    SCHAPIRO, Isabel De Madariaga
    25 Southwood Lawn Road
    N6 5SD London
    Director
    25 Southwood Lawn Road
    N6 5SD London
    British8856220001
    SMITH OF CLIFTON, Trevor Arthur, Professor Lord
    Oak Tree House
    Back Lane Easingwold
    YO61 3BW York
    North Yorkshire
    Director
    Oak Tree House
    Back Lane Easingwold
    YO61 3BW York
    North Yorkshire
    EnglandBritish57676510007
    SQUIRES, Judith Ann, Professor
    Auburn Road
    BS6 6LS Bristol
    2
    Avon
    Director
    Auburn Road
    BS6 6LS Bristol
    2
    Avon
    EnglandBritish138511120001

    What are the latest statements on persons with significant control for GOVERNMENT AND OPPOSITION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0