OPD PACKAGING LIMITED
Overview
Company Name | OPD PACKAGING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01938779 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OPD PACKAGING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OPD PACKAGING LIMITED located?
Registered Office Address | 100 Capability Green LU1 3LG Luton Bedfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OPD PACKAGING LIMITED?
Company Name | From | Until |
---|---|---|
SOFAB LIMITED | Sep 01, 1995 | Sep 01, 1995 |
BOWATER PS LIMITED | Mar 22, 1995 | Mar 22, 1995 |
BOWATER POLYSYSTEMS LIMITED | Nov 08, 1993 | Nov 08, 1993 |
BOWATER SECURITY PRODUCTS (HITCHIN) LTD | Apr 09, 1991 | Apr 09, 1991 |
MCCORQUODALE FORMS COMPOSITION LIMITED | Nov 22, 1985 | Nov 22, 1985 |
SWIFT 448 LIMITED | Aug 14, 1985 | Aug 14, 1985 |
What are the latest accounts for OPD PACKAGING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OPD PACKAGING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 30, 2019 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on May 30, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016 | 1 pages | CH04 | ||||||||||
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher James Drummond as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David William Gibson on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stuart Bull as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Drummond as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of OPD PACKAGING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-R SECRETARIAT LIMITED | Secretary | LU1 3LG Luton 100 Capability Green Bedfordshire England |
| 33582140001 | ||||||||||
HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | England | British | Vice President | 218278660001 | ||||||||
PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | Solicitor | 126754290001 | ||||||||
JACKSON, Adrian Stanley | Secretary | 14 Oaklands Darras Hall NE20 9PH Ponteland Newcastle Upon Tyne | British | 86584690001 | ||||||||||
JARMAN, Lisa Caroline | Secretary | Flat 6 St Georges Court High Street PE18 6AX Huntingdon Cambs | British | 32401120001 | ||||||||||
MCLEOD, Iain Mitchell | Secretary | 28 Abbey Avenue AL3 4AZ St Albans | British | 11460270001 | ||||||||||
STRONACH, Albert Malcolm | Secretary | 5 Highbury Jesmond NE2 3BX Newcastle Upon Tyne | British | 32201630001 | ||||||||||
WILLIS, Ian William | Secretary | 21 Charnwood Close SK10 3NR Macclesfield Cheshire | British | 24313520001 | ||||||||||
BLADES, Kevin Nicholas | Director | Oakwoods Sawpit Lane PE28 5QS Hamerton Cambridgeshire | British | Accountant | 79449700001 | |||||||||
BULL, Stuart Alan | Director | Old Farm Road TW12 3RJ Hampton Wingletang Middlesex | United Kingdom | British | Accountant | 3970950002 | ||||||||
CRAWSHAW, Tom Musgrave | Director | 7 Cheney Gardens Middleton Cheney OX17 2ST Banbury Oxfordshire | British | Operations Director | 32201620001 | |||||||||
DEAN, Paul Anthony | Director | 78 Longmeadows Drumoyne Close East Herrington SR3 3SD Sunderland Tyne & Wear | British | Microbiologist | 47777250001 | |||||||||
DRUMMOND, Christopher James | Director | Third Floor 4 Millbank London SW1P 3XR | United Kingdom | British | Accountant | 181784100001 | ||||||||
FALLEN, Malcolm James | Director | 4 Millers View Windmill Way SG10 6BN Much Hadham Hertfordshire | British | Director | 74254840002 | |||||||||
GIBSON, David William | Director | Third Floor 4 Millbank London SW1P 3XR | England | British | Solicitor | 48081800006 | ||||||||
JACKSON, Adrian Stanley | Director | 14 Oaklands Darras Hall NE20 9PH Ponteland Newcastle Upon Tyne | England | British | Accountant | 86584690001 | ||||||||
JARMAN, Lisa Caroline | Director | Flat 6 St Georges Court High Street PE18 6AX Huntingdon Cambs | British | Accountant | 32401120001 | |||||||||
MCLEOD, Iain Mitchell | Director | 28 Abbey Avenue AL3 4AZ St Albans | British | Accountant | 11460270001 | |||||||||
MORAN, Wayham Hutcheson | Director | 13 Adderstone Crescent NE2 2HH Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director Of Companies | 69362640001 | ||||||||
RICHMOND, Nigel John | Director | 79 Ravenscroft Holmes Chapel CW4 7HJ Crewe Cheshire | England | British | Company Director | 6239260001 | ||||||||
SMITH, Desmond Peter | Director | 23 Middle Drive Darras Hall Ponteland NE20 9DH Newcastle Upon Tyne | British | Managing Director | 56631080001 | |||||||||
STRONACH, Albert Malcolm | Director | 5 Highbury Jesmond NE2 3BX Newcastle Upon Tyne | British | Accountant | 32201630001 | |||||||||
UPCHURCH, Karl | Director | Manor Farmhouse RG25 2PH Herriard Hampshire | British | Company Director | 6239190001 | |||||||||
WILLIS, Ian William | Director | 21 Charnwood Close SK10 3NR Macclesfield Cheshire | British | Company Director | 24313520001 | |||||||||
BERKELEY NOMINEES LTD | Director | Third Floor 4 Millbank SW1P 3XR London | 51491190002 | |||||||||||
REXAM PACKAGING LIMITED | Director | 9th Floor West 114 Knightsbridge SW1X 7NN London | 49652140001 | |||||||||||
REXAM UK HOLDINGS LIMITED | Director | Third Floor 4 Millbank SW1P 3XR London | 70215200001 |
Who are the persons with significant control of OPD PACKAGING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rexam Uk Holdings Limited | Apr 06, 2016 | LU1 3LG Luton 100 Capability Green Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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