OPD PACKAGING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPD PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01938779
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of OPD PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOFAB LIMITEDSep 01, 1995Sep 01, 1995
    BOWATER PS LIMITEDMar 22, 1995Mar 22, 1995
    BOWATER POLYSYSTEMS LIMITEDNov 08, 1993Nov 08, 1993
    BOWATER SECURITY PRODUCTS (HITCHIN) LTDApr 09, 1991Apr 09, 1991
    MCCORQUODALE FORMS COMPOSITION LIMITEDNov 22, 1985Nov 22, 1985
    SWIFT 448 LIMITEDAug 14, 1985Aug 14, 1985

    What are the latest accounts for OPD PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for OPD PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A8AKF7FT

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA
    L890A6AZ

    Confirmation statement made on May 30, 2019 with updates

    5 pagesCS01
    X86KDHE2

    Confirmation statement made on May 30, 2018 with updates

    5 pagesCS01
    X771J0UH

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA
    L75QN94H

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA
    A6G0D4SZ

    Confirmation statement made on May 31, 2017 with updates

    6 pagesCS01
    X67LOBEI

    Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016

    1 pagesCH04
    X5YB7RQO

    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 pagesAD01
    X5LRXF3E

    Termination of appointment of Christopher James Drummond as a director on Nov 30, 2016

    1 pagesTM01
    X5KWNZYA

    Appointment of Mr Richard John Peachey as a director on Sep 30, 2016

    2 pagesAP01
    X5JQF31K

    Termination of appointment of David William Gibson as a director on Sep 30, 2016

    1 pagesTM01
    X5JQF38R

    Appointment of Mr Philip James Hocken as a director on Sep 30, 2016

    2 pagesAP01
    X5JQF354

    Annual return made up to May 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 2
    SH01
    X5866JOX

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA
    A56FJVVV

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA
    L49SOH96

    Annual return made up to May 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 2
    SH01
    X49NJD17

    Director's details changed for Mr David William Gibson on Dec 01, 2014

    2 pagesCH01
    X3YFLC7D

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA
    A3D4KCNK

    Annual return made up to May 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 2
    SH01
    X3A5OGYX

    Termination of appointment of Stuart Bull as a director

    1 pagesTM01
    X2IB1QAY

    Appointment of Mr Christopher James Drummond as a director

    2 pagesAP01
    X2IB1QZ5

    Annual return made up to May 28, 2013 with full list of shareholders

    5 pagesAR01
    X2B9BJ3D

    Who are the officers of OPD PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Secretary
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number957946
    33582140001
    HOCKEN, Philip James
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    EnglandBritishVice President218278660001
    PEACHEY, Richard John
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritishSolicitor126754290001
    JACKSON, Adrian Stanley
    14 Oaklands
    Darras Hall
    NE20 9PH Ponteland
    Newcastle Upon Tyne
    Secretary
    14 Oaklands
    Darras Hall
    NE20 9PH Ponteland
    Newcastle Upon Tyne
    British86584690001
    JARMAN, Lisa Caroline
    Flat 6 St Georges Court
    High Street
    PE18 6AX Huntingdon
    Cambs
    Secretary
    Flat 6 St Georges Court
    High Street
    PE18 6AX Huntingdon
    Cambs
    British32401120001
    MCLEOD, Iain Mitchell
    28 Abbey Avenue
    AL3 4AZ St Albans
    Secretary
    28 Abbey Avenue
    AL3 4AZ St Albans
    British11460270001
    STRONACH, Albert Malcolm
    5 Highbury
    Jesmond
    NE2 3BX Newcastle Upon Tyne
    Secretary
    5 Highbury
    Jesmond
    NE2 3BX Newcastle Upon Tyne
    British32201630001
    WILLIS, Ian William
    21 Charnwood Close
    SK10 3NR Macclesfield
    Cheshire
    Secretary
    21 Charnwood Close
    SK10 3NR Macclesfield
    Cheshire
    British24313520001
    BLADES, Kevin Nicholas
    Oakwoods
    Sawpit Lane
    PE28 5QS Hamerton
    Cambridgeshire
    Director
    Oakwoods
    Sawpit Lane
    PE28 5QS Hamerton
    Cambridgeshire
    BritishAccountant79449700001
    BULL, Stuart Alan
    Old Farm Road
    TW12 3RJ Hampton
    Wingletang
    Middlesex
    Director
    Old Farm Road
    TW12 3RJ Hampton
    Wingletang
    Middlesex
    United KingdomBritishAccountant3970950002
    CRAWSHAW, Tom Musgrave
    7 Cheney Gardens
    Middleton Cheney
    OX17 2ST Banbury
    Oxfordshire
    Director
    7 Cheney Gardens
    Middleton Cheney
    OX17 2ST Banbury
    Oxfordshire
    BritishOperations Director32201620001
    DEAN, Paul Anthony
    78 Longmeadows Drumoyne Close
    East Herrington
    SR3 3SD Sunderland
    Tyne & Wear
    Director
    78 Longmeadows Drumoyne Close
    East Herrington
    SR3 3SD Sunderland
    Tyne & Wear
    BritishMicrobiologist47777250001
    DRUMMOND, Christopher James
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    United KingdomBritishAccountant181784100001
    FALLEN, Malcolm James
    4 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Hertfordshire
    Director
    4 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Hertfordshire
    BritishDirector74254840002
    GIBSON, David William
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    EnglandBritishSolicitor48081800006
    JACKSON, Adrian Stanley
    14 Oaklands
    Darras Hall
    NE20 9PH Ponteland
    Newcastle Upon Tyne
    Director
    14 Oaklands
    Darras Hall
    NE20 9PH Ponteland
    Newcastle Upon Tyne
    EnglandBritishAccountant86584690001
    JARMAN, Lisa Caroline
    Flat 6 St Georges Court
    High Street
    PE18 6AX Huntingdon
    Cambs
    Director
    Flat 6 St Georges Court
    High Street
    PE18 6AX Huntingdon
    Cambs
    BritishAccountant32401120001
    MCLEOD, Iain Mitchell
    28 Abbey Avenue
    AL3 4AZ St Albans
    Director
    28 Abbey Avenue
    AL3 4AZ St Albans
    BritishAccountant11460270001
    MORAN, Wayham Hutcheson
    13 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    Director
    13 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector Of Companies69362640001
    RICHMOND, Nigel John
    79 Ravenscroft
    Holmes Chapel
    CW4 7HJ Crewe
    Cheshire
    Director
    79 Ravenscroft
    Holmes Chapel
    CW4 7HJ Crewe
    Cheshire
    EnglandBritishCompany Director6239260001
    SMITH, Desmond Peter
    23 Middle Drive
    Darras Hall Ponteland
    NE20 9DH Newcastle Upon Tyne
    Director
    23 Middle Drive
    Darras Hall Ponteland
    NE20 9DH Newcastle Upon Tyne
    BritishManaging Director56631080001
    STRONACH, Albert Malcolm
    5 Highbury
    Jesmond
    NE2 3BX Newcastle Upon Tyne
    Director
    5 Highbury
    Jesmond
    NE2 3BX Newcastle Upon Tyne
    BritishAccountant32201630001
    UPCHURCH, Karl
    Manor Farmhouse
    RG25 2PH Herriard
    Hampshire
    Director
    Manor Farmhouse
    RG25 2PH Herriard
    Hampshire
    BritishCompany Director6239190001
    WILLIS, Ian William
    21 Charnwood Close
    SK10 3NR Macclesfield
    Cheshire
    Director
    21 Charnwood Close
    SK10 3NR Macclesfield
    Cheshire
    BritishCompany Director24313520001
    BERKELEY NOMINEES LTD
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    51491190002
    REXAM PACKAGING LIMITED
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    Director
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    49652140001
    REXAM UK HOLDINGS LIMITED
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    70215200001

    Who are the persons with significant control of OPD PACKAGING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Apr 06, 2016
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number0296390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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