OPCARE LIMITED
Overview
Company Name | OPCARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02905086 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OPCARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is OPCARE LIMITED located?
Registered Office Address | Ability House 21 Nuffield Way OX14 1RL Abingdon Oxfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OPCARE LIMITED?
Company Name | From | Until |
---|---|---|
ORTHOPAEDIC SERVICES LIMITED | Jul 01, 1995 | Jul 01, 1995 |
RADFORD ORTHOPAEDIC SERVICES LIMITED | Mar 01, 1994 | Mar 01, 1994 |
What are the latest accounts for OPCARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for OPCARE LIMITED?
Last Confirmation Statement Made Up To | Feb 13, 2026 |
---|---|
Next Confirmation Statement Due | Feb 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 13, 2025 |
Overdue | No |
What are the latest filings for OPCARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr John O'byrne as a director on Feb 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John O'byrne as a director on Feb 17, 2025 | 1 pages | TM01 | ||
Appointment of Ms Sarah Joanne Burns as a director on Feb 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Harold Evans as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Jon Holloway as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Harold Evans as a director on Sep 20, 2024 | 2 pages | AP01 | ||
Full accounts made up to Oct 31, 2023 | 30 pages | AA | ||
Appointment of Mr Andrew Robert Reeves as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alexander Peter Marek Rudzinski as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lisa Marie Moore as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Jon Holloway as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Michael O'brian on Sep 22, 2023 | 2 pages | CH01 | ||
Appointment of Mr Paolo Beato as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Appointment of Mr Dominic Peter Hannett as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Appointment of Miss Kirsten Til as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael O'brian as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen James Murphy as a director on Sep 22, 2023 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 31 pages | AA | ||
Appointment of Lisa Marie Moore as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neil Edward James as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Appointment of Mr Alexander Peter Marek Rudzinski as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Who are the officers of OPCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEATO, Paolo | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Managing Director | 245811360001 | ||||
BURNS, Sarah Joanne | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | Scotland | British | Chief Executive Officer | 332413200001 | ||||
HANNETT, Dominic Peter | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Director Of Clinical Services | 261988740001 | ||||
O'BYRNE, John | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Company Director | 295234030001 | ||||
O'BYRNE, Michael | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Director | 313874440002 | ||||
REEVES, Andrew Robert | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Chief Financial Officer | 324141940001 | ||||
TIL, Kirsten | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | Dutch | Director Of Service Delivery | 313875080001 | ||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
HARRISON, Richard David | Secretary | Westbury House Milton Road, Bloxham OX15 4HD Banbury Oxfordshire | British | Finance Director | 64515700002 | |||||
HEXT, Christopher Leslie James | Secretary | 7 Five Mile Drive OX2 8HT Oxford | British | 33410870003 | ||||||
KING, Jacqueline | Secretary | The Snug Park Farm Merton Road, Ambrosden OX25 2LX Bicester Oxfordshire | British | Accountant | 111887440001 | |||||
WITHAM, David James | Secretary | 6 Mulberry Drive CV34 5JP Warwick Warwickshire | British | Chartered Accountant | 56479410002 | |||||
CHATFIELD, Robert | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Managing Director | 115774530002 | ||||
CHATFIELD, Robert | Director | Ortho House, Nuffield Way Abingdon OX14 1RL Oxfordshire | England | British | Managing Director | 115774530002 | ||||
CLARKE, Alan | Director | Blacklands Way OX14 1SY Abingdon Windrush Court Oxfordshire | England | British | Finance Director | 195914790001 | ||||
EVANS, Richard Harold | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Managing Director | 327397520001 | ||||
HANNETT, Dominic | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Director | 146389670001 | ||||
HARRISON, Richard David | Director | Westbury House Milton Road, Bloxham OX15 4HD Banbury Oxfordshire | United Kingdom | British | Finance Director | 64515700002 | ||||
HENEAGE, Gary Nigel | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Company Director | 280753470001 | ||||
HILL, David Richard | Director | Blacklands Way OX14 1SY Abingdon Windrush Court Oxfordshire United Kingdom | England | British | Director Of Operations | 121994440001 | ||||
HILL, David Richard | Director | 2 Lowlands Farm West End Chadlington OX7 3NJ Chipping Norton Oxfordshire | England | British | It & Operations Director | 121994440001 | ||||
HOLLOWAY, Simon Jon | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Coo | 314451070001 | ||||
ILIFF, Peter | Director | 13 Jumb Beck Close LS29 7RE Burley In Wharfedale West Yorkshire | British | Director | 53226650002 | |||||
JAMES, Neil Edward | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Company Director | 252184730001 | ||||
LAWTON, Mark Aidan | Director | Vine Cottage Buckland Road OX18 2AA Bampton Oxfordshire | British | Director | 69231960002 | |||||
LYONS, James Lawrence | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Company Director | 252161580001 | ||||
MARCHANT, Robert Paul | Director | The Old Vicarage Church Lane Stoulton WR7 4RE Worcester Worcestershire | United Kingdom | British | Chartered Accountant | 47061210001 | ||||
MCNEILLY, Robert Henry, Dr | Director | Forge House Coleshill HP7 0LR Amersham Buckinghamshire | United Kingdom | British Northern Ireland | Director | 10813190001 | ||||
MOORE, Lisa Marie | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Coo | 301179640001 | ||||
MURPHY, Stephen James | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British,Irish | Ceo | 78194540001 | ||||
O'BYRNE, John | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Operations Director | 241063680001 | ||||
O'BYRNE, Michael Thomas | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Company Director | 252156050001 | ||||
O'BYRNE, Michael Anthony | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | Irish | Company Director | 39780150004 | ||||
ROBINSON, Paul David | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | England | British | Finance Director | 151244460001 | ||||
RUDZINSKI, Alexander Peter Marek | Director | 21 Nuffield Way OX14 1RL Abingdon Ability House Oxfordshire England | United Kingdom | British | Cfo | 214276780001 |
Who are the persons with significant control of OPCARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ability Matters Group Limited | Apr 06, 2016 | Nuffield Way OX14 1RL Abingdon Ability House 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