THE OPPORTUNITY PROVIDER LTD

THE OPPORTUNITY PROVIDER LTD

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

    Company NameTHE OPPORTUNITY PROVIDER LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05765857
    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 THE OPPORTUNITY PROVIDER LTD?

    • Technical and vocational secondary education (85320) / Education

    Where is THE OPPORTUNITY PROVIDER LTD located?

    Registered Office Address
    Suite F4, Blue Sky Business Centre, 25 Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE OPPORTUNITY PROVIDER LTD?

    Previous Company Names
    Company NameFromUntil
    HIT TRAINING LTDApr 03, 2006Apr 03, 2006

    What are the latest accounts for THE OPPORTUNITY PROVIDER LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE OPPORTUNITY PROVIDER LTD?

    Last Confirmation Statement Made Up ToMar 14, 2027
    Next Confirmation Statement DueMar 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2026
    OverdueNo

    What are the latest filings for THE OPPORTUNITY PROVIDER LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 14, 2026 with updates

    19 pagesCS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    12 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    12 pagesRP01CS01

    Certificate of change of name

    Company name changed hit training LTD\certificate issued on 18/12/25
    25 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Group of companies' accounts made up to Mar 31, 2025

    36 pagesAA

    Confirmation statement made on Mar 14, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 02, 2026Replaced A replacement RP01CS01 was registered on 02/01/26.

    Appointment of Mrs Gemma Cadden as a director on Jan 02, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    37 pagesAA

    Termination of appointment of Kevin John Pyatt as a director on Aug 30, 2024

    1 pagesTM01

    Termination of appointment of Robert David Bird as a director on May 20, 2024

    1 pagesTM01

    Confirmation statement made on Mar 14, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 02, 2026Replaced A replacement RP01CS01 was registered on 02/01/26.

    Appointment of Mr Graham Matthew Knott as a director on Feb 12, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    27 pagesAA

    Director's details changed for Mr John Allan Hyde on Oct 01, 2023

    2 pagesCH01

    Director's details changed for Ms Jill Marie Whittaker on Oct 01, 2023

    2 pagesCH01

    Director's details changed for Michael David Worley on Oct 01, 2023

    2 pagesCH01

    Notification of Zedra Trust Company (Uk) Limited as a person with significant control on Apr 21, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 19, 2023

    2 pagesPSC09

    Termination of appointment of Andrew Duncan Allsop as a director on Jul 12, 2023

    1 pagesTM01

    Registered office address changed from Suite F4, Blueskybusiness Centre, 25 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF England to Suite F4, Blue Sky Business Centre, 25 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF on Jun 05, 2023

    1 pagesAD01

    Registered office address changed from 24a Cecil Pashley Way, Shoreham Airport Shoreham by Sea West Sussex BN43 5FF to Suite F4, Blueskybusiness Centre, 25 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF on Jun 05, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Confirmation statement made on Mar 14, 2023 with updates

    18 pagesCS01

    Who are the officers of THE OPPORTUNITY PROVIDER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLOW, Micaela Louise
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    Director
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    EnglandBritish306194120001
    CADDEN, Gemma Marie
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    Director
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    United KingdomBritish200259910003
    HYDE, John Allan
    Linemans View
    Broad Reach Mews
    BN43 5EH Shoreham By Sea
    12
    West Sussex
    United Kingdom
    Director
    Linemans View
    Broad Reach Mews
    BN43 5EH Shoreham By Sea
    12
    West Sussex
    United Kingdom
    United KingdomBritish81868800003
    KNOTT, Graham Matthew
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    Director
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    EnglandBritish319733510001
    MORGAN, Wayne
    c/o Sherwoods Accountants
    181 Queensway
    Bletchley
    MK2 2DZ Milton Keynes
    First Floor
    England
    Director
    c/o Sherwoods Accountants
    181 Queensway
    Bletchley
    MK2 2DZ Milton Keynes
    First Floor
    England
    EnglandBritish267539780001
    ROSE, Christopher William
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    Director
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    EnglandBritish306194390001
    WHITTAKER, Jill Marie
    8 Kingston Bay Road
    BN43 5HP Shoreham By Sea
    Soldiers' Point
    United Kingdom
    Director
    8 Kingston Bay Road
    BN43 5HP Shoreham By Sea
    Soldiers' Point
    United Kingdom
    EnglandBritish64518050004
    WORLEY, Michael David
    The Bluebells
    Bradley Stoke
    BS32 8DW Bristol
    188
    England
    England
    Director
    The Bluebells
    Bradley Stoke
    BS32 8DW Bristol
    188
    England
    England
    EnglandBritish180438410002
    HYDE, Adenike Irenosen
    The White House
    85 Dyke Road Avenue
    BN3 6DA Hove
    East Sussex
    Secretary
    The White House
    85 Dyke Road Avenue
    BN3 6DA Hove
    East Sussex
    British112341780001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    ALLSOP, Andrew Duncan
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    Director
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    EnglandBritish262178690001
    BIDDLE, Lester Geoffrey
    Cecil Pashley Way, Shoreham Airport
    Shoreham By Sea
    BN43 5FF West Sussex
    24a
    Director
    Cecil Pashley Way, Shoreham Airport
    Shoreham By Sea
    BN43 5FF West Sussex
    24a
    EnglandBritish193520420001
    BIRD, Robert David
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    Director
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    EnglandBritish306194270001
    GOLDIE, Sara Elizabeth
    1 Bolsover Close
    Long Hanborough
    OX29 8RA Witney
    Oxfordshire
    Director
    1 Bolsover Close
    Long Hanborough
    OX29 8RA Witney
    Oxfordshire
    EnglandBritish99200040001
    MARTIN, Linda Janet
    Bracken Lane
    Storrington
    RH20 3HS Pulborough
    Olivers
    West Sussex
    England
    Director
    Bracken Lane
    Storrington
    RH20 3HS Pulborough
    Olivers
    West Sussex
    England
    EnglandEnglish241262750001
    MARTIN, Linda Janet
    Bracken Lane
    Storrington
    RH20 3HS Pullborough
    Olivers
    West Sussex
    United Kingdom
    Director
    Bracken Lane
    Storrington
    RH20 3HS Pullborough
    Olivers
    West Sussex
    United Kingdom
    EnglandEnglish241262750001
    PYATT, Kevin John
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    Director
    Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    Suite F4, Blue Sky Business Centre, 25
    England
    EnglandBritish298922540001
    SEGAL, Stewart Michael
    21 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    Director
    21 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    United KingdomBritish34672500001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of THE OPPORTUNITY PROVIDER LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zedra Trust Company (Uk) Limited
    Chelford Road
    WA16 8GS Knutsford
    Booths Hall
    England
    Apr 21, 2023
    Chelford Road
    WA16 8GS Knutsford
    Booths Hall
    England
    No
    Legal FormTrustee
    Country RegisteredEngland
    Legal AuthorityTrustee Act 2000
    Place RegisteredEngland
    Registration Number920880
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE OPPORTUNITY PROVIDER LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 24, 2017Apr 21, 2023The 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