Methley Opportunities Ltd LEICESTER


Methley Opportunities started in year 2014 as Private Limited Company with registration number 09310051. The Methley Opportunities company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The company has one director. Mohammed A., appointed on 16 June 2023. There are currently no secretaries appointed. As of 16 June 2024, there were 17 ex directors - Ben W., Alexandros R. and others listed below. There were no ex secretaries.

Methley Opportunities Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09310051
Date of Incorporation Thu, 13th Nov 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Mohammed A.

Position: Director

Appointed: 16 June 2023

Ben W.

Position: Director

Appointed: 29 January 2021

Resigned: 16 June 2023

Alexandros R.

Position: Director

Appointed: 12 November 2020

Resigned: 29 January 2021

Terry G.

Position: Director

Appointed: 21 August 2020

Resigned: 12 November 2020

Colin M.

Position: Director

Appointed: 18 February 2020

Resigned: 21 August 2020

Harry C.

Position: Director

Appointed: 27 June 2019

Resigned: 11 November 2019

Constantin O.

Position: Director

Appointed: 12 March 2019

Resigned: 27 June 2019

David C.

Position: Director

Appointed: 29 October 2018

Resigned: 12 March 2019

Paul M.

Position: Director

Appointed: 29 June 2018

Resigned: 29 October 2018

Dougie M.

Position: Director

Appointed: 28 November 2017

Resigned: 29 June 2018

David M.

Position: Director

Appointed: 05 July 2017

Resigned: 28 November 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 05 July 2017

Mitchell L.

Position: Director

Appointed: 18 August 2016

Resigned: 05 April 2017

Daniel C.

Position: Director

Appointed: 10 March 2016

Resigned: 18 August 2016

Antony L.

Position: Director

Appointed: 17 November 2015

Resigned: 10 March 2016

Simon V.

Position: Director

Appointed: 16 April 2015

Resigned: 17 November 2015

Helen E.

Position: Director

Appointed: 24 February 2015

Resigned: 16 April 2015

Terence D.

Position: Director

Appointed: 13 November 2014

Resigned: 24 February 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 13 names. As BizStats identified, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ben W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Alexandros R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 16 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ben W.

Notified on 29 January 2021
Ceased on 16 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandros R.

Notified on 12 November 2020
Ceased on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry G.

Notified on 21 August 2020
Ceased on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin M.

Notified on 18 February 2020
Ceased on 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kearno W.

Notified on 11 November 2019
Ceased on 18 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harry C.

Notified on 27 June 2019
Ceased on 11 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Constantin O.

Notified on 12 March 2019
Ceased on 27 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David C.

Notified on 29 October 2018
Ceased on 12 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 29 June 2018
Ceased on 29 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dougie M.

Notified on 28 November 2017
Ceased on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 5 July 2017
Ceased on 28 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mitchell L.

Notified on 18 August 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth1        
Balance Sheet
Current Assets182281111111
Net Assets Liabilities Including Pension Asset Liability1        
Reserves/Capital
Called Up Share Capital1        
Shareholder Funds1        
Other
Average Number Employees During Period    11111
Creditors17227       
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Creditors Due Within One Year17        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-11-30
filed on: 1st, August 2023
Free Download (5 pages)

Company search