Opes Finance Ltd was dissolved on 2021-12-21.
Opes Finance was a private limited company that was located at 48 Brighton Avenue, London, E17 7NE, ENGLAND. Its full net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2017-10-19) was run by 1 director.
Director Calin N. who was appointed on 19 October 2017.
The company was officially categorised as "management consultancy activities other than financial management" (70229).
The last confirmation statement was sent on 2020-10-18 and last time the statutory accounts were sent was on 31 October 2019.
Opes Finance Ltd Address / Contact
Office Address
48 Brighton Avenue
Town
London
Post code
E17 7NE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11021120
Date of Incorporation
Thu, 19th Oct 2017
Date of Dissolution
Tue, 21st Dec 2021
Industry
Management consultancy activities other than financial management
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates October 18, 2020
filed on: 10th, May 2021
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on October 31, 2019
filed on: 12th, November 2020
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates October 18, 2019
filed on: 16th, December 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on October 31, 2018
filed on: 19th, July 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates October 18, 2018
filed on: 31st, October 2018
confirmation statement
Free Download
(3 pages)
CH01
On September 16, 2018 director's details were changed
filed on: 31st, October 2018
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 19th, October 2017
incorporation
Free Download
(10 pages)
AD01
New registered office address 48 Brighton Avenue 48 Brighton Avenue London London E177NE. Change occurred on October 19, 2017. Company's previous address: 26 Bryanston St 26 Bryanston St London London W1H 7EF England.
filed on: 19th, October 2017
address
Free Download
(1 page)
AD01
New registered office address 48 Brighton Avenue London E17 7NE. Change occurred on October 19, 2017. Company's previous address: 48 Brighton Avenue 48 Brighton Avenue London London E177NE England.
filed on: 19th, October 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.