Ophir Management (bournemouth) Limited BOURNEMOUTH


Founded in 1991, Ophir Management (bournemouth), classified under reg no. 02620601 is an active company. Currently registered at Flat1, 65 BH8 8LT, Bournemouth the company has been in the business for 33 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Tracey B., Niall S. and Martin J.. In addition one secretary - Niall S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ophir Management (bournemouth) Limited Address / Contact

Office Address Flat1, 65
Office Address2 Ophir Road
Town Bournemouth
Post code BH8 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02620601
Date of Incorporation Fri, 14th Jun 1991
Industry Residents property management
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Niall S.

Position: Secretary

Appointed: 31 March 2022

Tracey B.

Position: Director

Appointed: 17 June 2021

Niall S.

Position: Director

Appointed: 01 June 2020

Martin J.

Position: Director

Appointed: 30 July 2019

Emine C.

Position: Director

Appointed: 10 April 2015

Resigned: 01 August 2023

Sally B.

Position: Director

Appointed: 14 June 2010

Resigned: 17 June 2021

Sally B.

Position: Director

Appointed: 12 October 2007

Resigned: 24 June 2008

Emma G.

Position: Director

Appointed: 18 January 2007

Resigned: 30 July 2019

Mark S.

Position: Secretary

Appointed: 18 January 2007

Resigned: 31 March 2022

Wesley C.

Position: Director

Appointed: 24 June 2004

Resigned: 01 June 2020

Richard C.

Position: Director

Appointed: 13 April 2004

Resigned: 24 June 2004

Rosie S.

Position: Director

Appointed: 23 February 2001

Resigned: 23 June 2014

David J.

Position: Director

Appointed: 16 September 1996

Resigned: 23 February 2001

Mark S.

Position: Director

Appointed: 01 March 1996

Resigned: 31 March 2022

Dennis H.

Position: Secretary

Appointed: 03 July 1995

Resigned: 18 January 2007

Martin B.

Position: Director

Appointed: 19 March 1992

Resigned: 03 August 1995

Martin B.

Position: Secretary

Appointed: 19 March 1992

Resigned: 03 August 1995

Dennis H.

Position: Director

Appointed: 19 March 1992

Resigned: 18 January 2007

Timothy B.

Position: Director

Appointed: 19 March 1992

Resigned: 10 February 1996

David C.

Position: Director

Appointed: 19 March 1992

Resigned: 01 October 2007

John P.

Position: Director

Appointed: 19 March 1992

Resigned: 16 January 2004

Janice S.

Position: Director

Appointed: 14 June 1991

Resigned: 19 March 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1991

Resigned: 14 June 1991

Clive G.

Position: Secretary

Appointed: 14 June 1991

Resigned: 19 March 1992

Clive G.

Position: Director

Appointed: 14 June 1991

Resigned: 19 March 1992

London Law Services Limited

Position: Nominee Director

Appointed: 14 June 1991

Resigned: 14 June 1991

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 20th, January 2024
Free Download (4 pages)

Company search