You are here: bizstats.co.uk > a-z index > O list > OP list

Oporto Insurance Consultants Limited CHINGFORD


Founded in 2001, Oporto Insurance Consultants, classified under reg no. 04241713 is an active company. Currently registered at 3 Heathfield E4 9SE, Chingford the company has been in the business for 23 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

There is a single director in the company at the moment - Jason W., appointed on 26 June 2001. In addition, a secretary was appointed - Angelette H., appointed on 1 July 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oporto Insurance Consultants Limited Address / Contact

Office Address 3 Heathfield
Town Chingford
Post code E4 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04241713
Date of Incorporation Tue, 26th Jun 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Angelette H.

Position: Secretary

Appointed: 01 July 2011

Jason W.

Position: Director

Appointed: 26 June 2001

Edward W.

Position: Director

Appointed: 01 May 2005

Resigned: 30 September 2005

Pennsec Limited

Position: Corporate Secretary

Appointed: 01 July 2004

Resigned: 01 July 2011

Jason W.

Position: Secretary

Appointed: 07 June 2003

Resigned: 01 July 2004

William P.

Position: Director

Appointed: 06 June 2003

Resigned: 01 July 2004

William P.

Position: Secretary

Appointed: 16 August 2002

Resigned: 06 June 2003

Pennsec Limited

Position: Corporate Secretary

Appointed: 16 August 2001

Resigned: 16 August 2002

Jason W.

Position: Secretary

Appointed: 13 July 2001

Resigned: 16 August 2001

Edward W.

Position: Director

Appointed: 13 July 2001

Resigned: 16 August 2001

Edward W.

Position: Secretary

Appointed: 26 June 2001

Resigned: 12 July 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 June 2001

Resigned: 26 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2001

Resigned: 26 June 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Jason W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jason W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand3 1723 2811 2889772 7451 8431 7431 366
Current Assets3 9493 8631 9621 8712 8571 9551 8551 478
Debtors777 121733    
Other Debtors  121258    
Property Plant Equipment40302217131075
Total Inventories 582553161112112112 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3231 3331 3411 3461 3501 3541 3561 358
Average Number Employees During Period    1111
Creditors50 64949 78749 64250 71253 63853 53757 28061 531
Increase From Depreciation Charge For Year Property Plant Equipment 10864322
Net Current Assets Liabilities-46 700-45 924-47 680-48 841-50 781-51 582-55 425-60 053
Number Shares Issued Fully Paid 11     
Other Creditors50 64949 78749 64250 70853 63853 53757 28061 531
Par Value Share 11     
Property Plant Equipment Gross Cost1 3631 3631 3631 3631 3631 3631 363 
Total Assets Less Current Liabilities-46 660-45 894-47 658-48 824-50 768-51 572-55 418-60 048
Trade Creditors Trade Payables   4    
Trade Debtors Trade Receivables777  475    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 7th, February 2024
Free Download (9 pages)

Company search

Advertisements