Oppo Cars Ltd is a private limited company located at 500 Gale Street, Dagenham RM9 4NU. Its total net worth is estimated to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-06-12, this 5-year-old company is run by 2 directors.
Director Zeeshan Q., appointed on 16 December 2021. Director Mohammad Q., appointed on 01 April 2021.
The company is officially classified as "renting and leasing of cars and light motor vehicles" (SIC: 77110).
The latest confirmation statement was sent on 2022-12-16 and the deadline for the subsequent filing is 2023-12-30. Likewise, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.
Office Address | 500 Gale Street |
Town | Dagenham |
Post code | RM9 4NU |
Country of origin | United Kingdom |
Registration Number | 11410933 |
Date of Incorporation | Tue, 12th Jun 2018 |
Industry | Renting and leasing of cars and light motor vehicles |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Sun, 31st Mar 2024 (27 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Sat, 30th Dec 2023 (2023-12-30) |
Last confirmation statement dated | Fri, 16th Dec 2022 |
The list of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Mohammad Q. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Zeeshan Q. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Danial Q., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammad Q.
Notified on | 16 December 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Zeeshan Q.
Notified on | 16 December 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Danial Q.
Notified on | 20 July 2020 |
Ceased on | 16 December 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Zeeshan Q.
Notified on | 12 June 2018 |
Ceased on | 1 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||||
Current Assets | 20 163 | 310 558 | 294 586 | 66 950 | 151 654 |
Net Assets Liabilities | 58 790 | 150 418 | 430 486 | 337 231 | 241 942 |
Other | |||||
Average Number Employees During Period | 2 | 2 | 3 | 3 | 7 |
Creditors | 2 620 | 508 169 | 26 207 | 29 807 | 18 000 |
Fixed Assets | 173 154 | 47 193 | 31 462 | 15 731 | 7 865 |
Net Current Assets Liabilities | 17 543 | 310 558 | 268 379 | 37 143 | 133 654 |
Total Assets Less Current Liabilities | 190 697 | 357 751 | 299 841 | 52 874 | 141 519 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Saturday 16th December 2023 filed on: 18th, December 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy