Company NameOPM (Newcastle) Limited
Company StatusDissolved
Company Number04444524
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Richard Dixon
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Collingwood Crescent
Darras Hall
Newcastle Upon Tyne
NE20 9DZ
Secretary NameJennifer Dixon
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Collingwood Crescent
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9DZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBermuda House
1a Dinsdale Place
Jesmond
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Director's details changed for Thomas Richard Dixon on 22 May 2010 (2 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Thomas Richard Dixon on 22 May 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 June 2009Return made up to 22/05/09; full list of members (3 pages)
19 June 2009Return made up to 22/05/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 June 2008Return made up to 22/05/08; full list of members (3 pages)
3 June 2008Return made up to 22/05/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 June 2007Return made up to 22/05/07; full list of members (2 pages)
12 June 2007Return made up to 22/05/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
18 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
18 July 2006Return made up to 22/05/06; full list of members (2 pages)
18 July 2006Return made up to 22/05/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 June 2005Return made up to 22/05/05; full list of members (2 pages)
29 June 2005Return made up to 22/05/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 June 2004Return made up to 22/05/04; full list of members (6 pages)
2 June 2004Return made up to 22/05/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 June 2003Return made up to 22/05/03; full list of members (6 pages)
13 June 2003Return made up to 22/05/03; full list of members (6 pages)
31 May 2002Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002New secretary appointed (1 page)
31 May 2002New director appointed (1 page)
31 May 2002New secretary appointed (1 page)
31 May 2002Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002New director appointed (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 May 2002Incorporation (12 pages)
22 May 2002Incorporation (12 pages)