Company NameOpion Limited
DirectorsKenneth Parkin and Judith Anne Parkin
Company StatusActive
Company Number05533162
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Kenneth Parkin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(12 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMrs Judith Anne Parkin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMr Kenneth Parkin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Melrose Avenue
Low Fell
Gateshead
Tyne And Wear
NE9 5YD
Secretary NameJudith Anne Parkin
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Melrose Avenue
Low Fell
Gateshead
Tyne And Wear
NE9 5YD
Director NameMr Jonathon Parkin
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2017)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMr Michael Dixon Parkin
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2017)
RoleQuantity Surveyor
Country of ResidenceJordan
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,670
Cash£131
Current Liabilities£4,802

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 February 2024 (3 months ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Filing History

20 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
16 February 2023Confirmation statement made on 8 February 2023 with updates (3 pages)
26 January 2023Termination of appointment of Judith Anne Parkin as a director on 12 January 2023 (1 page)
24 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
4 April 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
24 February 2021Appointment of Mrs Judith Anne Parkin as a director on 1 February 2021 (2 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
23 October 2020Registered office address changed from C/O David Hodgson - Read Milburn 71 Howard Street North Shields Tyne and Wear NE30 1AF England to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 23 October 2020 (1 page)
22 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
26 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 August 2017 (5 pages)
27 September 2017Termination of appointment of Jonathon Parkin as a director on 1 September 2017 (2 pages)
27 September 2017Termination of appointment of Jonathon Parkin as a director on 1 September 2017 (2 pages)
18 September 2017Appointment of Mr Kenneth Parkin as a director on 1 September 2017 (3 pages)
18 September 2017Termination of appointment of Michael Dixon Parkin as a director on 1 September 2017 (2 pages)
18 September 2017Appointment of Mr Kenneth Parkin as a director on 1 September 2017 (3 pages)
18 September 2017Termination of appointment of Michael Dixon Parkin as a director on 1 September 2017 (2 pages)
7 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
16 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
16 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
2 November 2015Registered office address changed from 18 Melrose Avenue Lowfell Gateshead Tyne and Wear NE9 5YD to C/O David Hodgson - Read Milburn 71 Howard Street North Shields Tyne and Wear NE30 1AF on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 18 Melrose Avenue Lowfell Gateshead Tyne and Wear NE9 5YD to C/O David Hodgson - Read Milburn 71 Howard Street North Shields Tyne and Wear NE30 1AF on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 18 Melrose Avenue Lowfell Gateshead Tyne and Wear NE9 5YD to C/O David Hodgson - Read Milburn 71 Howard Street North Shields Tyne and Wear NE30 1AF on 2 November 2015 (1 page)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
10 June 2015Appointment of Mr Jonathon Parkin as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Michael Dixon Parkin as a director on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Kenneth Parkin as a director on 10 June 2015 (1 page)
10 June 2015Appointment of Mr Jonathon Parkin as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Michael Dixon Parkin as a director on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Kenneth Parkin as a director on 10 June 2015 (1 page)
28 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
28 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
3 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 30 August 2013 (1 page)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Kenneth Parkin on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Kenneth Parkin on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Kenneth Parkin on 1 October 2009 (2 pages)
13 September 2010Registered office address changed from 505 Durham Road, Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 505 Durham Road, Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 August 2009Return made up to 10/08/09; full list of members (3 pages)
21 August 2009Return made up to 10/08/09; full list of members (3 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2009Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2009Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 September 2008Return made up to 10/08/08; full list of members (3 pages)
22 September 2008Return made up to 10/08/08; full list of members (3 pages)
22 September 2008Appointment terminated secretary judith parkin (1 page)
22 September 2008Appointment terminated secretary judith parkin (1 page)
21 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
19 September 2007Return made up to 10/08/07; full list of members (2 pages)
19 September 2007Return made up to 10/08/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 September 2006Return made up to 10/08/06; full list of members (5 pages)
5 September 2006Return made up to 10/08/06; full list of members (5 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
10 August 2005Incorporation (17 pages)
10 August 2005Incorporation (17 pages)