Company NameOporio Limited
Company StatusDissolved
Company Number07516375
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 1 month ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Birkett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceGBR
Correspondence Address32 Westwood Avenue
Heighington Village
Newton Aycliffe
County Durham
DL5 6SA
Director NameMiss Maryam Tawakoli
Date of BirthJune 1980 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed10 August 2011(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 13 June 2017)
RoleMarket Analysis
Country of ResidenceUnited Kingdom
Correspondence Address32 Westwood Avenue
Heighington Village
Newton Aycliffe
DL5 6SA

Contact

Websitewww.oporio.co.uk

Location

Registered Address32 Westwood Avenue
Heighington Village
Newton Aycliffe
DL5 6SA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHeighington
WardHeighington & Coniscliffe
Built Up AreaHeighington

Financials

Year2013
Net Worth£32,127
Cash£43,370
Current Liabilities£22,002

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
26 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
26 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
30 November 2016Previous accounting period extended from 29 February 2016 to 31 August 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 November 2016Previous accounting period extended from 29 February 2016 to 31 August 2016 (1 page)
18 September 2016Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 32 Westwood Avenue Heighington Village Newton Aycliffe DL5 6SA on 18 September 2016 (1 page)
18 September 2016Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 32 Westwood Avenue Heighington Village Newton Aycliffe DL5 6SA on 18 September 2016 (1 page)
23 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 March 2015Register inspection address has been changed from 18 Templemere Weybridge Surrey KT13 9PB United Kingdom to 32 Westwood Avenue Heighington Village Newton Aycliffe County Durham DL5 6SA (1 page)
1 March 2015Register inspection address has been changed from 18 Templemere Weybridge Surrey KT13 9PB United Kingdom to 32 Westwood Avenue Heighington Village Newton Aycliffe County Durham DL5 6SA (1 page)
1 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(5 pages)
1 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(5 pages)
1 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(5 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(5 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
10 February 2013Register inspection address has been changed (1 page)
10 February 2013Director's details changed for Miss Maryam Tawakoli on 5 March 2012 (2 pages)
10 February 2013Director's details changed for Miss Maryam Tawakoli on 5 March 2012 (2 pages)
10 February 2013Register(s) moved to registered inspection location (1 page)
10 February 2013Register(s) moved to registered inspection location (1 page)
10 February 2013Director's details changed for Miss Maryam Tawakoli on 5 March 2012 (2 pages)
10 February 2013Register inspection address has been changed (1 page)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 February 2012Director's details changed for Mr Andrew Birkett on 26 February 2012 (2 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Mr Andrew Birkett on 26 February 2012 (2 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
26 February 2012Director's details changed for Miss Maryam Tawakoli on 26 February 2012 (2 pages)
26 February 2012Statement of capital following an allotment of shares on 10 August 2011
  • GBP 2
(3 pages)
26 February 2012Statement of capital following an allotment of shares on 10 August 2011
  • GBP 2
(3 pages)
26 February 2012Director's details changed for Miss Maryam Tawakoli on 26 February 2012 (2 pages)
11 August 2011Appointment of Miss Maryam Tawakoli as a director (2 pages)
11 August 2011Appointment of Miss Maryam Tawakoli as a director (2 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)