Company NameOpportunity Global
DirectorsMohammed Tufayl Zaman and Matea Zukolo
Company StatusLiquidation
Company Number09553044
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 April 2015(9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Mohammed Tufayl Zaman
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre House Market Street
Newcastle Upon Tyne
NE1 6HQ
Director NameMatea Zukolo
Date of BirthDecember 1990 (Born 33 years ago)
NationalityCroatian
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre House Market Street
Newcastle Upon Tyne
NE1 6HQ

Location

Registered Address1 McEwan Gardens
Newcastle Upon Tyne
NE4 6XL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 May 2021 (2 years, 11 months ago)
Next Return Due7 June 2022 (overdue)

Filing History

26 May 2022Order of court to wind up (2 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
30 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
21 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
30 May 2019Registered office address changed from Broadacre House Market Street Newcastle upon Tyne NE1 6HQ to 1 Mcewan Gardens Newcastle upon Tyne NE4 6XL on 30 May 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 April 2018 (15 pages)
9 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (15 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (15 pages)
14 June 2016Annual return made up to 2 June 2016 (19 pages)
14 June 2016Annual return made up to 2 June 2016 (19 pages)
21 April 2015Incorporation (32 pages)
21 April 2015Incorporation (32 pages)