Company NameOpcom Research Limited
DirectorRichard Barker
Company StatusActive - Proposal to Strike off
Company Number02104387
CategoryPrivate Limited Company
Incorporation Date27 February 1987(37 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Richard Barker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Secretary NameJane Digby Calcutt
NationalityBritish
StatusCurrent
Appointed04 January 1994(6 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMrs Gwen Green
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 23 December 1991)
RoleAcupuncturist
Correspondence Address17 Kennard Road
Kingswood
Bristol
Avon
BS15 2AA
Secretary NameMrs Brenda Coley
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address19 Colne Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5XW

Contact

Websiteopcomresearch.com

Location

Registered AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Mr Richard Barker
70.00%
Ordinary
30 at £1Mrs Jane Digby Calcutt
30.00%
Ordinary

Financials

Year2014
Net Worth£66,491
Cash£26,486
Current Liabilities£12,018

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
5 January 2022Confirmation statement made on 31 December 2021 with updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 January 2020Register inspection address has been changed from 26 the Howards North Wootton King's Lynn Norfolk PE30 3RS England to 34 Norman Way Norman Way Syderstone King's Lynn PE31 8th (1 page)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2020Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon CM9 6FF on 14 January 2020 (1 page)
15 July 2019Director's details changed for Mr Richard Barker on 12 July 2019 (2 pages)
15 July 2019Change of details for Mr Richard Barker as a person with significant control on 12 July 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 January 2019Register inspection address has been changed from Stag Farm Barn School Road Bedingham Bungay Suffolk NR35 2DB England to 26 the Howards North Wootton King's Lynn Norfolk PE30 3RS (1 page)
7 January 2019Change of details for Mr Richard Barker as a person with significant control on 4 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Richard Barker on 4 January 2019 (2 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Register inspection address has been changed from 8 Town Farm Barns, Lynn Road Great Bircham King's Lynn Norfolk PE31 6WP United Kingdom (1 page)
7 February 2014Register inspection address has been changed from 8 Town Farm Barns, Lynn Road Great Bircham King's Lynn Norfolk PE31 6WP United Kingdom (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 February 2013Director's details changed for Mr Richard Barker on 31 December 2012 (2 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 February 2013Secretary's details changed for Jane Digby Calcutt on 31 December 2012 (1 page)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 February 2013Director's details changed for Mr Richard Barker on 31 December 2012 (2 pages)
18 February 2013Secretary's details changed for Jane Digby Calcutt on 31 December 2012 (1 page)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Register(s) moved to registered inspection location (1 page)
24 January 2011Register(s) moved to registered inspection location (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register inspection address has been changed (1 page)
26 July 2010Registered office address changed from 2Nd Floor Raeburn House Baron Road South Woodham Ferrers Chelmsford Essex CM3 5XQ on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 2Nd Floor Raeburn House Baron Road South Woodham Ferrers Chelmsford Essex CM3 5XQ on 26 July 2010 (1 page)
22 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
13 January 2010Director's details changed for Mr Richard Barker on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Richard Barker on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Richard Barker on 1 October 2009 (2 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
12 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
19 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Secretary's particulars changed (1 page)
21 March 2003Secretary's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 April 2001Full accounts made up to 30 June 2000 (8 pages)
23 April 2001Full accounts made up to 30 June 2000 (8 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 March 1999Full accounts made up to 30 June 1998 (8 pages)
25 March 1999Full accounts made up to 30 June 1998 (8 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (8 pages)
30 April 1998Full accounts made up to 30 June 1997 (8 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1997Full accounts made up to 30 June 1996 (9 pages)
7 May 1997Full accounts made up to 30 June 1996 (9 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 April 1996Full accounts made up to 30 June 1995 (9 pages)
14 April 1996Full accounts made up to 30 June 1995 (9 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 April 1995Full accounts made up to 30 June 1994 (10 pages)
7 April 1995Full accounts made up to 30 June 1994 (10 pages)