Company NameOpinari Limited
DirectorDerek Hirst
Company StatusActive
Company Number05290963
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Derek Hirst
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleDirecter
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMrs Julia Hirst
StatusCurrent
Appointed19 January 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMr Gordon Campbell Graham
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Greenway
Frinton-On-Sea
Essex
CO13 9AL
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01992 814473
Telephone regionLea Valley

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,999
Cash£19,653
Current Liabilities£17,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

7 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
17 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
25 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
20 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
19 January 2017Appointment of Mrs Julia Hirst as a secretary on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of Gordon Campbell Graham as a secretary on 18 January 2017 (1 page)
19 January 2017Director's details changed for Derek Hirst on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of Gordon Campbell Graham as a secretary on 18 January 2017 (1 page)
19 January 2017Director's details changed for Derek Hirst on 19 January 2017 (2 pages)
19 January 2017Appointment of Mrs Julia Hirst as a secretary on 19 January 2017 (2 pages)
11 January 2017Registered office address changed from 28 Forest Drive Theydon Bois Essex CM16 7EZ to 15a Station Road Epping Essex CM16 4HG on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 28 Forest Drive Theydon Bois Essex CM16 7EZ to 15a Station Road Epping Essex CM16 4HG on 11 January 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 750
(4 pages)
25 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 750
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 750
(4 pages)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 750
(4 pages)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 750
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 750
(4 pages)
2 February 2014Secretary's details changed for Mr Gordon Campbell Graham on 1 January 2014 (1 page)
2 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 750
(4 pages)
2 February 2014Secretary's details changed for Mr Gordon Campbell Graham on 1 January 2014 (1 page)
2 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 750
(4 pages)
2 February 2014Secretary's details changed for Mr Gordon Campbell Graham on 1 January 2014 (1 page)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Derek Hirst on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Derek Hirst on 26 January 2011 (2 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
20 May 2010Annual return made up to 5 January 2010 (14 pages)
20 May 2010Annual return made up to 5 January 2010 (14 pages)
20 May 2010Annual return made up to 5 January 2010 (14 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 February 2009Return made up to 05/01/09; full list of members (6 pages)
6 February 2009Return made up to 05/01/09; full list of members (6 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 December 2008Return made up to 05/01/08; full list of members (5 pages)
3 December 2008Return made up to 05/01/08; full list of members (5 pages)
4 November 2008Secretary appointed gordon campbell graham (1 page)
4 November 2008Secretary appointed gordon campbell graham (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 January 2007Return made up to 05/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/07
(6 pages)
19 January 2007Return made up to 05/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/07
(6 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
6 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 May 2006Return made up to 18/11/05; full list of members (6 pages)
17 May 2006Return made up to 18/11/05; full list of members (6 pages)
23 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
23 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
18 November 2004Incorporation (9 pages)
18 November 2004Incorporation (9 pages)