Op00 Collaborations Limited is a private limited company. Located at 384 White Hart Lane, London N17 7LS, the above-mentioned 4 years old business was incorporated on 2019-08-15 and is categorised as "other service activities not elsewhere classified" (SIC: 96090). 2 directors can be found in this enterprise: Foluso O. (appointed on 09 August 2022), Ovie S. (appointed on 15 August 2019). When it comes to the secretaries (1 in total), we can name: Foluso O. (appointed on 15 August 2019).
About
Name: Op00 Collaborations Limited
Number: 12158613
Incorporation date: 2019-08-15
End of financial year: 30 June
Address:
384 White Hart Lane
London
N17 7LS
SIC code:
96090 - Other service activities not elsewhere classified
Company staff
People with significant control
Ovie S.
15 August 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-06-30
2021-06-30
2022-06-30
2023-06-30
Current Assets
551,115
230,798
171,624
38,546
The due date for Op00 Collaborations Limited confirmation statement filing is 2024-08-23. The latest confirmation statement was sent on 2023-08-09. The date for a subsequent accounts filing is 31 March 2024. Last accounts filing was filed for the time period up until 30 June 2022.
1 person of significant control is indexed in the Companies House, an only person Ovie S. that has over 3/4 of shares, 3/4 to full of voting rights.
Total exemption full accounts data made up to 30th June 2023
filed on: 27th, June 2024
| accounts
Free Download
(7 pages)
Type
Free download
AA
Total exemption full accounts data made up to 30th June 2023
filed on: 27th, June 2024
| accounts
Free Download
(7 pages)
AD01
Address change date: 10th November 2023. New Address: 34 Church Lane Bulphan Upminster RM14 3TT. Previous address: 384 White Hart Lane London N17 7LS
filed on: 10th, November 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 9th August 2023
filed on: 22nd, August 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th June 2022
filed on: 27th, March 2023
| accounts
Free Download
(7 pages)
AD01
Address change date: 9th August 2022. New Address: 384 White Hart Lane London N17 7LS. Previous address: C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA
filed on: 9th, August 2022
| address
Free Download
(1 page)
AP01
New director was appointed on 9th August 2022
filed on: 9th, August 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 9th August 2022
filed on: 9th, August 2022
| confirmation statement
Free Download
(5 pages)
AA
Total exemption full accounts data made up to 30th June 2021
filed on: 24th, November 2021
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 14th August 2021
filed on: 18th, August 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th June 2020
filed on: 27th, April 2021
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 14th August 2020
filed on: 21st, October 2020
| confirmation statement
Free Download
(3 pages)
CH03
On 27th August 2020 secretary's details were changed
filed on: 27th, August 2020
| officers
Free Download
(1 page)
AD01
Address change date: 18th March 2020. New Address: C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA. Previous address: 6 Park View London N21 1QX England
filed on: 18th, March 2020
| address
Free Download
(1 page)
AA01
Current accounting period shortened from 31st August 2020 to 30th June 2020
filed on: 18th, September 2019
| accounts
Free Download
(1 page)
CH03
On 9th September 2019 secretary's details were changed
filed on: 9th, September 2019
| officers
Free Download
(1 page)
NEWINC
Incorporation
filed on: 15th, August 2019
| incorporation