Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPM (BOURNEMOUTH) LIMITED
Company Information for

OPM (BOURNEMOUTH) LIMITED

4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
Company Registration Number
03793640
Private Limited Company
Liquidation

Company Overview

About Opm (bournemouth) Ltd
OPM (BOURNEMOUTH) LIMITED was founded on 1999-06-22 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Opm (bournemouth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPM (BOURNEMOUTH) LIMITED
 
Legal Registered Office
4 Mount Ephraim Road
Tunbridge Wells
KENT
TN1 1EE
Other companies in BH14
 
Filing Information
Company Number 03793640
Company ID Number 03793640
Date formed 1999-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-04-30 12:06:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPM (BOURNEMOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPM (BOURNEMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHRISTOPHER TAPPER
Director 1999-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER TAPPER
Company Secretary 1999-06-22 2010-12-21
STEVEN JOHN TAPPER
Director 1999-06-22 2010-03-09
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-06-22 1999-06-22
WILDMAN & BATTELL LIMITED
Nominated Director 1999-06-22 1999-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHRISTOPHER TAPPER TAPPER AND SON(POOLE)LIMITED Director 1992-03-31 CURRENT 1964-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-30Final Gazette dissolved via compulsory strike-off
2023-01-31Voluntary liquidation. Notice of members return of final meeting
2023-01-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM 32/34 Parkstone Road Poole BH15 2PG England
2022-04-05AD02Register inspection address changed to 32/34 Parkstone Road Poole BH15 2PG
2022-03-29LIQ01Voluntary liquidation declaration of solvency
2022-03-29600Appointment of a voluntary liquidator
2022-03-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-18
2021-11-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-03-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-04-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 5 Widdicombe Avenue Poole Dorset BH14 9QW
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-01-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TAPPER
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037936400004
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0122/06/16 ANNUAL RETURN FULL LIST
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0122/06/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-25AR0122/06/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0122/06/13 ANNUAL RETURN FULL LIST
2013-02-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0122/06/12 ANNUAL RETURN FULL LIST
2012-03-15MG01Particulars of a mortgage or charge / charge no: 3
2012-02-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0122/06/11 ANNUAL RETURN FULL LIST
2011-01-12AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL TAPPER
2010-08-13AR0122/06/10 ANNUAL RETURN FULL LIST
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/10 FROM 32-34 Parkstone Road Poole Dorset BH15 2PG
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TAPPER
2010-03-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-01363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-02-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-05-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-22169GBP IC 2/1 14/05/08 GBP SR 1@1=1
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-21363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-29363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-29363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-01363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: GROVE HOUSE MILBURN ROAD BOURNEMOUTH DORSET BH4 9HJ
2001-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-22363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-26363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-06-15395PARTICULARS OF MORTGAGE/CHARGE
2000-05-18287REGISTERED OFFICE CHANGED ON 18/05/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2000-05-18288aNEW DIRECTOR APPOINTED
2000-05-17288bDIRECTOR RESIGNED
2000-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-17288bSECRETARY RESIGNED
1999-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to OPM (BOURNEMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-03-24
Appointment of Liquidators2022-03-24
Resolutions for Winding-up2022-03-24
Fines / Sanctions
No fines or sanctions have been issued against OPM (BOURNEMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2012-03-15 Outstanding PARKCREST CONSTRUCTION LIMITED
LEGAL MORTGAGE 2001-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OPM (BOURNEMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPM (BOURNEMOUTH) LIMITED
Trademarks
We have not found any records of OPM (BOURNEMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPM (BOURNEMOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OPM (BOURNEMOUTH) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OPM (BOURNEMOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPM (BOURNEMOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPM (BOURNEMOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.