Background WavePink WaveYellow Wave

OPSEC SECURITY GROUP HOLDINGS (EUROPE) LIMITED (02013251)

OPSEC SECURITY GROUP HOLDINGS (EUROPE) LIMITED (02013251) is an active UK company. incorporated on 23 April 1986. with registered office in Washington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OPSEC SECURITY GROUP HOLDINGS (EUROPE) LIMITED has been registered for 39 years. Current directors include CRISTIANO, Christina, KEAYES, Samuel George, SAAK, Aaron.

Company Number
02013251
Status
active
Type
ltd
Incorporated
23 April 1986
Age
39 years
Address
40 Phoenix Road, Crowther, Washington, NE38 0AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRISTIANO, Christina, KEAYES, Samuel George, SAAK, Aaron
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPSEC SECURITY GROUP HOLDINGS (EUROPE) LIMITED

OPSEC SECURITY GROUP HOLDINGS (EUROPE) LIMITED is an active company incorporated on 23 April 1986 with the registered office located in Washington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OPSEC SECURITY GROUP HOLDINGS (EUROPE) LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02013251

LTD Company

Age

39 Years

Incorporated 23 April 1986

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 December 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

AOT HOLDINGS (EUROPE) LIMITED
From: 2 April 2003To: 11 July 2008
APPLIED OPSEC HOLDINGS (EUROPE) LIMITED
From: 16 May 2000To: 2 April 2003
APPLIED OPTICAL TECHNOLOGIES (UK) LIMITED
From: 19 January 2000To: 16 May 2000
APPLIED OPTICAL TECHNOLOGIES LIMITED
From: 14 December 1999To: 19 January 2000
APPLIED HOLOGRAPHICS INTERNATIONAL LIMITED
From: 19 August 1986To: 14 December 1999
AMBERHOLD LIMITED
From: 23 April 1986To: 19 August 1986
Contact
Address

40 Phoenix Road, Crowther District 3 Washington, NE38 0AD,

Timeline

16 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Apr 86
Loan Secured
Oct 15
Loan Secured
Jan 19
Loan Cleared
Jan 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Loan Secured
Apr 22
Loan Cleared
Jun 22
Loan Secured
Mar 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CURRIE, Michael John

Active
Grange Lane, Newcastle Upon TyneNE16 5AD
Secretary
Appointed 22 Aug 2008

CRISTIANO, Christina

Active
40 Phoenix Road, Crowther, WashingtonNE38 0AD
Born June 1972
Director
Appointed 03 May 2024

KEAYES, Samuel George

Active
40 Phoenix Road, Crowther, WashingtonNE38 0AD
Born June 1974
Director
Appointed 03 May 2024

SAAK, Aaron

Active
40 Phoenix Road, Crowther, WashingtonNE38 0AD
Born August 1973
Director
Appointed 03 May 2024

ANGUS, Michael William

Resigned
60 South Dahlia Street, Denver
Secretary
Appointed 14 Feb 1997
Resigned 22 Aug 2008

CLARK, Malcolm Graham

Resigned
12 Mitchell Avenue, Whitley BayNE25 8NH
Secretary
Appointed N/A
Resigned 27 Sept 1993

JONES, David Andrew

Resigned
The Barn West Farm, CorbridgeNE45 5RX
Secretary
Appointed 28 Sept 1993
Resigned 14 Feb 1997

ANGUS, Michael William

Resigned
60 South Dahlia Street, Denver
Born May 1964
Director
Appointed 01 Jul 2009
Resigned 17 Apr 2020

ANGUS, Michael William

Resigned
60 South Dahlia Street, Denver
Born May 1964
Director
Appointed 14 Feb 1997
Resigned 22 Aug 2008

CLARK, Malcolm Graham

Resigned
12 Mitchell Avenue, Whitley BayNE25 8NH
Born November 1955
Director
Appointed N/A
Resigned 27 Sept 1993

CURRIE, Michael John

Resigned
Grange Lane, Newcastle Upon TyneNE16 5AD
Born August 1975
Director
Appointed 11 Apr 2008
Resigned 03 May 2024

DEW, Beverley Edward John

Resigned
40 Phoenix Road, Crowther, WashingtonNE38 0AD
Born March 1971
Director
Appointed 17 Sept 2020
Resigned 03 May 2024

EMERSON, Peter Louis, Doctor

Resigned
The Old School, EdmundbyersDH8 9NT
Born March 1953
Director
Appointed 24 Jan 2001
Resigned 31 Oct 2004

JONES, David Andrew

Resigned
The Barn West Farm, CorbridgeNE45 5RX
Born December 1958
Director
Appointed 28 Sept 1993
Resigned 14 Feb 1997

MILLS, Andrew William

Resigned
38 East Witton, LeyburnDL8 4SH
Born December 1957
Director
Appointed 31 Oct 2004
Resigned 24 Apr 2009

SELVARATNAM, Selva, Dr

Resigned
40 Phoenix Road, Crowther, WashingtonNE38 0AD
Born March 1961
Director
Appointed 17 Apr 2020
Resigned 03 May 2024

SMEETON, Robert John

Resigned
9 Tintagel Court, DarlingtonDL3 0ZY
Born February 1968
Director
Appointed 31 Oct 2004
Resigned 05 Nov 2007

TIDMARSH, David James, Doctor

Resigned
The Old Barns, StocksfieldNE43 7SQ
Born February 1944
Director
Appointed N/A
Resigned 24 Jan 2001

TURNAGE, Mark Timothy

Resigned
668 Gilpin Street, Denver80218
Born September 1960
Director
Appointed 11 Apr 2008
Resigned 22 Aug 2008

Persons with significant control

1

Phoenix Road, WashingtonNE38 0AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
15 March 2024
AGREEMENT2AGREEMENT2
Legacy
15 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2019
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Resolution
19 November 2015
RESOLUTIONSResolutions
Resolution
19 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Miscellaneous
3 March 2014
MISCMISC
Miscellaneous
25 February 2014
MISCMISC
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Legacy
12 March 2010
MG01MG01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
31 March 2008
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
24 January 2006
CERT15CERT15
Legacy
20 January 2006
OC138OC138
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
88(2)R88(2)R
Legacy
2 November 2005
123Notice of Increase in Nominal Capital
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Statement Of Affairs
14 November 2000
SASA
Legacy
14 November 2000
88(2)R88(2)R
Legacy
18 August 2000
123Notice of Increase in Nominal Capital
Legacy
23 May 2000
123Notice of Increase in Nominal Capital
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
287Change of Registered Office
Certificate Change Of Name Company
19 January 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
288288
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
4 June 1992
AUDAUD
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
5 April 1990
288288
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
22 August 1986
MISCMISC
Certificate Change Of Name Company
19 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1986
288288
Legacy
14 August 1986
287Change of Registered Office
Miscellaneous
23 April 1986
MISCMISC
Incorporation Company
23 April 1986
NEWINCIncorporation