Background WavePink WaveYellow Wave

OPPENHEIM INDUSTRIAL PARTNERS LIMITED (03604815)

OPPENHEIM INDUSTRIAL PARTNERS LIMITED (03604815) is an active UK company. incorporated on 27 July 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OPPENHEIM INDUSTRIAL PARTNERS LIMITED has been registered for 27 years. Current directors include OPPENHEIM, Frank Cecil, OPPENHEIM, Kevin Lance.

Company Number
03604815
Status
active
Type
ltd
Incorporated
27 July 1998
Age
27 years
Address
Churchill House, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
OPPENHEIM, Frank Cecil, OPPENHEIM, Kevin Lance
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPPENHEIM INDUSTRIAL PARTNERS LIMITED

OPPENHEIM INDUSTRIAL PARTNERS LIMITED is an active company incorporated on 27 July 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OPPENHEIM INDUSTRIAL PARTNERS LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03604815

LTD Company

Age

27 Years

Incorporated 27 July 1998

Size

N/A

Accounts

ARD: 23/8

Up to Date

8 weeks left

Last Filed

Made up to 23 August 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 24 August 2023 - 23 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 May 2026
Period: 24 August 2024 - 23 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

SUPERNOVA BEDFORD LIMITED
From: 29 April 1999To: 20 January 2026
SANDTON INVESTMENTS LIMITED
From: 27 July 1998To: 29 April 1999
Contact
Address

Churchill House 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 17 November 2011To: 24 December 2013
, C/O Gateway Partners, 2Nd Floor 43 Whitfield Street, London, W1T 4HD
From: 27 August 2010To: 17 November 2011
, 22 Ganton Street, London, W1F 7BY, United Kingdom
From: 27 July 1998To: 27 August 2010
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jul 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OPPENHEIM, Frank Cecil

Active
137-139 Brent Street, LondonNW4 4DJ
Born April 1940
Director
Appointed 27 Jul 1998

OPPENHEIM, Kevin Lance

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1972
Director
Appointed 27 Jul 1998

LANGRIDGE, Megan Joy

Resigned
42 Everest Drive, RochesterME3 9AW
Secretary
Appointed 19 Apr 1999
Resigned 30 Sept 2008

OPPENHEIM, Kevin Lance

Resigned
26 Frognal Lane, LondonNW3 7DT
Secretary
Appointed 27 Jul 1998
Resigned 19 Apr 1999

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 27 Jul 1998
Resigned 27 Jul 1998

BESLEY, Ian Philip Andrew

Resigned
52a Warrington Crescent, LondonW9
Born February 1948
Director
Appointed 19 Apr 1999
Resigned 01 Sept 2008

DEAN, Timothy James

Resigned
184 Sanderstead Road, SandersteadCR2 0AJ
Born March 1961
Director
Appointed 03 Oct 2001
Resigned 30 Jun 2006

KLIMT, Peter Richard

Resigned
Redington Road, LondonNW3 7RS
Born January 1946
Director
Appointed 12 Apr 1999
Resigned 18 Jul 2008

NAGGAR, Guy Anthony

Resigned
Avenue Road, LondonNW8 6HR
Born October 1940
Director
Appointed 19 Apr 1999
Resigned 18 Jul 2008

OPPENHEIM, Marc Charles

Resigned
26 Frognal Lane, LondonNW3 7DT
Born May 1970
Director
Appointed 11 Jan 1999
Resigned 25 Mar 1999

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 27 Jul 1998
Resigned 27 Jul 1998

Persons with significant control

2

Mr Frank Cecil Oppenheim

Active
137-139 Brent Street, LondonNW4 4DJ
Born April 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Kevin Lance Oppenheim

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Certificate Change Of Name Company
20 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Administrative Restoration Company
24 December 2013
RT01RT01
Gazette Dissolved Compulsary
10 April 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
31 May 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 May 2010
AA01Change of Accounting Reference Date
Legacy
20 January 2010
MG02MG02
Legacy
20 January 2010
MG02MG02
Legacy
20 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Small
20 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2009
AAAnnual Accounts
Legacy
19 January 2009
287Change of Registered Office
Legacy
5 November 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
287Change of Registered Office
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 February 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288cChange of Particulars
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
287Change of Registered Office
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 2006
AAAnnual Accounts
Legacy
7 February 2006
288cChange of Particulars
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288cChange of Particulars
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
13 January 2003
288cChange of Particulars
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2001
403aParticulars of Charge Subject to s859A
Legacy
10 October 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
287Change of Registered Office
Legacy
17 May 1999
225Change of Accounting Reference Date
Memorandum Articles
5 May 1999
MEM/ARTSMEM/ARTS
Legacy
30 April 1999
395Particulars of Mortgage or Charge
Legacy
30 April 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
287Change of Registered Office
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Incorporation Company
27 July 1998
NEWINCIncorporation