Background WavePink WaveYellow Wave

OPAC MANAGEMENT LIMITED (06105928)

OPAC MANAGEMENT LIMITED (06105928) is an active UK company. incorporated on 14 February 2007. with registered office in Newquay. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OPAC MANAGEMENT LIMITED has been registered for 19 years. Current directors include GARDINER, Rhona Carrick, MAHONEY, Alice.

Company Number
06105928
Status
active
Type
ltd
Incorporated
14 February 2007
Age
19 years
Address
1876 Studios 4 School Close, Newquay, TR7 3EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARDINER, Rhona Carrick, MAHONEY, Alice
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPAC MANAGEMENT LIMITED

OPAC MANAGEMENT LIMITED is an active company incorporated on 14 February 2007 with the registered office located in Newquay. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OPAC MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06105928

LTD Company

Age

19 Years

Incorporated 14 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

1876 Studios 4 School Close Newquay, TR7 3EN,

Previous Addresses

23 Quintrell Road Newquay TR7 3DY
From: 14 February 2007To: 6 March 2015
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GARDINER, Rhona Carrick

Active
4 School Close, NewquayTR7 3EN
Born May 1974
Director
Appointed 08 Feb 2013

MAHONEY, Alice

Active
4 School Close, NewquayTR7 3EN
Born April 1980
Director
Appointed 11 Nov 2013

MAHONEY, Jeremiah

Resigned
23 Quintrell Road, NewquayTR7 3DV
Secretary
Appointed 10 Aug 2007
Resigned 30 Nov 2014

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 14 Feb 2007
Resigned 10 Aug 2007

GARDINER, Thomas Fraser

Resigned
4 School Close, NewquayTR7 3EN
Born October 1945
Director
Appointed 11 Nov 2013
Resigned 13 Feb 2026

MAHONEY, Jeremiah

Resigned
23 Quintrell Road, NewquayTR7 3DV
Born May 1943
Director
Appointed 10 Aug 2007
Resigned 06 Mar 2015

MALONE, David

Resigned
154 Penmere Drive, NewquayTR7 1RX
Born June 1971
Director
Appointed 10 Aug 2007
Resigned 08 Feb 2013

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 14 Feb 2007
Resigned 10 Aug 2007

Persons with significant control

1

Miss Rhona Carrick Gardiner

Active
4 School Close, NewquayTR7 3EN
Born May 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
88(2)Return of Allotment of Shares
Legacy
22 August 2007
287Change of Registered Office
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Incorporation Company
14 February 2007
NEWINCIncorporation