Background WavePink WaveYellow Wave

OPR LIMITED (06764461)

OPR LIMITED (06764461) is an active UK company. incorporated on 3 December 2008. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OPR LIMITED has been registered for 17 years. Current directors include GLADSTONE-NEW, Marcella.

Company Number
06764461
Status
active
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
1 Park Road, Kingston Upon Thames, KT1 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GLADSTONE-NEW, Marcella
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPR LIMITED

OPR LIMITED is an active company incorporated on 3 December 2008 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OPR LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06764461

LTD Company

Age

17 Years

Incorporated 3 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

OFFICE PEOPLE RESOURCES LIMITED
From: 3 December 2008To: 27 November 2009
Contact
Address

1 Park Road Hampton Wick Kingston Upon Thames, KT1 4AS,

Previous Addresses

Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 5 January 2015To: 7 June 2021
17 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 3 December 2008To: 5 January 2015
Timeline

10 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Left
Feb 11
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GLADSTONE-NEW, Marcella

Active
Hampton Wick, Kingston Upon ThamesKT1 4AS
Born April 1961
Director
Appointed 21 May 2010

GLADSTONE-NEW, George

Resigned
Riversdell Close, ChertseyKT16 9JW
Secretary
Appointed 20 Apr 2009
Resigned 26 Nov 2009

GLADSTONE-NEW, Marcella

Resigned
Bourne Court, EssexIG8 8HD
Born April 1961
Director
Appointed 03 Dec 2009
Resigned 03 Dec 2009

GLADSTONE-NEW, Marcella

Resigned
Riversdell Close, ChertseyKT16 9JW
Born April 1961
Director
Appointed 20 Apr 2009
Resigned 26 Nov 2009

MILES, Simon

Resigned
Bourne Court, EssexIG8 8HD
Born December 1973
Director
Appointed 26 Nov 2009
Resigned 21 May 2010

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 03 Dec 2008
Resigned 03 Jul 2009

Persons with significant control

1

Ms Marcella Gladstone-New

Active
Hampton Wick, Kingston Upon ThamesKT1 4AS
Born April 1961

Nature of Control

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

Filing History

54

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Legacy
4 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company
5 March 2010
TM01Termination of Director
Termination Director Company
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Certificate Change Of Name Company
27 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
3 July 2009
288bResignation of Director or Secretary
Incorporation Company
3 December 2008
NEWINCIncorporation