Background WavePink WaveYellow Wave

OPP CAPITAL LIMITED (07755848)

OPP CAPITAL LIMITED (07755848) is an active UK company. incorporated on 30 August 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OPP CAPITAL LIMITED has been registered for 14 years. Current directors include OLINS, Alison, OLINS, Edward Phillip.

Company Number
07755848
Status
active
Type
ltd
Incorporated
30 August 2011
Age
14 years
Address
Aston House, London, N3 1LF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
OLINS, Alison, OLINS, Edward Phillip
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPP CAPITAL LIMITED

OPP CAPITAL LIMITED is an active company incorporated on 30 August 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OPP CAPITAL LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07755848

LTD Company

Age

14 Years

Incorporated 30 August 2011

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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

Tempo House 15 Falcon Road London SW11 2PJ
From: 2 September 2015To: 17 July 2023
10 Georgian Close Stanmore Middlesex HA7 3QT
From: 30 August 2011To: 2 September 2015
Timeline

8 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 17
Director Joined
Aug 17
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Sept 19
Director Joined
Sept 19
Share Issue
Aug 20
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OLINS, Alison

Active
Cornwall Avenue, LondonN3 1LF
Born October 1973
Director
Appointed 17 Sept 2019

OLINS, Edward Phillip

Active
Cornwall Avenue, LondonN3 1LF
Born August 1973
Director
Appointed 25 May 2017

MONJACK, Carol

Resigned
Georgian Close, StanmoreHA7 3QT
Secretary
Appointed 30 Aug 2011
Resigned 25 May 2017

MONJACK, Carol

Resigned
Georgian Close, StanmoreHA7 3QT
Born July 1945
Director
Appointed 30 Aug 2011
Resigned 25 May 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Alison Olins

Active
Cornwall Avenue, LondonN3 1LF
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019

Mr Edward Phillip Olins

Active
Cornwall Avenue, LondonN3 1LF
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2017

Mrs Carol Monjack

Ceased
House, LondonSW11 2PJ
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 August 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Incorporation Company
30 August 2011
NEWINCIncorporation