Background WavePink WaveYellow Wave

OPPO BROTHERS LIMITED (08390934)

OPPO BROTHERS LIMITED (08390934) is an active UK company. incorporated on 6 February 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). OPPO BROTHERS LIMITED has been registered for 13 years. Current directors include LAWRENCE, Sally Ann, THUILLIER, Charles, THUILLIER, Henry Nicholas and 2 others.

Company Number
08390934
Status
active
Type
ltd
Incorporated
6 February 2013
Age
13 years
Address
Studio 2.17 Food Exchange Building, London, SW8 5EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
LAWRENCE, Sally Ann, THUILLIER, Charles, THUILLIER, Henry Nicholas, WEENING, Roland Marco, WESSELS, Remko Marc
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPPO BROTHERS LIMITED

OPPO BROTHERS LIMITED is an active company incorporated on 6 February 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). OPPO BROTHERS LIMITED was registered 13 years ago.(SIC: 46330)

Status

active

Active since 13 years ago

Company No

08390934

LTD Company

Age

13 Years

Incorporated 6 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Studio 2.17 Food Exchange Building New Covent Garden Market London, SW8 5EL,

Previous Addresses

Studio 2.17 New Covent Garden Market London SW8 5EL England
From: 20 March 2024To: 20 March 2024
Food Exchange Studio 3.05 New Covent Garden Market London Greater London SW8 5EL United Kingdom
From: 31 May 2019To: 20 March 2024
Studio 3.05 Food Exchange New Covent Garden Market London Greater London SW8 5BL
From: 13 March 2018To: 31 May 2019
23a Chelsham Road London SW4 6NR England
From: 19 January 2017To: 13 March 2018
C/O Charlie Thuillier 16 Clapham Common South Side Floor 3 16 Clapham Common South Side London SW4 7AB
From: 8 May 2014To: 19 January 2017
Lower End Barn Lower End Thornborough Buckingham Buckinghamshire MK18 2DD
From: 6 February 2013To: 8 May 2014
Timeline

25 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Jun 13
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Nov 14
Director Joined
Feb 15
Funding Round
Apr 15
Share Issue
Apr 15
Funding Round
Apr 16
Share Issue
Apr 16
Director Left
Jun 18
Funding Round
Mar 19
Director Joined
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Owner Exit
Jan 21
Director Joined
Nov 21
Owner Exit
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
May 22
Director Joined
Nov 23
12
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BOUBENNE, Sophie Laure

Active
Food Exchange Building, LondonSW8 5EL
Secretary
Appointed 09 Oct 2018

LAWRENCE, Sally Ann

Active
Food Exchange Building,, LondonSW8 5EL
Born February 1977
Director
Appointed 31 Oct 2023

THUILLIER, Charles

Active
Food Exchange Building, LondonSW8 5EL
Born July 1989
Director
Appointed 06 Feb 2013

THUILLIER, Henry Nicholas

Active
Food Exchange Building, LondonSW8 5EL
Born February 1986
Director
Appointed 06 Feb 2013

WEENING, Roland Marco

Active
Lindenstrasse 2, 6340 Baar
Born June 1969
Director
Appointed 25 Oct 2019

WESSELS, Remko Marc

Active
Lindenstrasse 2, 6340 Baar
Born March 1968
Director
Appointed 25 Oct 2019

JAMES, Terry

Resigned
Lower End, BuckinghamMK18 2DD
Secretary
Appointed 06 Feb 2013
Resigned 03 Dec 2014

THUILLIER, Henry Fraser

Resigned
Food Exchange, LondonSW8 5BL
Secretary
Appointed 13 Feb 2015
Resigned 09 Oct 2018

ESCOLME, Mark Irving

Resigned
Compton Way, FarnhamGU10 1QY
Born March 1966
Director
Appointed 30 Oct 2021
Resigned 09 May 2022

ESCOLME, Mark Irving

Resigned
Food Exchange, LondonSW8 5BL
Born March 1966
Director
Appointed 31 Oct 2014
Resigned 12 Jun 2018

Persons with significant control

4

1 Active
3 Ceased

Hp Wild Holding Ag

Ceased
22, ZugCH 6300

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Oct 2019
Ceased 31 Oct 2019

Dr Hans Peter Wild

Active
Food Exchange Building, LondonSW8 5EL
Born June 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Mr Charles Fraser Thuillier

Ceased
New Covent Garden Market, LondonSW8 5EL
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019

Dr Hans Peter Wild

Ceased
Studio 3.05, LondonSW8 5EL
Born June 1941

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Resolution
29 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
20 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 February 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
17 November 2015
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Resolution
12 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 April 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Sail Address Company With New Address
13 February 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2013
NEWINCIncorporation