Background WavePink WaveYellow Wave

OPPORTUNITY SUTTON LIMITED (08529735)

OPPORTUNITY SUTTON LIMITED (08529735) is a dissolved UK company. incorporated on 15 May 2013. with registered office in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OPPORTUNITY SUTTON LIMITED has been registered for 12 years. Current directors include GODDARD, Victoria Jayne.

Company Number
08529735
Status
dissolved
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
Civic Centre, Sutton, SM1 1EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GODDARD, Victoria Jayne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPPORTUNITY SUTTON LIMITED

OPPORTUNITY SUTTON LIMITED is an dissolved company incorporated on 15 May 2013 with the registered office located in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OPPORTUNITY SUTTON LIMITED was registered 12 years ago.(SIC: 74990)

Status

dissolved

Active since 12 years ago

Company No

08529735

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 20 December 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Civic Centre St. Nicholas Way Sutton, SM1 1EA,

Previous Addresses

Strategic Director's Office, 24 Denmark Road Carshalton Surrey SM5 2JG England
From: 26 October 2015To: 1 June 2021
Civic Offices St Nicholas Way Sutton Surrey SM1 1EA
From: 15 May 2013To: 26 October 2015
Timeline

20 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Mar 19
Director Left
Jun 19
Funding Round
Aug 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Apr 21
Capital Update
Jun 21
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Feb 23
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GODDARD, Victoria Jayne

Active
St. Nicholas Way, SuttonSM1 1EA
Born May 1981
Director
Appointed 29 Oct 2019

WARD, Vivian Charles

Resigned
St Nicholas Way, SuttonSM1 1EA
Secretary
Appointed 15 May 2013
Resigned 20 Sept 2013

ADEBAYO, Adeoye Omotade

Resigned
Denmark Road, CarshaltonSM5 2JG
Born March 1957
Director
Appointed 04 Jan 2017
Resigned 03 Oct 2019

ALMEROTH, Gerald

Resigned
St Nicholas Way, SuttonSM1 1EA
Born October 1963
Director
Appointed 15 May 2013
Resigned 04 Aug 2015

BUTLIN, Philip

Resigned
St. Nicholas Way, SuttonSM1 1EA
Born September 1957
Director
Appointed 04 Aug 2015
Resigned 20 Sept 2017

CARR, Kathryn

Resigned
Denmark Road, CarshaltonSM5 2JG
Born April 1961
Director
Appointed 30 Jun 2020
Resigned 31 Mar 2021

JORDEN, Steven Alex, Mr.

Resigned
St. Nicholas Way, SuttonSM1 1EA
Born March 1961
Director
Appointed 03 Jan 2023
Resigned 24 Feb 2023

MORRISSEY, Mary

Resigned
Denmark Road, CarshaltonSM5 2JG
Born March 1966
Director
Appointed 15 May 2013
Resigned 02 Feb 2020

NORRELL, Mark David

Resigned
St. Nicholas Way, SuttonSM1 1EA
Born April 1973
Director
Appointed 30 Jun 2020
Resigned 22 Dec 2022

PURSER, Eleanor Margaret

Resigned
Denmark Road, CarshaltonSM5 2JG
Born September 1973
Director
Appointed 04 Aug 2015
Resigned 29 Jan 2016

SMALES, Nicholas

Resigned
Civic Offices, St Nicholas Way, SuttonSM1 1EA
Born December 1964
Director
Appointed 05 Feb 2019
Resigned 31 May 2019

Persons with significant control

1

London Borough Of Sutton

Active
St. Nicholas Way, SuttonSM1 1EA

Nature of Control

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

Filing History

55

Gazette Dissolved Voluntary
26 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 December 2023
DS01DS01
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 June 2021
SH19Statement of Capital
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Legacy
11 May 2021
SH20SH20
Legacy
11 May 2021
CAP-SSCAP-SS
Resolution
11 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Resolution
19 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Change To A Person With Significant Control
26 July 2019
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Incorporation Company
15 May 2013
NEWINCIncorporation