Background WavePink WaveYellow Wave

OPJ J LTD (08766406)

OPJ J LTD (08766406) is an active UK company. incorporated on 7 November 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OPJ J LTD has been registered for 12 years. Current directors include JACKSON, Paul Francis.

Company Number
08766406
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
82 St. John Street, London, EC1M 4JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JACKSON, Paul Francis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPJ J LTD

OPJ J LTD is an active company incorporated on 7 November 2013 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.. OPJ J LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08766406

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

PEACHGLOW LIMITED
From: 7 November 2013To: 25 March 2014
Contact
Address

82 St. John Street London, EC1M 4JN,

Timeline

5 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Share Issue
Apr 14
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JACKSON, Paul Francis

Active
St John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 07 Apr 2014

ROGERS, Jeremy

Resigned
St. John Street, LondonEC1M 4JN
Born November 1973
Director
Appointed 07 Nov 2013
Resigned 07 Apr 2014

Persons with significant control

1

St John Street, LondonEC1M 4JN

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

37

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 July 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
28 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 2013
NEWINCIncorporation