Background WavePink WaveYellow Wave

OPORTUNITAS LIMITED (09038505)

OPORTUNITAS LIMITED (09038505) is an active UK company. incorporated on 14 May 2014. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. OPORTUNITAS LIMITED has been registered for 11 years. Current directors include GODDARD, Clive, HOLGATE, Richard Arthur, THOMAS, Paul David and 1 others.

Company Number
09038505
Status
active
Type
ltd
Incorporated
14 May 2014
Age
11 years
Address
C/O Folkestone And Hythe District Council, Folkestone, CT20 2QY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GODDARD, Clive, HOLGATE, Richard Arthur, THOMAS, Paul David, WING, John Spencer
SIC Codes
68209, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPORTUNITAS LIMITED

OPORTUNITAS LIMITED is an active company incorporated on 14 May 2014 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. OPORTUNITAS LIMITED was registered 11 years ago.(SIC: 68209, 96090)

Status

active

Active since 11 years ago

Company No

09038505

LTD Company

Age

11 Years

Incorporated 14 May 2014

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 15 December 2025 (3 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

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

C/O Folkestone And Hythe District Council Castle Hill Avenue Folkestone, CT20 2QY,

Previous Addresses

C/O C/O Shepway District Council the Civic Centre Castle Hill Avenue Folkestone Kent CT20 2QY
From: 14 May 2014To: 14 May 2018
Timeline

73 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Funding Round
May 15
Loan Secured
Aug 15
Loan Secured
Nov 15
Funding Round
Dec 15
Loan Secured
Dec 16
Funding Round
Jan 17
Loan Secured
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Jun 18
Loan Secured
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Dec 19
Funding Round
Aug 20
Funding Round
Mar 21
Funding Round
Oct 21
Loan Secured
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Oct 23
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
May 25
7
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

GODDARD, Clive

Active
Castle Hill Avenue, FolkestoneCT20 2QY
Born September 1970
Director
Appointed 06 Jul 2023

HOLGATE, Richard Arthur

Active
Castle Hill Avenue, FolkestoneCT20 2QY
Born November 1988
Director
Appointed 09 May 2025

THOMAS, Paul David

Active
Castle Hill Avenue, FolkestoneCT20 2QY
Born August 1957
Director
Appointed 24 Apr 2025

WING, John Spencer

Active
Castle Hill Avenue, FolkestoneCT20 2QY
Born April 1962
Director
Appointed 11 Jul 2023

BERRY, Ann Elizabeth

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born January 1940
Director
Appointed 01 Jun 2022
Resigned 17 Apr 2023

BERRY, Ann Elizabeth

Resigned
Civic Centre, FolkestoneCT20 2QY
Born January 1940
Director
Appointed 21 May 2015
Resigned 11 May 2017

BLASZKOWICZ, Andrew Thomas

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born August 1973
Director
Appointed 17 Apr 2023
Resigned 05 Jul 2023

BLASZKOWICZ, Andrew Thomas

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born August 1973
Director
Appointed 23 Apr 2019
Resigned 05 Jun 2019

BUTCHER, James William

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born March 1960
Director
Appointed 06 Jul 2023
Resigned 09 May 2025

CAREY, Susan Joan

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born May 1957
Director
Appointed 16 Jul 2014
Resigned 09 Dec 2014

CLIFTON-HOLT, Alan Gordon

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born May 1979
Director
Appointed 09 Dec 2014
Resigned 12 May 2015

COPPING, Brian William

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born September 1942
Director
Appointed 16 Jul 2014
Resigned 12 May 2015

EWART-JAMES, Alan John

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born November 1942
Director
Appointed 16 Jul 2014
Resigned 09 Dec 2014

FULLER, Gary Mark

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born December 1979
Director
Appointed 05 Jul 2023
Resigned 07 Jul 2023

GANE, Peter Charles

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born June 1961
Director
Appointed 11 Jun 2019
Resigned 01 Jun 2022

GODFREY, David Royce

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born June 1944
Director
Appointed 05 Jun 2019
Resigned 11 Jun 2019

GOVETT, Susanna Elena

Resigned
Civic Centre, FolkestoneCT20 2QY
Born November 1971
Director
Appointed 21 May 2015
Resigned 26 Jun 2017

JEFFREY, Claire

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born February 1969
Director
Appointed 11 May 2017
Resigned 31 Oct 2018

LAWES, Mary Elizabeth

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born September 1958
Director
Appointed 26 Jun 2017
Resigned 27 Feb 2018

LOCKWOOD, Adrian

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born June 1971
Director
Appointed 05 Jul 2023
Resigned 06 Mar 2025

MARTIN, Philip Stanley

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born April 1945
Director
Appointed 11 May 2017
Resigned 05 Jun 2019

MARTIN, Philip Stanley

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born April 1945
Director
Appointed 16 Jul 2014
Resigned 21 May 2015

MCCONVILLE, Connor Andrew

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born September 1980
Director
Appointed 05 Jun 2019
Resigned 17 Apr 2023

MULLARD, Terence William

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born April 1941
Director
Appointed 05 Jun 2019
Resigned 17 Apr 2023

PASCOE, Richard Anthony

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born July 1944
Director
Appointed 09 Dec 2014
Resigned 11 May 2017

PRIEST, Susan Julia, Dr

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born May 1969
Director
Appointed 14 May 2014
Resigned 16 Jul 2014

ROLFE, Patricia Spencer

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born September 1961
Director
Appointed 05 Jun 2019
Resigned 17 Apr 2023

SACRE, Carol

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born June 1951
Director
Appointed 27 Feb 2018
Resigned 03 May 2019

TILLSON, Russell

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born March 1950
Director
Appointed 31 Oct 2018
Resigned 03 May 2019

WILKINS, Roger James

Resigned
Castle Hill Avenue, FolkestoneCT20 2QY
Born June 1948
Director
Appointed 21 May 2015
Resigned 03 May 2019

Persons with significant control

1

The District Council Of Folkestone And Hythe

Active
Castle Hill Avenue, FolkestoneCT20 2QY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
27 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2019
AAAnnual Accounts
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2018
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Resolution
20 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Resolution
29 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Resolution
28 August 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Incorporation Company
14 May 2014
NEWINCIncorporation