Background WavePink WaveYellow Wave

THE OPPO FOUNDATION (09094555)

THE OPPO FOUNDATION (09094555) is an active UK company. incorporated on 19 June 2014. with registered office in Marlow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE OPPO FOUNDATION has been registered for 11 years. Current directors include DAVIES, Gareth Huw, Squadron Leader, IQBAL, Khayam, TARSHISH, Daniel Morton.

Company Number
09094555
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 June 2014
Age
11 years
Address
Marlow International, Marlow, SL7 1YL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIES, Gareth Huw, Squadron Leader, IQBAL, Khayam, TARSHISH, Daniel Morton
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OPPO FOUNDATION

THE OPPO FOUNDATION is an active company incorporated on 19 June 2014 with the registered office located in Marlow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE OPPO FOUNDATION was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09094555

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Marlow International Parkway Marlow, SL7 1YL,

Previous Addresses

Belmont Belmont Road Uxbridge UB8 1HE England
From: 24 July 2019To: 15 July 2023
Boundary House Cricket Field Road Uxbridge UB8 1QG England
From: 25 August 2016To: 24 July 2019
Silverwood Dibbinsdale Road Bromborough Wirral CH63 0HJ
From: 19 June 2014To: 25 August 2016
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Aug 14
Director Joined
Mar 21
Director Left
May 22
Director Left
Sept 22
Director Joined
Aug 23
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIES, Gareth Huw, Squadron Leader

Active
Parkway, MarlowSL7 1YL
Born June 1969
Director
Appointed 04 Aug 2023

IQBAL, Khayam

Active
Parkway, MarlowSL7 1YL
Born July 1980
Director
Appointed 19 Jun 2014

TARSHISH, Daniel Morton

Active
Parkway, MarlowSL7 1YL
Born October 1969
Director
Appointed 12 Sept 2023

GRIFFITHS, Teresa Anne

Resigned
Welton Road, CarlisleCA5 7EJ
Born September 1965
Director
Appointed 05 Mar 2021
Resigned 31 Aug 2022

SMALLWOOD, Kevin

Resigned
Dibbinsdale Road, BromboroughCH63 0HJ
Born October 1975
Director
Appointed 17 Jul 2014
Resigned 18 May 2022

UNITT, Clive Martin

Resigned
Dibbinsdale Road, WirralCH63 0HJ
Born September 1952
Director
Appointed 19 Jun 2014
Resigned 16 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Clive Martin Unitt

Ceased
Philpot Lane, WokingGU24 8HE
Born September 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2016
Ceased 16 Nov 2023

Mr Khayam Iqbal

Active
Parkway, MarlowSL7 1YL
Born July 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Memorandum Articles
2 September 2015
MAMA
Resolution
2 September 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
18 August 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Incorporation Company
19 June 2014
NEWINCIncorporation