Background WavePink WaveYellow Wave

METHLEY OPPORTUNITIES LTD (09310051)

METHLEY OPPORTUNITIES LTD (09310051) is an active UK company. incorporated on 13 November 2014. with registered office in Leicester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. METHLEY OPPORTUNITIES LTD has been registered for 11 years.

Company Number
09310051
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHLEY OPPORTUNITIES LTD

METHLEY OPPORTUNITIES LTD is an active company incorporated on 13 November 2014 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. METHLEY OPPORTUNITIES LTD was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09310051

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

23 Dean Road Scunthorpe DN17 1HG United Kingdom
From: 20 September 2024To: 4 March 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 3 July 2023To: 20 September 2024
59 Columbus Way Grimsby DN33 1RP United Kingdom
From: 15 February 2021To: 3 July 2023
15 Tollington Way London N7 6RG United Kingdom
From: 3 December 2020To: 15 February 2021
21 Baycliff Road Liverpool L12 6QS United Kingdom
From: 8 September 2020To: 3 December 2020
66 Longfellow Road Birmingham B30 1BH United Kingdom
From: 3 December 2019To: 8 September 2020
371 Chester Road Sutton Coldfield B73 5BL United Kingdom
From: 12 July 2019To: 3 December 2019
16 Battenberg Road Leicester LE3 5HA United Kingdom
From: 20 March 2019To: 12 July 2019
64B High Street Thrapston Kettering NN14 4JH England
From: 8 November 2018To: 20 March 2019
21 Gosport Close Wolverhampton WV1 2UJ England
From: 25 July 2018To: 8 November 2018
35 Redhouse Lane Leeds LS7 4RA England
From: 13 July 2017To: 25 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 May 2017To: 13 July 2017
6 Murrell Gardens Barnham Bognor Regis PO22 0DF United Kingdom
From: 25 August 2016To: 4 May 2017
9 Heathcote Street Hull HU6 7LP United Kingdom
From: 17 March 2016To: 25 August 2016
204 Curlew Way Wirral CH46 7SU United Kingdom
From: 3 December 2015To: 17 March 2016
Fir Trees Springbank Avenue Hornsea HU18 1ED
From: 22 April 2015To: 3 December 2015
60a Beverley Gardens Ashburton Newton Abbot TQ13 7BN United Kingdom
From: 3 March 2015To: 22 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 November 2014To: 3 March 2015
Timeline

69 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
May 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
New Owner
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
40
Officers
28
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Termination Director Company
2 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notice Of Removal Of A Director
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Incorporation Company
13 November 2014
NEWINCIncorporation