Company NameTomas Oppedal Limited
DirectorTomas Jarle Oppedal
Company StatusActive
Company Number04936348
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tomas Jarle Oppedal
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed17 October 2003(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address45 Mansion Gate Square
Chapel Allerton
Leeds
LS7 4RX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Geir Gullvag
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sycamore Avenue
Leeds
West Yorkshire
LS8 4DZ

Contact

Telephone0113 2620384
Telephone regionLeeds

Location

Registered Address45 Mansion Gate Square
Chapel Allerton
Leeds
LS7 4RX
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£107
Current Liabilities£8,713

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

17 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
20 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
31 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
24 October 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
24 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
24 October 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Resolutions
  • RES14 ‐ Capitalise £99 01/03/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 June 2016Resolutions
  • RES14 ‐ Capitalise £99 01/03/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
16 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
13 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(4 pages)
13 June 2016Change of share class name or designation (2 pages)
13 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(4 pages)
13 June 2016Change of share class name or designation (2 pages)
27 November 2015Termination of appointment of Geir Gullvag as a secretary on 26 November 2015 (1 page)
27 November 2015Termination of appointment of Geir Gullvag as a secretary on 26 November 2015 (1 page)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(5 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(5 pages)
12 October 2015Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
12 October 2015Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 November 2014Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 November 2014Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (14 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (14 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 January 2009Return made up to 17/10/08; full list of members (6 pages)
29 January 2009Return made up to 17/10/08; full list of members (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2007Return made up to 17/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2007Return made up to 17/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 November 2006Return made up to 17/10/06; full list of members (6 pages)
17 November 2006Return made up to 17/10/06; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2005Return made up to 17/10/05; full list of members (5 pages)
1 November 2005Return made up to 17/10/05; full list of members (5 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 November 2004Return made up to 17/10/04; full list of members (5 pages)
23 November 2004Location of register of members (1 page)
23 November 2004Location of register of members (1 page)
23 November 2004Return made up to 17/10/04; full list of members (5 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
18 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
18 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
17 October 2003Incorporation (18 pages)
17 October 2003Incorporation (18 pages)