THE OP SHOP LIMITED

Address:
69 Sandgate Road, Folkestone, Kent, CT20 1AU

THE OP SHOP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03172049. The registration start date is March 13, 1996. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03172049
Company Name THE OP SHOP LIMITED
Registered Address 69 Sandgate Road
Folkestone
Kent
CT20 1AU
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1996-03-13
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 10/04/2017
Returns Last Update 13/03/2016
Confirmation Statement Due Date 27/03/2020
Confirmation Statement Last Update 13/03/2019
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47799 Retail sale of other second-hand goods in stores (not incl. antiques)

Office Location

Address 69 SANDGATE ROAD
FOLKESTONE
Post Town KENT
Post Code CT20 1AU

Companies with the same post town

Entity Name Office Address
KAZI ENTERPRISES LTD 273 Main Road, Sidcup, Kent, DA14 6QL, England
VITIMALT LTD 66 Farm Avenue, Swanley, Kent, BR8 7JA, England
MKAD LTD 33 Melville Road, Maidstone, Kent, ME15 7UY, England
AGNEASH TRADING LIMITED 43 Welling High Street, Welling, Kent, DA16 1TU, United Kingdom
MAZDA LOGISTICS UK LTD Victory Way Crossways Business Park, Dartford, Kent, DA2 6DT, United Kingdom
DESSERT FACTORY TAKEAWAY LIMITED 91 St Johns Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom
BEAUTYFUEL LIMITED Unit A, Alpha House Peacock Street, Gravesend, Kent, Kent, DA12 1DW, United Kingdom
DCJS PROPERTY LIMITED Isha House 8 Wrotham Road, Gravesend, Kent, DA11 0PA, England
FOREX TC LIMITED A4g LLP Kingslodge, West Kingsdown, Kent, TN15 6AR, United Kingdom
GOSECURE PROPERTIES LTD 167 Crofton Road, Kent, BR6 8JB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ADAMS, Sara Secretary (Active) 69 Sandgate Road, Folkestone, Kent, CT20 1AU /
1 October 2011
/
ADAMS, Sara Director (Active) 69 Sandgate Road, Folkestone, Kent, CT20 1AU May 1962 /
9 May 2003
British /
England
Local Government Administrator
BASSANT, Victoria Director (Active) 69 Sandgate Road, Folkestone, Kent, CT20 1AU September 1942 /
1 October 2001
British /
England
Retired
CHAPMAN, Marian Patricia Director (Active) 69 Sandgate Road, Folkestone, Kent, CT20 1AU August 1936 /
12 July 2004
British /
England
Housewife
HUDSON, Robert Jason Director (Active) 69 Sandgate Road, Folkestone, Kent, CT20 1AU July 1932 /
6 November 2012
British /
United Kingdom
Retired
O'NEILL, Jill Director (Active) 69 Sandgate Road, Folkestone, Kent, CT20 1AU December 1944 /
7 November 2011
British /
England
Retired
WILSON, Jonathan Mark Director (Active) 69 Sandgate Road, Folkestone, Kent, CT20 1AU September 1975 /
7 November 2011
British /
England
Chief Executive Officer Of A Charity
BURROUGHS, Alan Gerald Secretary (Resigned) Updown Cottage, The Row, Elham, Kent, CT4 6UL /
13 March 1996
/
HAYES, Terence Michael Secretary (Resigned) 28 Dunkirk Close, Dymchurch, Romney Marsh, Kent, TN29 0PT /
1 October 2001
/
HOUNSELL, Brenda Jean Secretary (Resigned) 152 Sandgate High Street, Sandgate, Folkestone, Kent, United Kingdom, CT20 3BZ /
9 August 2010
/
SAMPSON, Audrey Margaret Secretary (Resigned) 25 Albert Road, Hythe, Kent, CT21 6BP /
10 July 1997
/
AMES, Frances Elizabeth Director (Resigned) 64 Somerset Road, Folkestone, Kent, CT19 4NP January 1927 /
1 October 2001
British /
Bt Supervisor Retired
ATKINSON, Eileen Director (Resigned) 27 Stoddart Road, Cheriton, Folkestone, Kent, CT19 4PF June 1923 /
28 March 1996
British /
Retired
AYLING, Patricia Ann Director (Resigned) Oakley House Ashley Avenue, Folkestone, Kent, CT19 4NY October 1947 /
14 January 1998
British /
Charity Worker
BANNER, Cordelia Director (Resigned) 69 Sandgate Road, Folkestone, Kent, CT20 1AU July 1935 /
31 October 2000
British /
England
Retired
CHESTERMAN, Margaret Mary Director (Resigned) 8 Avereng Road, Folkestone, Kent, CT19 5HT April 1920 /
28 March 1996
British /
Retired
COTTON, Dale Anthony Director (Resigned) 29a Risborough Lane, Folkestone, Kent, CT19 4JH February 1962 /
22 April 1998
British /
Company Director
DAVIES, Wendy Pauline Director (Resigned) 69 Sandgate Road, Folkestone, Kent, CT20 1AU June 1942 /
8 February 2010
British /
England
Retired
DICKINSON, David John Director (Resigned) 69 Sandgate Road, Folkestone, Kent, CT20 1AU March 1938 /
9 May 2005
British /
Uk
Teacher Eafl
ELGAR, Winifred Mary Director (Resigned) 174 Lynwood, Folkestone, Kent, CT19 5DE June 1930 /
30 March 2000
British /
Retired
FOREMAN, Marie Joyce Director (Resigned) 23 Darlinghurst Road, Cheriton, Folkestone, Kent, CT19 4PL April 1947 /
27 June 2000
British /
Housewife
FUNNELL, Christine Ann Director (Resigned) 82 Surrenden Road, Folkestone, Kent, CT19 4AG December 1935 /
12 July 2004
British /
England
Retired
HAYES, Terence Michael Director (Resigned) 28 Dunkirk Close, Dymchurch, Romney Marsh, Kent, TN29 0PT June 1936 /
19 September 2000
British /
Retired Charity Manager
IRWIN, Carole, Rev Director (Resigned) 25 Wells Road, Folkestone, Kent, CT19 4PW November 1966 /
13 March 1996
British /
Minister Of Religion
JACK, Patricia Ann Director (Resigned) Little Haven Bartholomew Close, Hythe, Kent, CT21 4BS October 1944 /
28 March 1996
British /
Self Employed
JONES, Sheila Daphne Director (Resigned) 149 Canterbury Road, Hawkinge, Folkestone, Kent, CT18 7AX July 1935 /
10 March 1999
British /
Retired
MOORE, Anya Director (Resigned) 16 Willow Court, Enbrook Road, Folkestone, Kent, CT20 3NU February 1962 /
28 March 1996
British /
Unemployed
MORETON, David Harvey Director (Resigned) 1 Avereng Road, Folkestone, Kent, CT19 5HT October 1933 /
28 March 1996
British /
Retired
PICKUP, David Charles Director (Resigned) 1 Lindens, Dental Street, Hythe, Kent, CT21 5LH September 1940 /
14 January 1998
British /
Charity Director
SAMPSON, Audrey Margaret Director (Resigned) 69 Sandgate Road, Folkestone, Kent, CT20 1AU August 1931 /
13 March 1996
British /
England
Retired
TAYLOR, Colin Kenneth Alan Stuart Director (Resigned) 158 Canterbury Road, Kennington, Ashford, Kent, TN24 9QE February 1953 /
25 June 2003
British /
England
Director Folkestone Rainbow Ce
TELFER, Colin Campbell, Rev Director (Resigned) 25 Wells Road, Folkestone, Kent, CT19 4PW June 1960 /
1 September 2000
British /
Minister

Competitor

Search similar business entities

Post Town KENT
Post Code CT20 1AU
SIC Code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Improve Information

Please provide details on THE OP SHOP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches