OPPORTUNITY MICROFINANCE INVESTMENTS LIMITED

Address:
81 St Clements, Angel Court, Oxford, Oxfordshire, OX4 1AW

OPPORTUNITY MICROFINANCE INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04627098. The registration start date is January 2, 2003. The current status is Active.

Company Overview

Company Number 04627098
Company Name OPPORTUNITY MICROFINANCE INVESTMENTS LIMITED
Registered Address 81 St Clements
Angel Court
Oxford
Oxfordshire
OX4 1AW
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-01-02
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-30
Returns Last Update 2016-01-02
Confirmation Statement Due Date 2021-02-13
Confirmation Statement Last Update 2020-01-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 81 ST CLEMENTS
ANGEL COURT
Post Town OXFORD
County OXFORDSHIRE
Post Code OX4 1AW

Companies with the same post code

Entity Name Office Address
IN SILICHROM LTD The Wheelhouse First Floor, Angel Court, 81 St. Clements Street, Oxford, OX4 1AW, United Kingdom
CLICKIT247.CO.UK LTD The Wheelhouse Angel Court, St. Clements Street, Oxford, OX4 1AW, England
INCEPTIONLI LIMITED The Wheelhouse, 81 St. Clements Street, Oxford, OX4 1AW, United Kingdom
MABSOLVE LIMITED The Wheelhouse Angel Court First Floor, Angel Court, 81 St Clements Street, Oxford, OX4 1AW, England
PRIMO GROUP INTERNATIONAL LTD 81 St. Clements Street, Oxford, OX4 1AW, England
ADMIRAL PARTNERS LTD 82 St. Clements Street, Oxford, OX4 1AW, England
TRNR LIMITED The Wheelhouse The Wheelhouse, 1st Floor, Rear Building, Angel Court, Oxford, Oxfordshire, OX4 1AW, United Kingdom
THE WHEELHOUSE GROUP LIMITED First Floor, Rear Building, Angel Court, 81 St. Clements Street, Oxford, Oxfordshire, OX4 1AW, United Kingdom
FAST TRACK 100 LIMITED Angel Court, 81 St Clements, Oxford, Oxfordshire, OX4 1AW
ABBEYFIELD OXFORD SOCIETY LIMITED(THE) Brian Lewis House, 80 Saint Clements Street, Oxford, Oxfordshire, OX4 1AW

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRADEN, Kristine Wolcott Director (Active) 146 Ireton Avenue, Walton On Thames, United Kingdom, KT12 1EN June 1974 /
3 June 2014
American /
England
Banker
FORD, John Richard Director (Active) 29 Grovewood Close, Chorleywood, Rickmansworth, Hertfordshire, England, WD3 5PX November 1957 /
13 June 2016
British /
England
Retired Portfolio Manager
FOX, Edward James Director (Active) 33 Southern Road, Thame, Oxfordshire, OX9 2EE July 1959 /
1 October 2007
British /
England
Chief Executive Officer
GOLDSPINK, Robert Andrew Director (Active) The Whitehouse, 19 Buckden Road, Brampton, Cambridge, England, PE28 4PR August 1949 /
15 June 2010
British /
United Kingdom
Retired
HAMPTON, Clifford Samuel Herbert Director (Active) Hooks Farm Cottage, Henley Road, Marlow, Buckinghamshire, England, SL7 2DS October 1944 /
13 June 2016
British /
England
Retired Investment Banker
BROOKES, David James Secretary (Resigned) 161 Southern By Pass, Oxford, Oxfordshire, OX2 0LN /
2 January 2003
/
SHICKLE, Fiona Anne Secretary (Resigned) 27 Henley Street, Oxford, Oxfordshire, OX4 1ER /
14 July 2004
/
WALSH, Angela Jane Secretary (Resigned) 11 Bateman Street, Headington, Oxford, Oxfordshire, OX3 7BG /
3 June 2003
/
ZAMURD, Shabnam Secretary (Resigned) 22 Old Marston Road, Marston, Oxford, OX3 0JP /
30 June 2005
/
BROOKES, David James Director (Resigned) 161 Southern By Pass, Oxford, Oxfordshire, OX2 0LN March 1963 /
2 January 2003
British /
Head Of Finance-Of Uk
COATES, David William Francis Director (Resigned) 53 Weldon Road, Marston, Oxford, Oxfordshire, OX3 0HP October 1968 /
14 July 2004
British /
Director
CUTHBERT, Neil Director (Resigned) 88 Staunton Road, Oxford, Oxfordshire, OX3 7TR August 1960 /
2 January 2003
British /
United Kingdom
Director Of Opportunity Intern
FLINTHAM, Keith Edward Director (Resigned) 9a Alexandra Road, Rayleigh, Essex, SS6 8HT October 1946 /
30 June 2005
British /
England
Bank Ceo
FORD, John Richard Director (Resigned) 29 Grovewood Close, Chorleywood, Hertfordshire, WD3 5PX November 1957 /
30 June 2005
British /
England
Retired Chief Investment Offic
HILL, Adrian Richard Director (Resigned) New Farm, Badgemore, Henley On Thames, Oxfordshire, RG9 4NX May 1958 /
4 December 2007
British /
England
Company Director
LINDSAY WHITE, Mary Rose Director (Resigned) 33b Leinster Square, London, W2 4NQ June 1957 /
3 June 2003
British /
England
Banker
MAYS-SMITH, Robert Martin Director (Resigned) Chaddleworth House, Chaddleworth, Newbury, Berkshire, RG20 7EB November 1930 /
2 January 2003
British /
United Kingdom
Retired Merchant Banker
MCCORMACK, Colin Edward Director (Resigned) 40 Granville Road, Finchley, London, United Kingdom, N12 0HJ January 1960 /
4 June 2008
British /
England
Banker
SHICKLE, Fiona Anne Director (Resigned) 27 Henley Street, Oxford, Oxfordshire, OX4 1ER September 1964 /
14 July 2004
British /
Head Of Finance
VANDER WEELE, Kenneth P Director (Resigned) 81 St Clements, Angel Court, Oxford, Oxfordshire, OX4 1AW April 1953 /
2 January 2003
American /
Usa
Pres Of Invest Services
WALSH, Angela Jane Director (Resigned) 11 Bateman Street, Headington, Oxford, Oxfordshire, OX3 7BG April 1974 /
3 June 2003
British /
Administrator
WATSON, Terrence Andrew Director (Resigned) 179 St. John's Hill, London, England, SW11 1TQ April 1951 /
4 June 2013
British /
England
Retired Investment Management
WILLIAMS, Adrian Jonathan Mark Director (Resigned) 11 Elms Road, London, England, SW4 9ER August 1965 /
3 June 2014
British /
United Kingdom
Company Director
WITCOMB, Roger Mark Director (Resigned) The Old Plough, Barton Stacey, Winchester, Hampshire, SO21 3RH May 1947 /
30 June 2005
British /
United Kingdom
Economist

Competitor

Search similar business entities

Post Town OXFORD
Post Code OX4 1AW
Category investment
SIC Code 70100 - Activities of head offices
Category + Posttown investment + OXFORD

Improve Information

Please provide details on OPPORTUNITY MICROFINANCE INVESTMENTS 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