Pinnacle Opes Athenian Ltd

General information

Name:

Pinnacle Opes Athenian Limited

Office Address:

Clere House West Street Burghclere RG20 9LB Newbury

Number: 09614230

Incorporation date: 2015-05-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pinnacle Opes Athenian has been operating in this business field for nine years. Started under 09614230, the company is registered as a Private Limited Company. You may find the main office of this firm during office times under the following address: Clere House West Street Burghclere, RG20 9LB Newbury. Although recently operating under the name of Pinnacle Opes Athenian Ltd, it previously was known under a different name. The firm was known as Data Three Group until Thursday 14th December 2017, at which point the name was replaced by Poa International Consulting. The last change took place on Tuesday 30th January 2018. This company's registered with SIC code 70100 - Activities of head offices. Pinnacle Opes Athenian Limited filed its account information for the financial period up to Fri, 31st Mar 2023. The latest annual confirmation statement was filed on Sat, 29th Oct 2022.

At the moment, the directors enumerated by the business are as follow: David L. appointed in 2021, Tony P. appointed in 2020, Christopher Y. appointed in 2018 and 3 other members of the Management Board who might be found within the Company Staff section of this page. Additionally, the director's assignments are regularly aided with by a secretary - Sophie N., who was chosen by this specific business in 2018.

  • Previous company's names
  • Pinnacle Opes Athenian Ltd 2018-01-30
  • Poa International Consulting Ltd 2017-12-14
  • Data Three Group Limited 2015-05-29

Financial data based on annual reports

Company staff

David L.

Role: Director

Appointed: 06 October 2021

Latest update: 24 November 2023

Tony P.

Role: Director

Appointed: 24 February 2020

Latest update: 24 November 2023

Christopher Y.

Role: Director

Appointed: 19 March 2018

Latest update: 24 November 2023

Kevin S.

Role: Director

Appointed: 19 March 2018

Latest update: 24 November 2023

Sophie N.

Role: Secretary

Appointed: 19 March 2018

Latest update: 24 November 2023

Michael B.

Role: Director

Appointed: 19 March 2018

Latest update: 24 November 2023

Sue E.

Role: Director

Appointed: 19 March 2018

Latest update: 24 November 2023

People with significant control

The companies that control this firm are: Pinnacle Oa Holdings Ltd owns over 3/4 of company shares. This business can be reached in Newbury at West Street, Burghclere, RG20 9LB, Berkshire and was registered as a PSC under the registration number 13145274.

Pinnacle Oa Holdings Ltd
Address: Clere House West Street, Burghclere, Newbury, Berkshire, RG20 9LB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13145274
Notified on 18 February 2021
Nature of control:
over 3/4 of shares
Mike B.
Notified on 19 March 2018
Ceased on 18 February 2021
Nature of control:
1/2 or less of shares
James C.
Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts 6th December 2016
Start Date For Period Covered By Report 29 May 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Notice of cancellation of shares. Capital declared on May 11, 2021 - 13041.70 GBP (SH06)
filed on: 13th, November 2023
capital
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

4 High Street

Post code:

GU34 1BU

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
8
Company Age

Similar companies nearby

Closest companies