General information

Name:

Vilmex Ltd

Office Address:

Harold Benjamin Solicitors Fourth Floor Hygeia House 66 College Road Harrow

Number: 11619405

Incorporation date: 2018-10-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vilmex Limited can be reached at Harrow at Harold Benjamin Solicitors Fourth Floor Hygeia House. Anyone can find the firm by the post code - . The company has been operating on the British market for 6 years. The firm is registered under the number 11619405 and its last known status is active. The firm's SIC code is 41100 which means Development of building projects. The business latest annual accounts cover the period up to 2022-06-30 and the most current confirmation statement was submitted on 2023-09-10.

Taking into consideration this specific company's register, since 2019 there have been two directors: Brian C. and Luke C.. At least one secretary in this firm is a limited company, specifically Grosvenor Financial Nominees Limited.

The companies that control this firm are as follows: Opecprime Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Harrow at Hygeia House, 66 College Road, HA1 1BE and was registered as a PSC under the registration number 01972217.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 03 December 2019

Address: Coombehurst Close, Hadley Wood, Herts, EN4 0JU, England

Latest update: 15 January 2024

Brian C.

Role: Director

Appointed: 03 December 2019

Latest update: 15 January 2024

Luke C.

Role: Director

Appointed: 03 December 2019

Latest update: 15 January 2024

People with significant control

Opecprime Properties Limited
Address: Harold Benjamin Solicitors Fourth Floor Hygeia House, 66 College Road, Harrow, HA1 1BE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01972217
Notified on 3 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael H.
Notified on 12 October 2018
Ceased on 3 December 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts
Start Date For Period Covered By Report 2018-10-12
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sunday 10th September 2023 (CS01)
filed on: 20th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
5
Company Age