In Administration
Administrative Receiver
Administrative Receiver
Company Information for OPCO LIMITED
C/O KPMG LLP ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
OPCO LIMITED | ||
Legal Registered Office | ||
C/O KPMG LLP ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SD Other companies in RG7 | ||
Previous Names | ||
|
Company Number | 04252113 | |
---|---|---|
Company ID Number | 04252113 | |
Date formed | 2001-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2011-08-31 | |
Account next due | 2013-05-31 | |
Latest return | 2012-07-13 | |
Return next due | 2016-07-27 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-12 07:30:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
OPCO | New Jersey | Unknown | |
![]() |
OPCO - 1, INC. | 420 E. 54TH STREET STE 6C NEW YORK NY 10022 | Active | Company formed on the 1995-05-04 |
OPCO & EATERIES IP LLC | 2525 PONCE DE LEON BLVD CORAL GABLES FL 33134 | Inactive | Company formed on the 2014-01-07 | |
![]() |
OPCO & PARTNERS AS | Dronning Mauds gate 1 OSLO 0250 | Active | Company formed on the 2018-06-19 |
![]() |
OPCO 1 AGGREGATOR, LLC | 11126 JOLLYVILLE RD STE C AUSTIN TX 78759 | Active | Company formed on the 2023-12-27 |
![]() |
OPCO 12 HOLDINGS LTD | British Columbia | Dissolved | |
![]() |
OPCO 1999 A LLC | Delaware | Unknown | |
![]() |
OPCO 1999 A LLC | Tennessee | Unknown | |
![]() |
OPCO 1999 A LLC | Arizona | Unknown | |
![]() |
OPCO 2 AGGREGATOR, LLC | 11126 JOLLYVILLE RD STE C AUSTIN TX 78759 | Active | Company formed on the 2023-12-27 |
![]() |
OPCO 2, LLC | 100 MAPLE PARK BLVD #106 ST CLAIR SHORES Michigan 48081 | UNKNOWN | Company formed on the 1999-09-07 |
OPCO 2017 LIMITED | KIRKER & CO CENTRE 645 LONDON SW7 3DQ | Liquidation | Company formed on the 2017-03-13 | |
OPCO 2017 LIMITED | THE OLD BARREL STORE DRAYMANS LANE MARLOW SL7 2FF | Active - Proposal to Strike off | Company formed on the 2017-05-20 | |
OPCO 2017 NO 2 LIMITED | THE OLD BARREL STORE DRAYMANS LANE MARLOW SL7 2FF | Active - Proposal to Strike off | Company formed on the 2017-07-04 | |
![]() |
OPCO 3 AGGREGATOR, LLC | 11126 JOLLYVILLE RD STE C AUSTIN TX 78759 | Active | Company formed on the 2023-12-27 |
OPCO 331 LIMITED | 159 ARTHUR ROAD 159 ARTHUR ROAD LONDON SW19 8AD | Active | Company formed on the 2023-03-09 | |
![]() |
OPCO 4 HOLDINGS LLC | Delaware | Unknown | |
![]() |
OPCO 5 HOLDINGS LLC | Delaware | Unknown | |
![]() |
OPCO 6 HOLDINGS LLC | Delaware | Unknown | |
![]() |
OPCO ACQUISITION CORPORATION | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PETER GAY |
||
NIGEL COULTER |
||
STEPHEN PETER GAY |
||
NICHOLAS JOSEPH KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAXTON SECRETARIES LIMITED |
Company Secretary | ||
ACUITY SECRETARIES LIMITED |
Company Secretary | ||
STUART LEWIS EPPS |
Company Secretary | ||
JAMES TREVOR COOMBS |
Director | ||
STUART LEWIS EPPS |
Director | ||
PETER IAN JONES |
Director | ||
PETER IAN JONES |
Company Secretary | ||
STEPHEN PETER GAY |
Director | ||
SALLY SUZANNE WHITTINGTON |
Company Secretary | ||
DAVID VICTOR GIBBONS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADHALL COMMERCIAL DEVELOPMENTS LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2014-07-15 | |
SOUTH BEACH (TENBY) LIMITED | Director | 2007-10-10 | CURRENT | 2007-09-17 | Dissolved 2018-04-10 | |
WANCHAI DEVELOPMENTS LIMITED | Director | 2007-02-08 | CURRENT | 2006-10-11 | Dissolved 2015-05-26 | |
BALLANTYNE HOMES LIMITED | Director | 2002-09-05 | CURRENT | 2002-09-05 | Dissolved 2015-08-27 | |
NEVRUS LTD. | Director | 2001-10-10 | CURRENT | 2001-01-26 | Dissolved 2015-08-06 |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2017 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2015 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 54 EASTMOORS ROAD CARDIFF CF24 5NN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COULTER / 29/05/2013 | |
LATEST SOC | 06/08/12 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 13/07/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEPHEN PETER GAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAXTON SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAXTON SECRETARIES LIMITED / 15/02/2011 | |
AR01 | 13/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN PETER GAY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED CAXTON SECRETARIES LIMITED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 13/07/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: SUITE 21-24 65 PENARTH ROAD CARDIFF CF10 5DL | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363a | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS; AMEND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED |
Notice of | 2017-08-22 |
Appointment of Administrators | 2013-06-21 |
Petitions to Wind Up (Companies) | 2013-06-21 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | FINANCE WALES INVESTMENTS (6) LIMITED | |
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (6) LIMITED | |
LEGAL CHARGE | Outstanding | PEMBROKESHIRE COUNTY COUNCIL | |
LEGAL CHARGE | Satisfied | WALTER PLANT HIRE LIMITED | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | DE MONTFORT INSURANCE COMPANY PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPCO LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as OPCO LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | OPCO LIMITED | Event Date | 2013-06-17 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 186 Jonathan Scott Pope and Jane Bronwen Moriarty (IP Nos 9334 and 9095 ), both of KPMG LLP , Arlington Business Park, Theale, Reading, RG7 4SD Any person who requires further information should contact Rachel Narraway on 0118 964 2508 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | OPCO LIMITED | Event Date | 2013-06-17 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 186 NOTICE IS HEREBY GIVEN pursuant to 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators intend to declare a Prescribed Part dividend to the unsecured creditors of the company within two months of the last date for proving on 21 September 2017. Creditors who have not already done so, must send details in writing of any claim against the company by 21 September 2017, to 15 Canada Square, London E14 5GL. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Office Holder Details: Neil David Gostelow and Robert Andrew Croxen (IP numbers 10090 and 9700 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 17 June 2013 . Further information about this case is available from the offices of KPMG LLP on 020 7311 8091. Neil David Gostelow and Robert Andrew Croxen , Joint Administrators | |||
Initiating party | MABEY HIRE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | OPCO LIMITED | Event Date | 2013-06-04 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 780 A Petition to wind up the above-named Company OPCO Limited, of 54 Eastmoors Road, Cardiff CF24 5NN (Registered Office), presented on 4 June 2013 by MABEY HIRE LIMITED of Scout Hill, Ravensthorpe, Dewsbury WF13 3EJ (Registered Office), claiming to be a Creditor of the Company, will be heard at The Courthouse, 1 Oxford Row, Leeds LS1 3BG on Tuesday 13 August 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Monday 12 August 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell Limited , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/20767/2.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OPCO LIMITED | Event Date | 2009-02-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |