Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPCO LIMITED
Company Information for

OPCO LIMITED

C/O KPMG LLP ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD,
Company Registration Number
04252113
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Opco Ltd
OPCO LIMITED was founded on 2001-07-13 and has its registered office in Reading. The organisation's status is listed as "In Administration
Administrative Receiver". Opco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
NEVRUS (884) LIMITED23/10/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPCO LIMITED
Is this data useful to you?
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.
Companies with same name OPCO LIMITED
The following companies were found which have the same name as OPCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of OPCO LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PETER GAY
Company Secretary 2012-05-01
NIGEL COULTER
Director 2004-09-01
STEPHEN PETER GAY
Director 2010-08-02
NICHOLAS JOSEPH KELLY
Director 2001-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAXTON SECRETARIES LIMITED
Company Secretary 2010-08-02 2012-05-01
ACUITY SECRETARIES LIMITED
Company Secretary 2007-04-25 2010-08-02
STUART LEWIS EPPS
Company Secretary 2004-01-27 2007-04-25
JAMES TREVOR COOMBS
Director 2004-09-01 2007-04-25
STUART LEWIS EPPS
Director 2004-09-01 2007-04-25
PETER IAN JONES
Director 2001-09-03 2007-04-25
PETER IAN JONES
Company Secretary 2001-09-03 2004-01-27
STEPHEN PETER GAY
Director 2002-06-01 2003-07-31
SALLY SUZANNE WHITTINGTON
Company Secretary 2001-07-13 2001-09-03
DAVID VICTOR GIBBONS
Nominated Director 2001-07-13 2001-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOSEPH KELLY BROADHALL COMMERCIAL DEVELOPMENTS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2014-07-15
NICHOLAS JOSEPH KELLY SOUTH BEACH (TENBY) LIMITED Director 2007-10-10 CURRENT 2007-09-17 Dissolved 2018-04-10
NICHOLAS JOSEPH KELLY WANCHAI DEVELOPMENTS LIMITED Director 2007-02-08 CURRENT 2006-10-11 Dissolved 2015-05-26
NICHOLAS JOSEPH KELLY BALLANTYNE HOMES LIMITED Director 2002-09-05 CURRENT 2002-09-05 Dissolved 2015-08-27
NICHOLAS JOSEPH KELLY NEVRUS LTD. Director 2001-10-10 CURRENT 2001-01-26 Dissolved 2015-08-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-12AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-12-12AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2017
2017-11-07AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-12-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-11-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2016
2016-05-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2015
2016-05-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2016
2015-12-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-252.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-09-252.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-05-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2015
2014-12-042.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-12-042.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-11-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-11-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2014
2014-06-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-01-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2013
2013-09-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-08-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-06-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 54 EASTMOORS ROAD CARDIFF CF24 5NN
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COULTER / 29/05/2013
2012-08-06LATEST SOC06/08/12 STATEMENT OF CAPITAL;GBP 200000
2012-08-06AR0113/07/12 FULL LIST
2012-07-20AP03SECRETARY APPOINTED MR STEPHEN PETER GAY
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY CAXTON SECRETARIES LIMITED
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAXTON SECRETARIES LIMITED / 15/02/2011
2011-07-27AR0113/07/11 FULL LIST
2011-07-22AP01DIRECTOR APPOINTED STEPHEN PETER GAY
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED
2010-11-09AP04CORPORATE SECRETARY APPOINTED CAXTON SECRETARIES LIMITED
2010-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-02AR0113/07/10 FULL LIST
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-13363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-28DISS40DISS40 (DISS40(SOAD))
2009-02-27363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2009-02-17GAZ1FIRST GAZETTE
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-03363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-12-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288bDIRECTOR RESIGNED
2006-07-31363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-01363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: SUITE 21-24 65 PENARTH ROAD CARDIFF CF10 5DL
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-08-09363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-02-03288bSECRETARY RESIGNED
2004-02-03288aNEW SECRETARY APPOINTED
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-07363aRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS; AMEND
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-08-27363aRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-08-20363aRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS; AMEND
2003-08-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to OPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-22
Appointment of Administrators2013-06-21
Petitions to Wind Up (Companies)2013-06-21
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against OPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-04-28 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2011-04-28 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
LEGAL CHARGE 2010-10-04 Outstanding PEMBROKESHIRE COUNTY COUNCIL
LEGAL CHARGE 2009-06-30 Satisfied WALTER PLANT HIRE LIMITED
MORTGAGE 2007-05-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-08-28 Satisfied DE MONTFORT INSURANCE COMPANY PLC
Filed Financial Reports
Annual Accounts
2011-08-31

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

Intangible Assets
Patents
We have not found any records of OPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPCO LIMITED
Trademarks
We have not found any records of OPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as OPCO LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where OPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyOPCO LIMITEDEvent Date2013-06-17
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 TypeNotice of Intended Dividends
Defending partyOPCO LIMITEDEvent Date2013-06-17
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyOPCO LIMITEDEvent Date2013-06-04
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 TypeProposal to Strike Off
Defending partyOPCO LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.