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

OPINIONPANEL LIMITED

60 Great Portland Street, London, W1W 7RT,
Company Registration Number
05013113
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Opinionpanel Ltd
OPINIONPANEL LIMITED was founded on 2004-01-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Opinionpanel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OPINIONPANEL LIMITED
 
Legal Registered Office
60 Great Portland Street
London
W1W 7RT
Other companies in EC2A
 
Filing Information
Company Number 05013113
Company ID Number 05013113
Date formed 2004-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-01-31
Account next due 31/10/2024
Latest return 2024-06-01
Return next due 29/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB835842507  
Last Datalog update: 2024-11-13 06:30:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPINIONPANEL 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.

Company Officers of OPINIONPANEL LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN MARKS
Company Secretary 2004-01-12
LAWRENCE JONATHON GOULD
Director 2015-01-02
JOSEPHINE HANSOM
Director 2018-08-01
BENJAMIN MARKS
Director 2004-01-12
TATENDA MUSESENGWA
Director 2018-08-01
RICHARD SHELDRAKE
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE MARKS
Director 2004-04-29 2017-08-08
DAVID JOHN ROBERTS
Director 2007-09-25 2014-02-28
MARTIN ALAN COLLINS
Director 2006-05-08 2012-12-31
ANDREW NEEDHAM
Director 2006-01-01 2006-12-04
HENRY PUGH YATES
Director 2004-04-29 2006-02-14
CHRISTOPHER MICHAEL EVANS
Director 2004-04-29 2005-06-09
VICKI MARKS
Director 2004-01-12 2004-04-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-12 2004-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE JONATHON GOULD JOTT TV LIMITED Director 2018-04-25 CURRENT 2010-10-06 Active
LAWRENCE JONATHON GOULD TOCAJA LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
LAWRENCE JONATHON GOULD FABULOUS FONTS LTD Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-08-02
LAWRENCE JONATHON GOULD 99CIMAGES LTD Director 2014-03-11 CURRENT 2014-03-11 Active
LAWRENCE JONATHON GOULD LAWRENCE GOULD CONSULTANCY LTD Director 2012-11-01 CURRENT 2012-11-01 Active
LAWRENCE JONATHON GOULD SPRINKUL LTD Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2014-01-21
LAWRENCE JONATHON GOULD 11 ALDERBROOK ROAD MANAGEMENT CO. LTD Director 2010-09-23 CURRENT 1999-10-15 Active
LAWRENCE JONATHON GOULD IMAGEPICK INC Director 2007-10-19 CURRENT 2007-09-17 Converted / Closed
LAWRENCE JONATHON GOULD RCV ENGINES LIMITED Director 2004-07-28 CURRENT 1997-03-21 Active
LAWRENCE JONATHON GOULD THE ONE TO ONE CHILDREN'S FUND Director 2003-02-28 CURRENT 2001-01-22 Active
LAWRENCE JONATHON GOULD HOOLVALE PROPERTIES LIMITED Director 2000-12-11 CURRENT 2000-11-22 Active
BENJAMIN MARKS BRIGHT YOUNG MINDS LIMITED Director 2013-09-27 CURRENT 2012-11-19 Dissolved 2014-11-25
BENJAMIN MARKS BRIGHT CREATIVE MINDS LIMITED Director 2013-09-27 CURRENT 2013-02-11 Dissolved 2014-11-25
BENJAMIN MARKS BRIGHT COMMUNITIES LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-07-08

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
2024-11-19SECOND GAZETTE not voluntary dissolution
2024-09-03FIRST GAZETTE notice for voluntary strike-off
2024-07-18Statement of capital on GBP 0.0001
2024-06-12CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-06Change of details for Savanta Group Limited as a person with significant control on 2023-02-06
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-10-11APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF United Kingdom
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF United Kingdom
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2022-02-08Previous accounting period shortened from 31/05/22 TO 31/01/22
2022-02-08AA01Previous accounting period shortened from 31/05/22 TO 31/01/22
2022-01-2731/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29SH08Change of share class name or designation
2021-05-24RES12Resolution of varying share rights or name
2021-05-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-24MEM/ARTSARTICLES OF ASSOCIATION
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM 50 Featherstone Street London EC1Y 8RT England
2021-05-07PSC02Notification of Savanta Group Limited as a person with significant control on 2021-04-30
2021-05-07PSC07CESSATION OF BEN MARKS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-06AP01DIRECTOR APPOINTED MR PAUL GORDON BATH
2021-05-06AP03Appointment of Ms Emma Louise Wood as company secretary on 2021-04-30
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TATENDA MUSESENGWA
2021-05-06TM02Termination of appointment of Benjamin Marks on 2021-04-30
2021-05-06SH0130/04/21 STATEMENT OF CAPITAL GBP 1371.7
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-03-16SH0107/02/19 STATEMENT OF CAPITAL GBP 1247
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM 50 Featherstone St 50 Featherstone Street London EC1Y 8RT England
2019-12-09AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19SH08Change of share class name or designation
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-10-17AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01AP01DIRECTOR APPOINTED MR TATENDA MUSESENGWA
2018-08-01AP01DIRECTOR APPOINTED MS JOSEPHINE HANSOM
2018-08-01AP01DIRECTOR APPOINTED MR RICHARD SHELDRAKE
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-01-17AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MARKS
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1247
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1247
2016-04-12AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1247
2015-03-19AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-19AP01DIRECTOR APPOINTED MR. LAWRENCE JONATHON GOULD
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MARKS / 02/01/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARKS / 01/01/2015
2015-03-19CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN MARKS on 2015-02-01
2015-01-26CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN MARKS on 2015-01-25
2015-01-23RES01ADOPT ARTICLES 23/01/15
2015-01-23RES13SUB DIV 08/01/2015
2015-01-14AR0112/01/07 FULL LIST AMEND
2015-01-14AR0112/01/06 FULL LIST AMEND
2014-12-23SH0117/03/05 STATEMENT OF CAPITAL GBP 247
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1247
2014-08-19SH02SUB-DIVISION 12/06/14
2014-08-19RES13SUB-DIVIDED 12/06/2014
2014-08-19RES01ADOPT ARTICLES 12/06/2014
2014-07-25AA31/05/14 TOTAL EXEMPTION SMALL
2014-03-27AR0101/02/14 FULL LIST
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2014-02-26AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM HIGHBURY CRESCENT ROOMS 70 RONALDS ROAD LONDON N5 1XA
2013-02-04AR0101/02/13 FULL LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLLINS
2013-01-10AA31/05/12 TOTAL EXEMPTION SMALL
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-09AR0112/01/12 FULL LIST
2011-03-24AR0112/01/11 FULL LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARKS / 24/03/2011
2010-11-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-06AR0112/01/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROBERTS / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MARKS / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARKS / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTIN ALAN COLLINS / 01/10/2009
2010-01-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM ABERDEEN HOUSE HIGHBURY GROVE LONDON N5 2EA
2008-11-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-03-05AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-03288aNEW DIRECTOR APPOINTED
2007-06-06363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-28288bDIRECTOR RESIGNED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22288bDIRECTOR RESIGNED
2006-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/06
2006-02-03363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-20288bDIRECTOR RESIGNED
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2005-04-09ELRESS369(4) SHT NOTICE MEET 17/03/05
2005-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-09363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-01-04225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: UNITED HOUSE NORTH ROAD LONDON N7 9DP
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-17225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-05-08288bDIRECTOR RESIGNED
2004-05-05CERTNMCOMPANY NAME CHANGED OPINIONLAB LIMITED CERTIFICATE ISSUED ON 05/05/04
2004-01-13288bSECRETARY RESIGNED
2004-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to OPINIONPANEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPINIONPANEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPINIONPANEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling

Creditors
Creditors Due After One Year 2012-05-31 £ 253,733
Creditors Due After One Year 2011-05-31 £ 318,792
Creditors Due Within One Year 2012-05-31 £ 282,081
Creditors Due Within One Year 2011-05-31 £ 351,951

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 OPINIONPANEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-31 £ 1,247
Called Up Share Capital 2011-05-31 £ 1,247
Cash Bank In Hand 2012-05-31 £ 223,784
Cash Bank In Hand 2011-05-31 £ 439,024
Current Assets 2012-05-31 £ 536,264
Current Assets 2011-05-31 £ 689,827
Debtors 2012-05-31 £ 312,480
Debtors 2011-05-31 £ 250,803
Shareholder Funds 2012-05-31 £ 34,171
Shareholder Funds 2011-05-31 £ 52,803
Tangible Fixed Assets 2012-05-31 £ 33,721
Tangible Fixed Assets 2011-05-31 £ 33,719

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPINIONPANEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPINIONPANEL LIMITED
Trademarks
We have not found any records of OPINIONPANEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPINIONPANEL 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 (73200 - Market research and public opinion polling) as OPINIONPANEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPINIONPANEL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPINIONPANEL 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 OPINIONPANEL 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.