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

OPLO GROUP LTD

VISCOUNT COURT, SIR FRANK WHITTLE WAY, BLACKPOOL, FY4 2FB,
Company Registration Number
05438114
Private Limited Company
Active

Company Overview

About Oplo Group Ltd
OPLO GROUP LTD was founded on 2005-04-27 and has its registered office in Blackpool. The organisation's status is listed as "Active". Oplo Group Ltd is a Private Limited Company registered in UNITED KINGDOM 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
OPLO GROUP LTD
 
Legal Registered Office
VISCOUNT COURT
SIR FRANK WHITTLE WAY
BLACKPOOL
FY4 2FB
Other companies in FY4
 
Previous Names
THE 1ST STOP GROUP LIMITED03/08/2020
Filing Information
Company Number 05438114
Company ID Number 05438114
Date formed 2005-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 12:40:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPLO GROUP LTD
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 OPLO GROUP LTD

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN MOLLART
Company Secretary 2005-04-27
STEPHEN PAUL BAKER
Director 2017-10-24
DAVID ENRIGHT
Director 2014-06-10
PHILIP ANTHONY GEORGE
Director 2017-03-21
LINDSEY VILLON MCMURRAY
Director 2016-05-24
ALEXANDER JOHN MOLLART
Director 2005-04-27
MATTHEW JAMES GARY POTTER
Director 2016-05-24
MARK ALLAN ROBINS
Director 2016-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STUART GRAY
Director 2005-06-10 2016-05-24
VICTORIA ANNE KELLY
Director 2014-06-10 2016-01-15
STEPHEN ROBERT WILLS
Director 2009-03-20 2015-08-29
JOHN MOLLART
Director 2005-04-27 2006-01-03
C & M REGISTRARS LIMITED
Nominated Secretary 2005-04-27 2005-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN MOLLART TANDEM HOME LOANS LIMITED Company Secretary 2007-02-22 CURRENT 2006-01-05 Active
ALEXANDER JOHN MOLLART CLEAR RECOVERIES LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Dissolved 2018-01-16
ALEXANDER JOHN MOLLART 1ST STOP DEBT MANAGEMENT LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Dissolved 2018-03-20
STEPHEN PAUL BAKER ACI-UK LIMITED Director 2018-03-26 CURRENT 1999-05-21 Active
STEPHEN PAUL BAKER OPLO HOLDINGS LTD Director 2017-10-24 CURRENT 2016-02-24 Active
STEPHEN PAUL BAKER TANDEM HOME LOANS LIMITED Director 2017-10-24 CURRENT 2006-01-05 Active
STEPHEN PAUL BAKER TANDEM MOTOR FINANCE LIMITED Director 2017-10-24 CURRENT 2010-04-06 Active
STEPHEN PAUL BAKER TANDEM PERSONAL LOANS LIMITED Director 2017-10-24 CURRENT 2013-03-22 Active
STEPHEN PAUL BAKER CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED Director 2017-07-01 CURRENT 2009-09-16 Active
STEPHEN PAUL BAKER CENTRAL TRUST LIMITED Director 2017-07-01 CURRENT 2009-09-16 Active
STEPHEN PAUL BAKER ANSWERS MANAGEMENT LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
DAVID ENRIGHT OPLO HOLDINGS LTD Director 2016-05-24 CURRENT 2016-02-24 Active
DAVID ENRIGHT OPLO FUNDING LTD Director 2015-10-16 CURRENT 2015-10-16 Liquidation
DAVID ENRIGHT TANDEM MOTOR FINANCE LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
PHILIP ANTHONY GEORGE KP CONSULTANCY AND DESIGN LIMITED Director 2018-05-15 CURRENT 2006-11-24 Active
PHILIP ANTHONY GEORGE OPLO HOLDINGS LTD Director 2017-03-21 CURRENT 2016-02-24 Active
PHILIP ANTHONY GEORGE TANDEM HOME LOANS LIMITED Director 2017-03-21 CURRENT 2006-01-05 Active
PHILIP ANTHONY GEORGE TANDEM MOTOR FINANCE LIMITED Director 2017-03-21 CURRENT 2010-04-06 Active
PHILIP ANTHONY GEORGE TANDEM PERSONAL LOANS LIMITED Director 2017-03-21 CURRENT 2013-03-22 Active
ALEXANDER JOHN MOLLART OPLO HOLDINGS LTD Director 2016-05-24 CURRENT 2016-02-24 Active
ALEXANDER JOHN MOLLART CLEAR WATER FISHERIES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
ALEXANDER JOHN MOLLART OPLO FUNDING LTD Director 2015-10-16 CURRENT 2015-10-16 Liquidation
ALEXANDER JOHN MOLLART CLEAR PROPERTY (NW) LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
ALEXANDER JOHN MOLLART OPLO RESERVE LTD Director 2014-08-28 CURRENT 2014-08-28 Liquidation
ALEXANDER JOHN MOLLART TANDEM PERSONAL LOANS LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
ALEXANDER JOHN MOLLART 1ST STOP LOANS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2018-03-20
ALEXANDER JOHN MOLLART CORALEEK LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
ALEXANDER JOHN MOLLART TANDEM MOTOR FINANCE LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
ALEXANDER JOHN MOLLART BDA RECRUITMENT LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
ALEXANDER JOHN MOLLART CLEAR COMPANIES LIMITED Director 2009-11-30 CURRENT 2009-07-30 Active
ALEXANDER JOHN MOLLART 1ST STOP OPTIONS LIMITED Director 2008-07-17 CURRENT 2008-07-17 Dissolved 2018-03-20
ALEXANDER JOHN MOLLART TANDEM HOME LOANS LIMITED Director 2006-01-05 CURRENT 2006-01-05 Active
ALEXANDER JOHN MOLLART CLEAR RECOVERIES LIMITED Director 2005-04-29 CURRENT 2005-04-29 Dissolved 2018-01-16
ALEXANDER JOHN MOLLART 1ST STOP DEBT MANAGEMENT LIMITED Director 2005-04-29 CURRENT 2005-04-29 Dissolved 2018-03-20
MATTHEW JAMES GARY POTTER PSC3 FUNDING LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
MATTHEW JAMES GARY POTTER PSC SERVICE COMPANY LIMITED Director 2017-03-10 CURRENT 2016-03-08 Active
MATTHEW JAMES GARY POTTER OPLO HOLDINGS LTD Director 2016-02-24 CURRENT 2016-02-24 Active
MATTHEW JAMES GARY POTTER CAPITALFLOW HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
MATTHEW JAMES GARY POTTER EE HOMES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
MARK ALLAN ROBINS OPLO FUNDING LTD Director 2017-03-21 CURRENT 2015-10-16 Liquidation
MARK ALLAN ROBINS OPLO HOLDINGS LTD Director 2017-03-21 CURRENT 2016-02-24 Active
MARK ALLAN ROBINS TANDEM HOME LOANS LIMITED Director 2017-03-21 CURRENT 2006-01-05 Active
MARK ALLAN ROBINS TANDEM MOTOR FINANCE LIMITED Director 2017-03-21 CURRENT 2010-04-06 Active
MARK ALLAN ROBINS TANDEM PERSONAL LOANS LIMITED Director 2017-03-21 CURRENT 2013-03-22 Active
MARK ALLAN ROBINS OPLO RESERVE LTD Director 2017-03-21 CURRENT 2014-08-28 Liquidation
MARK ALLAN ROBINS RG INSURANCE SERVICES LIMITED Director 2011-03-10 CURRENT 2005-03-14 Dissolved 2015-05-05
MARK ALLAN ROBINS MAR ASSOCIATES LTD Director 2010-05-26 CURRENT 2010-05-26 Dissolved 2015-07-14

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
2023-01-26DIRECTOR APPOINTED MR STEPHEN JOHN BEARD
2022-12-22APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LOUISE ALIKER
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN ROBINS
2022-01-27APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BAKER
2022-01-27APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD BRODIE
2022-01-27APPOINTMENT TERMINATED, DIRECTOR LINDSEY VILLON MCMURRAY
2022-01-27APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID PESTER
2022-01-27APPOINTMENT TERMINATED, DIRECTOR MATTHEW OLIVER DONALDSON
2022-01-27APPOINTMENT TERMINATED, DIRECTOR DUNCAN PETER GERARD
2022-01-27APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES GARY POTTER
2022-01-27DIRECTOR APPOINTED SUSANNAH LOUISE ALIKER
2022-01-27AP01DIRECTOR APPOINTED SUSANNAH LOUISE ALIKER
2022-01-27AP01DIRECTOR APPOINTED SUSANNAH LOUISE ALIKER
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PETER GERARD
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PETER GERARD
2022-01-24Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-24AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-24AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2021-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-28AP01DIRECTOR APPOINTED MATTHEW DONALDSON
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054381140009
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2020-11-30PSC05Change of details for 1St Stop Holdings Limited as a person with significant control on 2020-08-03
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 10 Whitehills Business Park Whitehills Blackpool Lancashire FY4 5LW
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-03RES15CHANGE OF COMPANY NAME 03/08/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-04-27AP01DIRECTOR APPOINTED PAUL DAVID PESTER
2020-03-06AP01DIRECTOR APPOINTED DUNCAN PETER GERARD
2019-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-11AP01DIRECTOR APPOINTED MR BRIAN EDWARD BRODIE
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY GEORGE
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054381140008
2018-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-04PSC05Change of details for 1St Stop Holdings Limited as a person with significant control on 2018-12-03
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ENRIGHT
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-12-28PSC05Change of details for 1St Stop Holdings Limited as a person with significant control on 2016-05-24
2017-11-15AP01DIRECTOR APPOINTED MR STEPHEN PAUL BAKER
2017-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054381140004
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054381140001
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054381140006
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054381140005
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 054381140007
2017-06-14AUDAUDITOR'S RESIGNATION
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 60
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR PHILIP ANTHONY GEORGE
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054381140003
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054381140002
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054381140006
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054381140005
2016-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-27RES12Resolution of varying share rights or name
2016-06-27RES01ADOPT ARTICLES 24/05/2016
2016-06-24SH08Change of share class name or designation
2016-06-16AP01DIRECTOR APPOINTED MR MARK ALLAN ROBINS
2016-06-16AP01DIRECTOR APPOINTED MS LINDSEY VILLON MCMURRAY
2016-06-16AP01DIRECTOR APPOINTED MR MATTHEW JAMES GARY POTTER
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054381140004
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 60
2016-05-06AR0127/04/16 FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA KELLY
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054381140003
2015-12-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 054381140002
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054381140001
2015-11-06RES12VARYING SHARE RIGHTS AND NAMES
2015-11-06RES01ADOPT ARTICLES 28/08/2015
2015-11-05SH02SUB-DIVISION 19/10/15
2015-11-05SH02SUB-DIVISION 19/10/15
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLS
2015-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANNE KELLY / 05/05/2015
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 60
2015-05-05AR0127/04/15 FULL LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ENRIGHT / 23/10/2014
2014-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-23AP01DIRECTOR APPOINTED MR DAVID ENRIGHT
2014-06-27AP01DIRECTOR APPOINTED MISS VICTORIA ANNE KELLY
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 60
2014-05-01AR0127/04/14 FULL LIST
2014-02-24RES12VARYING SHARE RIGHTS AND NAMES
2014-02-24RES01ADOPT ARTICLES 13/02/2014
2014-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-30AR0127/04/13 FULL LIST
2012-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-23SH0123/07/12 STATEMENT OF CAPITAL GBP 60
2012-08-23SH0117/07/12 STATEMENT OF CAPITAL GBP 57
2012-08-23SH0117/07/12 STATEMENT OF CAPITAL GBP 57
2012-08-23SH0117/07/12 STATEMENT OF CAPITAL GBP 57
2012-05-01AR0127/04/12 FULL LIST
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-20MEM/ARTSARTICLES OF ASSOCIATION
2011-05-04AR0127/04/11 FULL LIST
2011-04-08RES12VARYING SHARE RIGHTS AND NAMES
2011-04-08RES01ADOPT ARTICLES 28/03/2011
2011-04-08RES12VARYING SHARE RIGHTS AND NAMES
2011-04-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-22AA31/03/10 TOTAL EXEMPTION FULL
2010-06-07AR0127/04/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WILLS / 26/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN MOLLART / 26/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART GRAY / 26/04/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN MOLLART / 26/04/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-2688(2)AD 31/03/09 GBP SI 1@1=1 GBP IC 2/3
2009-03-24225CURRSHO FROM 30/04/2009 TO 31/03/2009
2009-03-23288aDIRECTOR APPOINTED MR STEPHEN ROBERT WILLS
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MOLLART / 06/06/2008
2008-04-29363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/07
2007-05-23363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/06
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: MOORE & SMALLEY FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RP
2006-08-24288bDIRECTOR RESIGNED
2006-07-03363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS; AMEND
2006-05-15363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-06-22288aNEW DIRECTOR APPOINTED
2005-05-05288bSECRETARY RESIGNED
2005-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to OPLO GROUP LTD 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 OPLO GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of OPLO GROUP LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OPLO GROUP LTD registering or being granted any patents
Domain Names

OPLO GROUP LTD owns 1 domain names.

1STSTOPPERSONALLOANS.co.uk  

Trademarks
We have not found any records of OPLO GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPLO GROUP LTD. 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 (64205 - Activities of financial services holding companies) as OPLO GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OPLO GROUP LTD 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 OPLO GROUP LTD 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 OPLO GROUP LTD 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.