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

SPICER OPPENHEIM LIMITED

BENTHAM FARM HOUSE, VICTORIA ROAD, SOUTHBOROUGH, KENT, TN4 0LT,
Company Registration Number
07431029
Private Limited Company
Active

Company Overview

About Spicer Oppenheim Ltd
SPICER OPPENHEIM LIMITED was founded on 2010-11-05 and has its registered office in Southborough. The organisation's status is listed as "Active". Spicer Oppenheim Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPICER OPPENHEIM LIMITED
 
Legal Registered Office
BENTHAM FARM HOUSE
VICTORIA ROAD
SOUTHBOROUGH
KENT
TN4 0LT
Other companies in EC1V
 
Filing Information
Company Number 07431029
Company ID Number 07431029
Date formed 2010-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPICER OPPENHEIM 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 SPICER OPPENHEIM LIMITED
The following companies were found which have the same name as SPICER OPPENHEIM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPICER OPPENHEIM MANAGEMENT ADVISORS LTD 20-21 AVIATION WAY SOUTHEND ON SEA ENGLAND SS2 6UN Dissolved Company formed on the 2015-04-01
SPICER OPPENHEIM ARSENAL LIMITED 20-21 AVIATION WAY SOUTHEND ON SEA ENGLAND SS2 6UN Dissolved Company formed on the 2015-05-07
SPICER OPPENHEIM WLR LIMITED CRUSADER HOUSE, 3RD FLOOR 145-157 ST.JOHN STREET LONDON ENGLAND EC1V 4RU Dissolved Company formed on the 2015-06-24
SPICER OPPENHEIM CONSULTING GROUP Delaware Unknown
Spicer Oppenheim (Arsenal) Ltd. Unknown

Company Officers of SPICER OPPENHEIM LIMITED

Current Directors
Officer Role Date Appointed
DSK CAPITAL LIMITED
Director 2016-10-04
PAUL ANTHONY JARVIS
Director 2010-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTON PETERS
Director 2010-11-05 2010-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DSK CAPITAL LIMITED CIS RENEWABLE SOLUTIONS LIMITED Director 2018-03-30 CURRENT 2014-08-28 Active - Proposal to Strike off
DSK CAPITAL LIMITED DSK CAPITAL ENVIRONMENTAL LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
DSK CAPITAL LIMITED DSK CAPITAL ENERGY LIMITED Director 2016-10-03 CURRENT 2015-10-13 Active
DSK CAPITAL LIMITED LITTLE OAKTREE LTD Director 2016-09-30 CURRENT 2014-02-27 Active
DSK CAPITAL LIMITED DSK CAPITAL OIL LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
PAUL ANTHONY JARVIS GREENER PLANET LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active - Proposal to Strike off
PAUL ANTHONY JARVIS STELLAR CREW LIMITED Director 2017-11-02 CURRENT 2017-05-19 Active - Proposal to Strike off
PAUL ANTHONY JARVIS GREEN OIL RESOURCES LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
PAUL ANTHONY JARVIS STERLING CAMPBELL RENEWABLE ENERGY LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
PAUL ANTHONY JARVIS SPICER OPPENHEIM ARSENAL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2017-10-10
PAUL ANTHONY JARVIS SPICER OPPENHEIM MANAGEMENT ADVISORS LTD Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-09-12
PAUL ANTHONY JARVIS STERLING CAMPBELL INFRASTRUCTURE LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2017-09-12
PAUL ANTHONY JARVIS FASTRACK BUILDINGS SUPPLY CHAIN LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
PAUL ANTHONY JARVIS FASTRACK BUILDINGS IP LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
PAUL ANTHONY JARVIS FASTRACK BUILDINGS (ULYTAU) LIMITED Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2018-06-12
PAUL ANTHONY JARVIS STERLING CAMPBELL RENEWABLE POWER LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
PAUL ANTHONY JARVIS CHARLOTTE ESTATES LTD Director 2013-07-04 CURRENT 2013-07-04 Active
PAUL ANTHONY JARVIS STERLING CAMPBELL LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
PAUL ANTHONY JARVIS POWERWOOD ADMINISTRATION LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
PAUL ANTHONY JARVIS PESKI DEVELOPMENTS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2017-07-11

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
2024-02-13CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2024-01-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17Compulsory strike-off action has been discontinued
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM 20-21 Aviation Way Southend on Sea SS2 6UN
2023-03-16CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-19CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-21DISS40Compulsory strike-off action has been discontinued
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-26DISS40Compulsory strike-off action has been discontinued
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-04AP02Appointment of Dsk Capital Limited as director on 2016-10-04
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM C/O 3rd Floor 145-157 st. John Street London EC1V 4RU
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0114/12/12 ANNUAL RETURN FULL LIST
2012-08-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/12 FROM 20-21 Aviation Way Southend on Sea SS2 6UN England
2012-07-05AA01Previous accounting period extended from 30/11/11 TO 31/03/12
2011-12-15AR0114/12/11 ANNUAL RETURN FULL LIST
2010-12-14AR0114/12/10 ANNUAL RETURN FULL LIST
2010-12-13AP01DIRECTOR APPOINTED MR PAUL ANTHONY JARVIS
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTON PETERS
2010-11-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SPICER OPPENHEIM 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 SPICER OPPENHEIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPICER OPPENHEIM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-04-01 £ 46,078

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SPICER OPPENHEIM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Current Assets 2012-04-01 £ 41,433
Debtors 2012-04-01 £ 41,433
Shareholder Funds 2012-04-01 £ 4,645

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPICER OPPENHEIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPICER OPPENHEIM LIMITED
Trademarks
We have not found any records of SPICER OPPENHEIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPICER OPPENHEIM 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 (41100 - Development of building projects) as SPICER OPPENHEIM LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SPICER OPPENHEIM 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 SPICER OPPENHEIM 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 SPICER OPPENHEIM 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.