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

OPI INVESTMENT LIMITED

Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, EC3R 6AF,
Company Registration Number
07443964
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Opi Investment Ltd
OPI INVESTMENT LIMITED was founded on 2010-11-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Opi Investment 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
OPI INVESTMENT LIMITED
 
Legal Registered Office
Northern & Shell Building, 8th Floor, 10
Lower Thames Street
London
EC3R 6AF
Other companies in SW1A
 
Filing Information
Company Number 07443964
Company ID Number 07443964
Date formed 2010-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-10-31
Account next due 31/07/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-12 03:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPI INVESTMENT 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 OPI INVESTMENT LIMITED
The following companies were found which have the same name as OPI INVESTMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPI INVESTMENTS LIMITED First Floor 7 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2013-09-05
OPI INVESTMENTS LLC 1873 Foxstone Dr VIENNA VA 22182 Active Company formed on the 2013-01-11
OPI INVESTMENTS, LLC 3 CORTEZ AVE RANCHO VIEJO TX 78575 ACTIVE Company formed on the 2011-03-10
OPI INVESTMENTS, INC. 1800 2ND STREET FLORIDA FL 34236 Inactive Company formed on the 2011-09-19
OPI INVESTMENT GROUP LLC 3737 NE 214th street aventura FL 33180 Active Company formed on the 2018-03-06
OPI INVESTMENTS PTY LTD Active Company formed on the 2019-01-31

Company Officers of OPI INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
CJB SECRETARIAL LTD
Company Secretary 2010-11-18
RICHARD ALEXANDER NAVA
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALFONSO MUSELLA
Director 2017-05-24 2018-03-26
MARTHINUS JACOBUS JOUBERT
Director 2016-05-13 2017-05-24
EMANUELE PUGLISI
Director 2015-01-20 2016-05-13
ROBERTO VITTORIO GERARDO BARBAGALLO
Director 2014-04-28 2015-01-20
CHRISTOPHER COLLINS
Director 2013-11-18 2014-04-28
ANDREW MORAY STUART
Director 2010-11-18 2013-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CJB SECRETARIAL LTD TWO LITTLE PIGGIES LTD Company Secretary 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
CJB SECRETARIAL LTD KOMETA 1618 LTD Company Secretary 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
CJB SECRETARIAL LTD ARYAMAN LTD Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
CJB SECRETARIAL LTD FACI ECHEM LTD Company Secretary 2017-01-01 CURRENT 1999-09-23 Active
CJB SECRETARIAL LTD FACI UK CHEMICALS LIMITED Company Secretary 2017-01-01 CURRENT 2014-04-09 Active
CJB SECRETARIAL LTD GIUSEPPE ZANOTTI UK LTD Company Secretary 2016-12-01 CURRENT 2006-03-28 Liquidation
CJB SECRETARIAL LTD NETREX TECHNOLOGY LIMITED Company Secretary 2016-10-27 CURRENT 2013-12-06 Dissolved 2017-05-16
CJB SECRETARIAL LTD YRINT LTD Company Secretary 2016-10-19 CURRENT 2016-10-19 Dissolved 2018-03-27
CJB SECRETARIAL LTD GOLDEN MARINE LTD. Company Secretary 2016-10-11 CURRENT 2015-12-03 Active
CJB SECRETARIAL LTD HOTYPE MENA LTD Company Secretary 2016-07-22 CURRENT 2016-07-22 Dissolved 2018-01-23
CJB SECRETARIAL LTD K8 HOLDING LTD Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
CJB SECRETARIAL LTD SHOP-O-RAMA LTD Company Secretary 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
CJB SECRETARIAL LTD RE MAGO LTD Company Secretary 2016-03-17 CURRENT 2016-03-17 Active
CJB SECRETARIAL LTD DITREX REAL ESTATE LTD Company Secretary 2016-03-12 CURRENT 2016-03-12 Active
CJB SECRETARIAL LTD RIMOND AEC LTD Company Secretary 2016-03-11 CURRENT 2016-03-11 Active
CJB SECRETARIAL LTD LIU JO RETAIL UK LIMITED Company Secretary 2015-12-15 CURRENT 2014-08-07 Liquidation
CJB SECRETARIAL LTD CRUISE DUTY FREE LTD Company Secretary 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
CJB SECRETARIAL LTD IGEMS GLOBAL LTD Company Secretary 2015-07-22 CURRENT 2015-07-22 Dissolved 2017-10-17
CJB SECRETARIAL LTD PV2K INTERNATIONAL LTD Company Secretary 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
CJB SECRETARIAL LTD BERSTAN LIMITED Company Secretary 2015-06-24 CURRENT 2015-06-24 Dissolved 2018-05-01
CJB SECRETARIAL LTD SARTORIA ROSSI UK LTD Company Secretary 2015-06-16 CURRENT 2015-06-16 Active
CJB SECRETARIAL LTD CAPINVEST LTD Company Secretary 2015-06-10 CURRENT 2015-06-10 Active
CJB SECRETARIAL LTD ADITINET UK LIMITED Company Secretary 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
CJB SECRETARIAL LTD NEBO TECHNOLOGIES LTD Company Secretary 2015-04-17 CURRENT 2015-04-17 Dissolved 2017-05-02
CJB SECRETARIAL LTD ONEO HOLDING LTD Company Secretary 2015-04-16 CURRENT 2015-04-16 Dissolved 2016-12-06
CJB SECRETARIAL LTD SILVA SOLAR POWER LTD Company Secretary 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-08-30
CJB SECRETARIAL LTD PAVIREX LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
CJB SECRETARIAL LTD TEXPLORER LTD Company Secretary 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
CJB SECRETARIAL LTD ARGAN-HOUSE LIMITED Company Secretary 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-12-13
CJB SECRETARIAL LTD SAPPHIRE CAPITAL INVESTMENTS LTD Company Secretary 2014-07-15 CURRENT 2014-07-15 Dissolved 2015-12-15
CJB SECRETARIAL LTD AXELSON INV LTD Company Secretary 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
CJB SECRETARIAL LTD AMASING APPS LTD Company Secretary 2014-04-14 CURRENT 2014-02-12 Active - Proposal to Strike off
CJB SECRETARIAL LTD PROMANTECH LIMITED Company Secretary 2014-03-27 CURRENT 2014-03-27 Dissolved 2015-05-26
CJB SECRETARIAL LTD STARGREEN INVESTMENTS LTD Company Secretary 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
CJB SECRETARIAL LTD PRISERFIN UK LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Dissolved 2016-02-09
CJB SECRETARIAL LTD SEF WORLD LTD Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-11-01
CJB SECRETARIAL LTD CROFTVILLE PROPERTIES LIMITED Company Secretary 2013-10-17 CURRENT 2012-09-19 Active - Proposal to Strike off
CJB SECRETARIAL LTD XEPICS LTD Company Secretary 2013-04-22 CURRENT 2013-04-22 Active
CJB SECRETARIAL LTD STERLING COOPER ADV LTD Company Secretary 2012-11-28 CURRENT 2012-11-28 Dissolved 2017-02-14
CJB SECRETARIAL LTD QUASARSERVICE LTD Company Secretary 2012-03-26 CURRENT 2012-03-26 Dissolved 2016-11-08
CJB SECRETARIAL LTD FIND TRADING LTD Company Secretary 2012-02-14 CURRENT 2012-02-14 Active
CJB SECRETARIAL LTD PENWALL LTD Company Secretary 2012-01-05 CURRENT 2012-01-05 Dissolved 2017-08-01
CJB SECRETARIAL LTD JENSIL LTD Company Secretary 2012-01-05 CURRENT 2012-01-05 Active - Proposal to Strike off
CJB SECRETARIAL LTD REMILTON LTD Company Secretary 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
CJB SECRETARIAL LTD RAKINSON LTD Company Secretary 2011-04-15 CURRENT 2011-04-15 Active - Proposal to Strike off
CJB SECRETARIAL LTD DASTER COMPANY LTD Company Secretary 2011-03-23 CURRENT 2011-03-23 Active - Proposal to Strike off
CJB SECRETARIAL LTD KERSICOL LTD Company Secretary 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
CJB SECRETARIAL LTD FORP INVESTMENTS LTD Company Secretary 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-11-17
CJB SECRETARIAL LTD FREEWORLDWAVE LTD Company Secretary 2010-12-23 CURRENT 2010-12-23 Dissolved 2018-02-20
CJB SECRETARIAL LTD STR MANAGEMENT LTD Company Secretary 2010-12-07 CURRENT 2010-12-07 Dissolved 2017-06-27
CJB SECRETARIAL LTD VA IND LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-05-01
CJB SECRETARIAL LTD ARGOTIER LTD Company Secretary 2010-11-18 CURRENT 2010-11-18 Dissolved 2016-03-01
CJB SECRETARIAL LTD CLAYMORE CAPITAL LTD Company Secretary 2010-07-23 CURRENT 2009-09-02 Dissolved 2017-04-04
CJB SECRETARIAL LTD VIR SOLUTIONS LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Dissolved 2016-12-27
CJB SECRETARIAL LTD LEIMS LIMITED Company Secretary 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
CJB SECRETARIAL LTD BRACKFORD SERVICES LTD Company Secretary 2010-01-26 CURRENT 2010-01-26 Active - Proposal to Strike off
CJB SECRETARIAL LTD MONTALLA LTD Company Secretary 2007-11-30 CURRENT 2007-11-30 Dissolved 2014-05-20
CJB SECRETARIAL LTD NYACON LTD Company Secretary 2007-04-16 CURRENT 2004-12-09 Dissolved 2013-11-19
CJB SECRETARIAL LTD INTERNATIONAL PROPERTY SALES & RESTORATIONS LTD Company Secretary 2007-04-16 CURRENT 2003-02-19 Dissolved 2014-05-20
CJB SECRETARIAL LTD FN POWER LIMITED Company Secretary 2007-04-16 CURRENT 2003-09-23 Dissolved 2016-06-14
CJB SECRETARIAL LTD CELEWEB INNOVATION LTD Company Secretary 2007-04-16 CURRENT 2002-10-31 Dissolved 2016-12-27
CJB SECRETARIAL LTD VF COMMERCE LTD Company Secretary 2007-04-16 CURRENT 2005-02-22 Dissolved 2016-12-20
CJB SECRETARIAL LTD MANCOURT LIMITED Company Secretary 2007-04-16 CURRENT 1998-01-05 Dissolved 2016-12-20
CJB SECRETARIAL LTD GENERAL TRADING AND CONSULTING LIMITED Company Secretary 2007-04-16 CURRENT 2005-12-20 Dissolved 2016-12-20
CJB SECRETARIAL LTD EUROPERS LIMITED Company Secretary 2007-04-16 CURRENT 2002-10-31 Dissolved 2017-02-21
CJB SECRETARIAL LTD JADETEL LIMITED Company Secretary 2007-04-16 CURRENT 2004-01-09 Dissolved 2017-05-02
CJB SECRETARIAL LTD WPRO LTD Company Secretary 2007-04-16 CURRENT 2003-02-11 Active
CJB SECRETARIAL LTD TUSCANY COUNTRY HOUSE LTD Company Secretary 2007-04-16 CURRENT 2004-01-06 Active
CJB SECRETARIAL LTD DIACRON LIMITED Company Secretary 2007-04-16 CURRENT 1995-11-15 Active
CJB SECRETARIAL LTD FINDYNAMIC LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active - Proposal to Strike off
RICHARD ALEXANDER NAVA TWO LITTLE PIGGIES LTD Director 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
RICHARD ALEXANDER NAVA ARYAMAN LTD Director 2018-05-09 CURRENT 2018-02-08 Active
RICHARD ALEXANDER NAVA ADITINET UK LIMITED Director 2018-05-09 CURRENT 2015-05-19 Active - Proposal to Strike off
RICHARD ALEXANDER NAVA CHARMING REAL ESTATE LIMITED Director 2018-04-02 CURRENT 2009-04-29 Active - Proposal to Strike off
RICHARD ALEXANDER NAVA PV2K INTERNATIONAL LTD Director 2018-01-25 CURRENT 2015-07-10 Active - Proposal to Strike off
RICHARD ALEXANDER NAVA XEPICS LTD Director 2017-02-01 CURRENT 2013-04-22 Active
RICHARD ALEXANDER NAVA K8 HOLDING LTD Director 2016-09-19 CURRENT 2016-05-24 Active
RICHARD ALEXANDER NAVA CHAO LTD Director 2012-03-07 CURRENT 2008-01-11 Active
RICHARD ALEXANDER NAVA REMILTON LTD Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
RICHARD ALEXANDER NAVA CJB SECRETARIAL LIMITED Director 2006-09-21 CURRENT 2006-09-21 Active
RICHARD ALEXANDER NAVA IDH INTERNATIONAL DIACRON HOLDING LIMITED Director 2003-06-24 CURRENT 1999-05-06 Active
RICHARD ALEXANDER NAVA ELMLEIGH SERVICES LIMITED Director 2000-12-07 CURRENT 1997-06-26 Active
RICHARD ALEXANDER NAVA CROMERDALE LIMITED Director 1999-04-21 CURRENT 1998-12-23 Active
RICHARD ALEXANDER NAVA 87 ST AUGUSTINE'S ROAD MANAGEMENT COMPANY LIMITED Director 1999-04-08 CURRENT 1990-06-06 Active
RICHARD ALEXANDER NAVA FAIST LIMITED Director 1998-05-16 CURRENT 1986-12-05 Active
RICHARD ALEXANDER NAVA DIACRON LIMITED Director 1995-11-15 CURRENT 1995-11-15 Active

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
2024-06-18SECOND GAZETTE not voluntary dissolution
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-26Application to strike the company off the register
2023-12-0831/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06Change of details for Mr Gianluigi Rossetti as a person with significant control on 2023-12-06
2023-12-05Previous accounting period extended from 30/09/23 TO 31/10/23
2023-10-11Previous accounting period shortened from 31/12/23 TO 30/09/23
2023-08-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31Change of details for Mr Gianluigi Rossetti as a person with significant control on 2021-03-23
2023-01-27Change of details for Mr Gianluigi Rossetti as a person with significant control on 2022-12-29
2023-01-27CESSATION OF PAOLA FANCHETTI AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-11-25AAMDAmended account full exemption
2022-11-07Amended account full exemption
2022-11-07AAMDAmended account full exemption
2022-06-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLA FANCHETTI
2020-01-15PSC07CESSATION OF DELFAM SRL AS A PERSON OF SIGNIFICANT CONTROL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-10-01CH01Director's details changed for Mr Richard Alexander Nava on 2019-10-01
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM 2nd Floor Whitehall House 41 Whitehall London SW1A 2BY
2019-10-01CH04SECRETARY'S DETAILS CHNAGED FOR CJB SECRETARIAL LTD on 2019-10-01
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-12-20PSC05Change of details for Delfam Srl as a person with significant control on 2018-12-15
2018-10-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CH04SECRETARY'S DETAILS CHNAGED FOR CJB SECRETARIAL LTD on 2018-09-04
2018-03-29AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER NAVA
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALFONSO MUSELLA
2018-03-20PSC04Change of details for Mr Gianluigi Rossetti as a person with significant control on 2018-02-10
2018-02-27RP04CS01Second filing of Confirmation Statement dated 16/12/2016
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-23PSC05Change of details for Delfam Srl as a person with significant control on 2016-12-16
2017-05-25AP01DIRECTOR APPOINTED MR ALFONSO MUSELLA
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTHINUS JACOBUS JOUBERT
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-13AP01DIRECTOR APPOINTED MR MARTHINUS JACOBUS JOUBERT
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR EMANUELE PUGLISI
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-26AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20AP01DIRECTOR APPOINTED MR EMANUELE PUGLISI
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO BARBAGALLO
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-28AR0118/11/14 FULL LIST
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 87C ST AUGUSTINE ROAD LONDON NW1 9RR
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-28AP01DIRECTOR APPOINTED MR ROBERTO VITTORIO GERARDO BARBAGALLO
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLLINS / 01/01/2014
2013-12-09AR0118/11/13 FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MR CHRISTOPHER COLLINS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 01/05/2013
2012-12-04AR0118/11/12 FULL LIST
2012-09-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-21AR0118/11/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON ANDREW MORAY STUART / 22/04/2011
2011-03-10AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OPI INVESTMENT LIMITED

Intangible Assets
Patents
We have not found any records of OPI INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPI INVESTMENT LIMITED
Trademarks
We have not found any records of OPI INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPI INVESTMENT 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 (64209 - Activities of other holding companies n.e.c.) as OPI INVESTMENT LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where OPI INVESTMENT 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 OPI INVESTMENT 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 OPI INVESTMENT 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.