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

OPAI DEVELOPMENTS LIMITED

C/O MARSHALL PETERS LTD HESKIN HALL FARM WOOD LANE, HESKIN, PRESTON, PR7 5PA,
Company Registration Number
07616182
Private Limited Company
Liquidation

Company Overview

About Opai Developments Ltd
OPAI DEVELOPMENTS LIMITED was founded on 2011-04-27 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Opai Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OPAI DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O MARSHALL PETERS LTD HESKIN HALL FARM WOOD LANE
HESKIN
PRESTON
PR7 5PA
Other companies in SW1X
 
Previous Names
OPAI INVESTMENTS LTD.15/05/2014
AAA 1 LIMITED18/11/2011
Filing Information
Company Number 07616182
Company ID Number 07616182
Date formed 2011-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 01:48:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPAI DEVELOPMENTS 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 OPAI DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MOHAMAD HOSSEIN ABEDINZADEH
Director 2011-11-15
SHANE GAVIN FREDERICK ARMITAGE
Director 2011-04-27
BENJAMIN MATTHEW RICHARDSON
Director 2012-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMAD HOSSEIN ABEDINZADEH MHA POOLE DEVELOPMENTS LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
MOHAMAD HOSSEIN ABEDINZADEH SHETLAND MHA LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
MOHAMAD HOSSEIN ABEDINZADEH FIRST CEMETERY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MOHAMAD HOSSEIN ABEDINZADEH MJ PROPCO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA HATFIELD LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA HOLDINGS (CHEAM) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH BRISTOL MHA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA BELLWARD (HANWELL) LTD. Director 2016-10-26 CURRENT 2016-10-26 Live but Receiver Manager on at least one charge
MOHAMAD HOSSEIN ABEDINZADEH MHA PENNINGTON LTD Director 2016-10-24 CURRENT 2016-10-24 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA 2 LTD Director 2016-10-17 CURRENT 2016-10-17 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA THAMESIDE STAINES LTD Director 2016-10-17 CURRENT 2016-10-17 Active
MOHAMAD HOSSEIN ABEDINZADEH ACTON MHA LIMITED Director 2016-10-17 CURRENT 2016-10-17 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA NEW ADDINGTON LTD Director 2016-10-17 CURRENT 2016-10-17 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LENHAM LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
MOHAMAD HOSSEIN ABEDINZADEH 3SV LTD Director 2016-05-25 CURRENT 2016-05-25 Active
MOHAMAD HOSSEIN ABEDINZADEH LEICESTER MHA LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA WEST END LTD Director 2016-04-06 CURRENT 2016-04-06 Active
MOHAMAD HOSSEIN ABEDINZADEH BRADFORD MHA LIMITED Director 2015-02-13 CURRENT 2014-02-17 Active
MOHAMAD HOSSEIN ABEDINZADEH STONEGATE MHA HOOK 1 LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2017-08-22
MOHAMAD HOSSEIN ABEDINZADEH WGC MHA DEVELOPMENTS LTD Director 2014-11-18 CURRENT 2014-11-18 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA FLEET LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH WELBECK OFFICE LTD Director 2014-09-18 CURRENT 2014-09-18 Active
MOHAMAD HOSSEIN ABEDINZADEH BART DEVELOPMENTS LTD Director 2014-06-17 CURRENT 2014-06-17 Active
MOHAMAD HOSSEIN ABEDINZADEH BRIGHTON DEVELOPMENTS LIMITED Director 2014-04-03 CURRENT 2014-04-03 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA CAPITAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
MOHAMAD HOSSEIN ABEDINZADEH THE LINCOLN'S MANAGEMENT LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2018-01-23
MOHAMAD HOSSEIN ABEDINZADEH SAHA 33LS LTD Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-21
MOHAMAD HOSSEIN ABEDINZADEH AJAM 7 LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-07-24
MOHAMAD HOSSEIN ABEDINZADEH GUILDFORD PROPERTIES (UK) LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-08-18
MOHAMAD HOSSEIN ABEDINZADEH AMIR PROPERTIES LIMITED Director 2012-08-17 CURRENT 2012-08-07 Dissolved 2017-08-04
MOHAMAD HOSSEIN ABEDINZADEH AJAM MHA LIMITED Director 2012-06-20 CURRENT 2012-06-15 Active
MOHAMAD HOSSEIN ABEDINZADEH SLEEPING SIDEWALK LIMITED Director 2012-06-01 CURRENT 2011-09-19 Dissolved 2017-02-28
MOHAMAD HOSSEIN ABEDINZADEH OPAI 1 LTD Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH MHA LONDON LTD Director 2010-08-26 CURRENT 2010-08-26 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LEWISHAM DEVELOPMENTS LTD Director 2010-08-26 CURRENT 2010-08-26 Live but Receiver Manager on at least one charge
MOHAMAD HOSSEIN ABEDINZADEH CAMBRIDGE HOUSE AA LIMITED Director 2007-07-01 CURRENT 2006-06-08 Dissolved 2017-08-22
MOHAMAD HOSSEIN ABEDINZADEH RUPERT JAMES LIMITED Director 2000-06-21 CURRENT 2000-06-21 Liquidation
SHANE GAVIN FREDERICK ARMITAGE ALPHA GALHAMPTON LTD Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE ALPHA JAMESTON LTD Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE MERIDIEN COURT NO 16 LTD Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE BRECHIN FLAT 5 LTD Director 2017-11-29 CURRENT 2017-11-29 Active
SHANE GAVIN FREDERICK ARMITAGE BRECHIN FLAT 6 LTD Director 2017-11-29 CURRENT 2017-11-29 Active
SHANE GAVIN FREDERICK ARMITAGE SWAN COURT NO 18 LTD Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE BRECHIN FLAT 1 LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 1 LTD Director 2017-08-01 CURRENT 2017-08-01 Active
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 6 LTD Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE 32 BRECHIN FREEHOLD LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE MALVERN NO 7 LTD Director 2017-06-07 CURRENT 2017-06-07 Active
SHANE GAVIN FREDERICK ARMITAGE MALVERN NO 30 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE SALTERNS HAMPSHIRE LTD Director 2017-01-26 CURRENT 2014-04-25 Active
SHANE GAVIN FREDERICK ARMITAGE WALPOLE NO. 12 LTD Director 2016-09-02 CURRENT 2016-09-02 Dissolved 2017-07-25
SHANE GAVIN FREDERICK ARMITAGE ALPHA HOUSE PROPERTY LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
SHANE GAVIN FREDERICK ARMITAGE STATION APPROACH DEVELOPMENTS LTD Director 2016-07-12 CURRENT 2016-07-12 Active
SHANE GAVIN FREDERICK ARMITAGE OPAI INVESTMENTS LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
SHANE GAVIN FREDERICK ARMITAGE DIGITAL DATA HOLDINGS LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 5 LTD Director 2015-06-22 CURRENT 2015-06-22 Dissolved 2017-08-08
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 32 LTD Director 2015-06-22 CURRENT 2015-06-22 Dissolved 2017-08-08
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 4 LTD Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE LOWNDES STREET LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 1 LTD Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 6 LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 5 LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 9 LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE ARMITAGE TRUSTEES (UK) LTD Director 2014-12-17 CURRENT 2014-12-17 Active
SHANE GAVIN FREDERICK ARMITAGE ALPHA HOUSE LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
SHANE GAVIN FREDERICK ARMITAGE CHISWICK HIGH ROAD 548-560 FH LTD Director 2013-10-24 CURRENT 2013-10-24 Active
SHANE GAVIN FREDERICK ARMITAGE THE LINCOLN'S MANAGEMENT LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2018-01-23
SHANE GAVIN FREDERICK ARMITAGE SAHA 33LS LTD Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-21
SHANE GAVIN FREDERICK ARMITAGE ROMAVENUE PROPERTIES LTD Director 2012-10-24 CURRENT 2011-03-11 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE RUTLAND GATE 34B LTD Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE GRAYS 55 LH LTD Director 2012-09-28 CURRENT 2012-09-28 Liquidation
SHANE GAVIN FREDERICK ARMITAGE GRAYS 55 FREEHOLD LTD Director 2012-09-01 CURRENT 2011-08-25 Liquidation
SHANE GAVIN FREDERICK ARMITAGE SLEEPING SIDEWALK LIMITED Director 2012-06-01 CURRENT 2011-09-19 Dissolved 2017-02-28
SHANE GAVIN FREDERICK ARMITAGE OPAI 1 LTD Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE AAA1 LTD. Director 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE AAA2 LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE FIRST FREEHOLD LTD. Director 2011-04-01 CURRENT 2011-01-26 Active
SHANE GAVIN FREDERICK ARMITAGE CLOCKWORK TRADING LIMITED Director 2009-10-05 CURRENT 2009-07-14 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE HANS CRESCENT (2009) LIMITED Director 2009-08-31 CURRENT 1991-06-20 Active
SHANE GAVIN FREDERICK ARMITAGE GOLDFROST RESOURCES LIMITED Director 2009-06-08 CURRENT 2008-07-15 Active
SHANE GAVIN FREDERICK ARMITAGE APPLE PROPERTY (GB) LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE CAMPDEN PROPERTY LTD Director 2007-08-13 CURRENT 2007-08-13 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE CAMBRIDGE HOUSE AA LIMITED Director 2007-07-01 CURRENT 2006-06-08 Dissolved 2017-08-22
SHANE GAVIN FREDERICK ARMITAGE 32 HOLLAND PARK (RESIDENTS) LIMITED Director 2006-02-28 CURRENT 1996-04-12 Active
SHANE GAVIN FREDERICK ARMITAGE WESTON INVESTMENTS LTD Director 2005-07-03 CURRENT 2005-07-03 Active
SHANE GAVIN FREDERICK ARMITAGE ARMITAGE GROUP LIMITED Director 2003-01-22 CURRENT 2003-01-22 Active
BENJAMIN MATTHEW RICHARDSON PHOEBE CONSULTANCY LTD Director 2011-09-30 CURRENT 2011-09-30 Active - Proposal to Strike off
BENJAMIN MATTHEW RICHARDSON ANTHARD LIMITED Director 2003-04-02 CURRENT 2003-03-26 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
2020-05-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-29
2018-07-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-29
2017-04-244.68 Liquidators' statement of receipts and payments to 2017-03-29
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM 3rd Floor 33 Lowndes Street Belgravia London SW1X 9HX
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-27AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-144.70DECLARATION OF SOLVENCY
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-144.70DECLARATION OF SOLVENCY
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21CH01Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2015-06-24
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-28AR0127/04/15 ANNUAL RETURN FULL LIST
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-16AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-22AR0127/04/14 ANNUAL RETURN FULL LIST
2014-05-15RES15CHANGE OF NAME 29/04/2014
2014-05-15CERTNMCompany name changed opai investments LTD.\certificate issued on 15/05/14
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076161820005
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-07AA01Previous accounting period shortened from 30/04/13 TO 31/03/13
2013-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-30AR0127/04/13 ANNUAL RETURN FULL LIST
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 076161820004
2013-04-17CH01Director's details changed for Mr Shane Gavin Frederic Armitage on 2013-04-16
2012-08-20AP01DIRECTOR APPOINTED MR BENJAMIN MATTHEW RICHARDSON
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-21AR0127/04/12 FULL LIST
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM
2011-12-05AP01DIRECTOR APPOINTED MR MOHAMAD HOSSEIN ABEDINZADEH
2011-12-05SH0115/11/11 STATEMENT OF CAPITAL GBP 200
2011-11-18RES15CHANGE OF NAME 16/11/2011
2011-11-18CERTNMCOMPANY NAME CHANGED AAA 1 LIMITED CERTIFICATE ISSUED ON 18/11/11
2011-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 28/04/2011
2011-04-27NEWINCCERTIFICATE 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

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to OPAI DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-11
Notices to Creditors2016-04-11
Resolutions for Winding-up2016-04-11
Dismissal of Winding Up Petition2014-05-07
Petitions to Wind Up (Companies)2014-03-05
Fines / Sanctions
No fines or sanctions have been issued against OPAI DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-05 Outstanding BRIDGECO LIMITED
2013-04-18 Outstanding SHAWBROOK BANK LIMITED
CHARGE OVER DEPOSIT ACCOUNT 2012-08-14 Satisfied UNITED TRUST BANK LIMITED
DEBENTURE 2012-07-18 Satisfied UNITED TRUST BANK LIMITED
LEGAL MORTGAGE 2012-07-18 Satisfied UNITED TRUST BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-04-30

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 OPAI DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of OPAI DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPAI DEVELOPMENTS LIMITED
Trademarks
We have not found any records of OPAI DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPAI DEVELOPMENTS 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 OPAI DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OPAI DEVELOPMENTS 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 Liquidators
Defending partyOPAI DEVELOPMENTS LIMITEDEvent Date2016-03-30
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Contact information for Liquidator: Philip Lawrence, Phillawrence@marshallpeters.co.uk , 0161 413 0997 :
 
Initiating party Event TypeNotices to Creditors
Defending partyOPAI DEVELOPMENTS LIMITEDEvent Date2016-03-30
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 30 March 2016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 29 April 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOPAI DEVELOPMENTS LIMITEDEvent Date2016-03-30
(Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Companies Act 2006) At a General Meeting of the above named company, duly convened, and held at 3rd Floor, 33 Lowndes Street, Belgravia, London SW1X 9HX on 30 March 2016 at 10.15 am the following resolutions were duly passed. Special Resolutions 1. That the Company be wound up voluntarily 2. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Resolution 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , Office Holder Number: 8820 , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA . Contact information for Liquidator: Philip Lawrence, Phillawrence@marshallpeters.co.uk , 0161 413 0997
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyOPAI INVESTMENTS LTD.Event Date2014-01-30
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 750 A Petition to wind up the above-named Company, Registration Number 07616182 of 3RD Floor, 33 Lowndes Street, Belgravia, London, United Kingdom, SW1X 9HX, presented on 30 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 5 March 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 29 April 2014 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyOPAI INVESTMENTS LTD.Event Date2014-01-30
In the High Court of Justice (Chancery Division) Companies Court case number 750 A Petition to wind up the above-named Company, Registration Number 07616182, of 3RD Floor, 33 Lowndes Street, Belgravia, London, United Kingdom, SW1X 9HX, presented on 30 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 March 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1713544/W.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPAI DEVELOPMENTS 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 OPAI DEVELOPMENTS 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.