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

WIMBLEDON OPCO LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
09772890
Private Limited Company
Liquidation

Company Overview

About Wimbledon Opco Ltd
WIMBLEDON OPCO LIMITED was founded on 2015-09-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Wimbledon Opco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WIMBLEDON OPCO LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
 
Previous Names
AVERY HOMES (WIMBLEDON) LIMITED01/05/2018
Filing Information
Company Number 09772890
Company ID Number 09772890
Date formed 2015-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 
Return next due 09/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB238486277  
Last Datalog update: 2023-12-08 12:01:31
Primary Source:Companies House
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 WIMBLEDON OPCO LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MARY ROBERTS
Director 2018-05-01
JUSTIN REYNOLDS SKIVER
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW FREDERICK PROCTOR
Company Secretary 2015-09-11 2018-05-01
IAN MATTHEWS
Director 2015-09-11 2018-05-01
MATTHEW FREDERICK PROCTOR
Director 2015-09-11 2018-05-01
JOHN MICHAEL BARRIE STROWBRIDGE
Director 2015-09-11 2018-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MARY ROBERTS SUNRISE HOME HELP SERVICES LIMITED Director 2018-03-15 CURRENT 1999-03-03 Liquidation
CAROLINE MARY ROBERTS REDWOOD TOWER UK OPCO 1 LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
CAROLINE MARY ROBERTS WT UK OPCO 1 LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
CAROLINE MARY ROBERTS DAWN OPCO LIMITED Director 2016-04-26 CURRENT 2007-07-03 Liquidation
CAROLINE MARY ROBERTS DAWN OPCO II LIMITED Director 2016-04-26 CURRENT 2010-01-12 Liquidation
CAROLINE MARY ROBERTS GRACEWELL HEALTHCARE 2 LIMITED Director 2016-04-12 CURRENT 2011-04-13 Liquidation
CAROLINE MARY ROBERTS GRACEWELL HEALTHCARE 1 LIMITED Director 2016-04-12 CURRENT 2011-04-13 Liquidation
CAROLINE MARY ROBERTS WT UK OPCO 4 LIMITED Director 2016-04-12 CURRENT 2012-09-12 Active
CAROLINE MARY ROBERTS GRACEWELL HEALTHCARE 4 LIMITED Director 2016-04-12 CURRENT 2013-05-08 Liquidation
CAROLINE MARY ROBERTS GRACEWELL (NEWMARKET) LIMITED Director 2016-04-12 CURRENT 2014-07-11 Liquidation
CAROLINE MARY ROBERTS GRACEWELL OPERATIONS HOLDING LIMITED Director 2016-04-12 CURRENT 2014-08-07 Liquidation
CAROLINE MARY ROBERTS SHELBOURNE SENIOR LIVING LIMITED Director 2016-04-12 CURRENT 2003-03-17 Liquidation
CAROLINE MARY ROBERTS WILLOW TOWER OPCO 1 LIMITED Director 2016-04-01 CURRENT 2005-03-23 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS UK LIMITED Director 2016-04-01 CURRENT 1998-06-25 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS ELSTREE LIMITED Director 2016-04-01 CURRENT 2001-02-28 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS PURLEY LIMITED Director 2016-04-01 CURRENT 2003-10-21 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS FLEET LIMITED Director 2016-04-01 CURRENT 2004-08-20 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS EDGBASTON LIMITED Director 2016-04-01 CURRENT 2004-08-20 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS WESTBOURNE LIMITED Director 2016-04-01 CURRENT 2004-08-20 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS GUILDFORD LIMITED Director 2016-04-01 CURRENT 2004-09-06 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BASSETT LIMITED Director 2016-04-01 CURRENT 2004-11-23 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS SOLIHULL LIMITED Director 2016-04-01 CURRENT 2005-09-01 Liquidation
CAROLINE MARY ROBERTS WELL CARDIFF OPCO LIMITED Director 2016-04-01 CURRENT 2005-09-01 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS CHORLEYWOOD LIMITED Director 2016-04-01 CURRENT 2005-09-01 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS TETTENHALL LIMITED Director 2016-04-01 CURRENT 2005-12-29 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS WEYBRIDGE LIMITED Director 2016-04-01 CURRENT 2006-06-22 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS SOUTHBOURNE LIMITED Director 2016-04-01 CURRENT 2006-07-18 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS EASTBOURNE LIMITED Director 2016-04-01 CURRENT 2006-08-04 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BRAMHALL II LIMITED Director 2016-04-01 CURRENT 2007-03-05 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BEACONSFIELD LIMITED Director 2016-04-01 CURRENT 2007-08-22 Liquidation
CAROLINE MARY ROBERTS WT UK OPCO 3 LIMITED Director 2016-04-01 CURRENT 2007-08-22 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BAGSHOT II LIMITED Director 2016-04-01 CURRENT 2007-10-01 Liquidation
CAROLINE MARY ROBERTS WT UK OPCO 2 LIMITED Director 2016-04-01 CURRENT 2008-03-04 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS WINCHESTER LIMITED Director 2016-04-01 CURRENT 2008-03-04 Liquidation
CAROLINE MARY ROBERTS MAIDS MORETON OPERATIONS LIMITED Director 2016-04-01 CURRENT 2014-12-05 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS V.W. LIMITED Director 2016-04-01 CURRENT 2001-02-12 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BANSTEAD LIMITED Director 2016-04-01 CURRENT 2003-10-21 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS ESHER LIMITED Director 2016-04-01 CURRENT 2004-11-30 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS SONNING LIMITED Director 2016-04-01 CURRENT 2007-08-22 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS HALE BARNS LIMITED Director 2016-04-01 CURRENT 2007-11-23 Liquidation
CAROLINE MARY ROBERTS BAYFIELD COURT OPERATIONS LIMITED Director 2016-04-01 CURRENT 2014-12-05 Active
JUSTIN REYNOLDS SKIVER WILLOW TOWER OPCO 1 LIMITED Director 2018-01-01 CURRENT 2005-03-23 Active
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 2 LIMITED Director 2018-01-01 CURRENT 2011-04-13 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 1 LIMITED Director 2018-01-01 CURRENT 2011-04-13 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 4 LIMITED Director 2018-01-01 CURRENT 2012-09-12 Active
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 4 LIMITED Director 2018-01-01 CURRENT 2013-05-08 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL (NEWMARKET) LIMITED Director 2018-01-01 CURRENT 2014-07-11 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL OPERATIONS HOLDING LIMITED Director 2018-01-01 CURRENT 2014-08-07 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS UK LIMITED Director 2018-01-01 CURRENT 1998-06-25 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE HOME HELP SERVICES LIMITED Director 2018-01-01 CURRENT 1999-03-03 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS ELSTREE LIMITED Director 2018-01-01 CURRENT 2001-02-28 Liquidation
JUSTIN REYNOLDS SKIVER SHELBOURNE SENIOR LIVING LIMITED Director 2018-01-01 CURRENT 2003-03-17 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS PURLEY LIMITED Director 2018-01-01 CURRENT 2003-10-21 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS FLEET LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS EDGBASTON LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WESTBOURNE LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS GUILDFORD LIMITED Director 2018-01-01 CURRENT 2004-09-06 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BASSETT LIMITED Director 2018-01-01 CURRENT 2004-11-23 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SOLIHULL LIMITED Director 2018-01-01 CURRENT 2005-09-01 Liquidation
JUSTIN REYNOLDS SKIVER WELL CARDIFF OPCO LIMITED Director 2018-01-01 CURRENT 2005-09-01 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS CHORLEYWOOD LIMITED Director 2018-01-01 CURRENT 2005-09-01 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS TETTENHALL LIMITED Director 2018-01-01 CURRENT 2005-12-29 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WEYBRIDGE LIMITED Director 2018-01-01 CURRENT 2006-06-22 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SOUTHBOURNE LIMITED Director 2018-01-01 CURRENT 2006-07-18 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2006-08-04 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BRAMHALL II LIMITED Director 2018-01-01 CURRENT 2007-03-05 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BEACONSFIELD LIMITED Director 2018-01-01 CURRENT 2007-08-22 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 3 LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BAGSHOT II LIMITED Director 2018-01-01 CURRENT 2007-10-01 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 2 LIMITED Director 2018-01-01 CURRENT 2008-03-04 Active
JUSTIN REYNOLDS SKIVER SAINTS INVESTMENTS LIMITED Director 2018-01-01 CURRENT 2013-07-03 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WINCHESTER LIMITED Director 2018-01-01 CURRENT 2008-03-04 Liquidation
JUSTIN REYNOLDS SKIVER MAIDS MORETON OPERATIONS LIMITED Director 2018-01-01 CURRENT 2014-12-05 Active
JUSTIN REYNOLDS SKIVER WT UK OPCO 1 LIMITED Director 2018-01-01 CURRENT 2016-11-08 Active
JUSTIN REYNOLDS SKIVER WR MIDCO LIMITED Director 2018-01-01 CURRENT 2016-11-15 Liquidation
JUSTIN REYNOLDS SKIVER REDWOOD TOWER UK OPCO 1 LIMITED Director 2018-01-01 CURRENT 2016-12-14 Active
JUSTIN REYNOLDS SKIVER STERLING MIDCO LIMITED Director 2018-01-01 CURRENT 2016-12-16 Liquidation
JUSTIN REYNOLDS SKIVER DAWN OPCO LIMITED Director 2018-01-01 CURRENT 2007-07-03 Liquidation
JUSTIN REYNOLDS SKIVER DAWN OPCO II LIMITED Director 2018-01-01 CURRENT 2010-01-12 Liquidation
JUSTIN REYNOLDS SKIVER HCN UK MANAGEMENT SERVICES LIMITED Director 2018-01-01 CURRENT 2013-03-07 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS V.W. LIMITED Director 2018-01-01 CURRENT 2001-02-12 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BANSTEAD LIMITED Director 2018-01-01 CURRENT 2003-10-21 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS ESHER LIMITED Director 2018-01-01 CURRENT 2004-11-30 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SONNING LIMITED Director 2018-01-01 CURRENT 2007-08-22 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS HALE BARNS LIMITED Director 2018-01-01 CURRENT 2007-11-23 Liquidation
JUSTIN REYNOLDS SKIVER BAYFIELD COURT OPERATIONS LIMITED Director 2018-01-01 CURRENT 2014-12-05 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
2023-12-08Final Gazette dissolved via compulsory strike-off
2023-09-08Voluntary liquidation. Notice of members return of final meeting
2023-06-23APPOINTMENT TERMINATED, DIRECTOR DIANNE MARGARET HATCH
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN
2022-11-15Register inspection address changed to 5 Churchill Place 10th Floor London E14 5HU
2022-11-15Register inspection address changed to 5 Churchill Place 10th Floor London E14 5HU
2022-11-15Registers moved to registered inspection location of 5 Churchill Place 10th Floor London E14 5HU
2022-11-15Registers moved to registered inspection location of 5 Churchill Place 10th Floor London E14 5HU
2022-11-15AD03Registers moved to registered inspection location of 5 Churchill Place 10th Floor London E14 5HU
2022-11-15AD02Register inspection address changed to 5 Churchill Place 10th Floor London E14 5HU
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM 5 Churchill Place 10th Floor London E14 5HU England
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM 5 Churchill Place 10th Floor London E14 5HU England
2022-11-02LIQ01Voluntary liquidation declaration of solvency
2022-11-02600Appointment of a voluntary liquidator
2022-11-02LRESSPResolutions passed:
  • Special resolution to wind up on 2022-10-25
2022-09-29DIRECTOR APPOINTED MR JORGE MANRIQUE CHARRO
2022-09-29AP01DIRECTOR APPOINTED MR JORGE MANRIQUE CHARRO
2022-09-27APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY ROBERTS
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY ROBERTS
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MYERS
2022-06-06DIRECTOR APPOINTED MR QASIM RAZA ISRAR
2022-06-06AP01DIRECTOR APPOINTED MR QASIM RAZA ISRAR
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MYERS
2022-03-17CH01Director's details changed for Mr Jason David Myers on 2022-01-28
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-09-14PSC02Notification of Wr Signature Operations Limited as a person with significant control on 2020-12-29
2021-09-14PSC07CESSATION OF WELLTOWER INC AS A PERSON OF SIGNIFICANT CONTROL
2021-08-18CH01Director's details changed for Mr Jason David Myers on 2021-05-01
2021-06-14MEM/ARTSARTICLES OF ASSOCIATION
2021-06-14RES01ADOPT ARTICLES 14/06/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-03-23AP01DIRECTOR APPOINTED MS DIANNE MARGARET HATCH
2021-02-05SH0129/12/20 STATEMENT OF CAPITAL GBP 101
2021-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-14AP01DIRECTOR APPOINTED MR JASON DAVID MYERS
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN REYNOLDS SKIVER
2020-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097728900003
2020-08-20CH01Director's details changed for Ms Caroline Mary Roberts on 2020-07-31
2020-08-20CH04SECRETARY'S DETAILS CHNAGED FOR CSC CORPORATE SERVICES (UK) LIMITED on 2020-07-31
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM Level 37, 25 Canada Square London E14 5LQ United Kingdom
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-04-14AP04Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2020-04-08
2020-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/20 FROM 11 Old Jewry London EC2R 8DU England
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-01-25AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-10CH01Director's details changed for Mr Justin Reynolds Skiver on 2018-10-10
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-05-02PSC02Notification of Welltower Inc as a person with significant control on 2018-05-01
2018-05-02PSC07CESSATION OF WILLOWBROOK HEALTHCARE DEBTCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS
2018-05-02AP01DIRECTOR APPOINTED MS CAROLINE MARY ROBERTS
2018-05-02AP01DIRECTOR APPOINTED MR JUSTIN SKIVER
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STROWBRIDGE
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR
2018-05-01TM02Termination of appointment of Matthew Frederick Proctor on 2018-05-01
2018-05-01RES15CHANGE OF COMPANY NAME 01/05/18
2018-05-01CERTNMCOMPANY NAME CHANGED AVERY HOMES (WIMBLEDON) LIMITED CERTIFICATE ISSUED ON 01/05/18
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM 3 Cygnet Drive Swan Valley Northampton NN4 9BS United Kingdom
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097728900002
2018-04-19MR05All of the property or undertaking has been released from charge for charge number 097728900002
2018-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-24MEM/ARTSARTICLES OF ASSOCIATION
2016-10-14MR05
2016-10-09RES01ADOPT ARTICLES 09/10/16
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 097728900002
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 097728900003
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 097728900001
2015-09-11AA01CURRSHO FROM 30/09/2016 TO 31/03/2016
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-09-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to WIMBLEDON OPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-28
Fines / Sanctions
No fines or sanctions have been issued against WIMBLEDON OPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-04 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
2016-09-30 Outstanding SIPL FINCO S.A R.L
2016-08-09 Outstanding SIPL FINCO S.A.R.L
Intangible Assets
Patents
We have not found any records of WIMBLEDON OPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIMBLEDON OPCO LIMITED
Trademarks
We have not found any records of WIMBLEDON OPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIMBLEDON OPCO 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 (87300 - Residential care activities for the elderly and disabled) as WIMBLEDON OPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WIMBLEDON OPCO 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 WIMBLEDON OPCO 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 WIMBLEDON OPCO 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.