Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OPLO HOLDINGS LTD

VISCOUNT COURT, SIR FRANK WHITTLE WAY, BLACKPOOL, FY4 2FB,
Company Registration Number
10024904
Private Limited Company
Active

Company Overview

About Oplo Holdings Ltd
OPLO HOLDINGS LTD was founded on 2016-02-24 and has its registered office in Blackpool. The organisation's status is listed as "Active". Oplo Holdings 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 HOLDINGS LTD
 
Legal Registered Office
VISCOUNT COURT
SIR FRANK WHITTLE WAY
BLACKPOOL
FY4 2FB
 
Previous Names
1ST STOP HOLDINGS LIMITED03/08/2020
Filing Information
Company Number 10024904
Company ID Number 10024904
Date formed 2016-02-24
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 
Return next due 24/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB266862072  
Last Datalog update: 2024-01-07 12:40:10
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 OPLO HOLDINGS LTD

Current Directors
Officer Role Date Appointed
STEPHEN PAUL BAKER
Director 2017-10-24
DAVID ENRIGHT
Director 2016-05-24
PHILIP ANTHONY GEORGE
Director 2017-03-21
LINDSEY VILLON MCMURRAY
Director 2016-02-24
ALEXANDER JOHN MOLLART
Director 2016-05-24
MATTHEW JAMES GARY POTTER
Director 2016-02-24
MARK ALLAN ROBINS
Director 2017-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL BAKER ACI-UK LIMITED Director 2018-03-26 CURRENT 1999-05-21 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 OPLO GROUP LTD Director 2017-10-24 CURRENT 2005-04-27 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 FUNDING LTD Director 2015-10-16 CURRENT 2015-10-16 Liquidation
DAVID ENRIGHT OPLO GROUP LTD Director 2014-06-10 CURRENT 2005-04-27 Active
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 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
PHILIP ANTHONY GEORGE OPLO GROUP LTD Director 2017-03-21 CURRENT 2005-04-27 Active
LINDSEY VILLON MCMURRAY PSC SERVICE COMPANY LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
LINDSEY VILLON MCMURRAY PSC III CARRY GP LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
LINDSEY VILLON MCMURRAY PSC NOMINEE 3 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
LINDSEY VILLON MCMURRAY HONEYCOMB FINANCE LIMITED Director 2015-10-26 CURRENT 2014-01-17 Active
LINDSEY VILLON MCMURRAY CAPITALFLOW HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
LINDSEY VILLON MCMURRAY HONEYCOMB HOLDINGS LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
LINDSEY VILLON MCMURRAY BUMBLEBEE LOANS LTD Director 2015-02-18 CURRENT 1985-04-25 Active
LINDSEY VILLON MCMURRAY PSC III GP LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
LINDSEY VILLON MCMURRAY POLLENUP LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
LINDSEY VILLON MCMURRAY FREEDOM ACQUISITIONS LIMITED Director 2014-07-17 CURRENT 2014-07-01 Active
LINDSEY VILLON MCMURRAY SOF ANNEX NOMINEES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
LINDSEY VILLON MCMURRAY SOF GENERAL PARTNER (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
LINDSEY VILLON MCMURRAY SOF GENERAL PARTNER (SCOTLAND) II LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
LINDSEY VILLON MCMURRAY SOF PARENT LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-05-12
LINDSEY VILLON MCMURRAY POLLEN STREET CAPITAL LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
LINDSEY VILLON MCMURRAY FUTURE FIRST ALUMNI LIMITED Director 2013-06-12 CURRENT 2010-02-23 Active
LINDSEY VILLON MCMURRAY VILLON HOLDINGS (UK) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
LINDSEY VILLON MCMURRAY SHAWBROOK BANK LIMITED Director 2011-01-31 CURRENT 1944-06-29 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
ALEXANDER JOHN MOLLART OPLO GROUP LTD Director 2005-04-27 CURRENT 2005-04-27 Active
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 GROUP LTD Director 2016-05-24 CURRENT 2005-04-27 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 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 OPLO GROUP LTD Director 2016-05-24 CURRENT 2005-04-27 Active
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
2023-01-09APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LOUISE ALIKER
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-03CESSATION OF ALEXANDER JOHN MOLLART AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03CESSATION OF PSC NOMINEE 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03Notification of Tandem Money Limited as a person with significant control on 2022-01-24
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03PSC02Notification of Tandem Money Limited as a person with significant control on 2022-01-24
2022-05-03PSC07CESSATION OF ALEXANDER JOHN MOLLART AS A PERSON OF SIGNIFICANT CONTROL
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN ROBINS
2022-01-27DIRECTOR APPOINTED MISS SUSANNAH LOUISE ALIKER
2022-01-27APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BAKER
2022-01-27APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD BRODIE
2022-01-27APPOINTMENT TERMINATED, DIRECTOR MATTHEW OLIVER DONALDSON
2022-01-27APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID PESTER
2022-01-27APPOINTMENT TERMINATED, DIRECTOR LINDSEY VILLON MCMURRAY
2022-01-27APPOINTMENT TERMINATED, DIRECTOR DUNCAN PETER GERARD
2022-01-27APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES GARY POTTER
2022-01-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-27Solvency Statement dated 26/01/22
2022-01-27Statement by Directors
2022-01-27Statement of capital on GBP 450,035.861
2022-01-27SH19Statement of capital on 2022-01-27 GBP 450,035.861
2022-01-27SH20Statement by Directors
2022-01-27CAP-SSSolvency Statement dated 26/01/22
2022-01-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BAKER
2022-01-27AP01DIRECTOR APPOINTED MISS SUSANNAH LOUISE ALIKER
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
2022-01-0530/11/21 STATEMENT OF CAPITAL GBP 44848458.941
2022-01-05SH0130/11/21 STATEMENT OF CAPITAL GBP 44848458.941
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-28AP01DIRECTOR APPOINTED MATTHEW DONALDSON
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-02-11RP04SH01Second filing of capital allotment of shares GBP44,848,458.896
2021-02-09SH0108/10/20 STATEMENT OF CAPITAL GBP 44848458.696
2021-01-18SH10Particulars of variation of rights attached to shares
2021-01-18SH04Sale or transfer of treasury shares on 2020-10-15
  • GBP 3.8
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 10 Whitehills Business Park Whitehills Blackpool Lancashire FY4 5LW United Kingdom
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-03RES15CHANGE OF COMPANY NAME 03/08/20
2020-07-28RP04CS01
2020-04-27AP01DIRECTOR APPOINTED PAUL DAVID PESTER
2020-03-06AP01DIRECTOR APPOINTED DUNCAN PETER GERARD
2020-03-03CS01Clarification A second filed CS01(amending statement of capital and shareholders info) was registered on 28/07/2020.
2019-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4.17 on 2019-06-28
2019-09-11CH01Director's details changed for Ms Lindsey Mcmurray on 2016-02-24
2019-07-11AP01DIRECTOR APPOINTED MR BRIAN EDWARD BRODIE
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY GEORGE
2019-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-06-19SH08Change of share class name or designation
2019-06-19SH10Particulars of variation of rights attached to shares
2019-06-19SH0103/05/19 STATEMENT OF CAPITAL GBP 44848456.148
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-01-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4 on 2018-11-20
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2 on 2018-11-20
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 11-12 Hanover Square London W1S 1JJ England
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ENRIGHT
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 8 Hanover Street London W1S 1YQ United Kingdom
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 36348456.478
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR STEPHEN PAUL BAKER
2017-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-23AA01Previous accounting period extended from 28/02/17 TO 31/03/17
2017-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-02RES01ADOPT ARTICLES 16/03/2017
2017-05-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 36348456.478
2017-04-25SH0106/04/17 STATEMENT OF CAPITAL GBP 36348456.478
2017-04-25SH0116/03/17 STATEMENT OF CAPITAL GBP 36348455.33
2017-04-25SH0116/03/17 STATEMENT OF CAPITAL GBP 36348455.33
2017-04-25SH0116/03/17 STATEMENT OF CAPITAL GBP 36348455.33
2017-04-11AP01DIRECTOR APPOINTED MR PHILIP ANTHONY GEORGE
2017-04-11AP01DIRECTOR APPOINTED MR MARK ALLAN ROBINS
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 21381455
2017-01-16SH0120/10/16 STATEMENT OF CAPITAL GBP 21381455.00
2016-07-14SH08Change of share class name or designation
2016-06-29SH0124/05/16 STATEMENT OF CAPITAL GBP 15641228
2016-06-29SH0124/05/16 STATEMENT OF CAPITAL GBP 11381454
2016-06-29SH0124/05/16 STATEMENT OF CAPITAL GBP 11381453
2016-06-29SH0124/05/16 STATEMENT OF CAPITAL GBP 11381452
2016-06-29SH0124/05/16 STATEMENT OF CAPITAL GBP 11381451
2016-06-29SH0124/05/16 STATEMENT OF CAPITAL GBP 999
2016-06-27RES01ADOPT ARTICLES 24/05/2016
2016-06-27RES12VARYING SHARE RIGHTS AND NAMES
2016-06-21AP01DIRECTOR APPOINTED ALEXANDER JOHN MOLLART
2016-06-21AP01DIRECTOR APPOINTED MR DAVID ENRIGHT
2016-02-24NEWINCCERTIFICATE 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
64205 - Activities of financial services holding companies




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

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

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