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

OPVF HOLDINGS UK LIMITED

DUFF & PHELPS LTD, THE SHARD, LONDON, SE1 9SG,
Company Registration Number
03247311
Private Limited Company
Liquidation

Company Overview

About Opvf Holdings Uk Ltd
OPVF HOLDINGS UK LIMITED was founded on 1996-09-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Opvf Holdings Uk Limited is a Private Limited Company registered in 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
OPVF HOLDINGS UK LIMITED
 
Legal Registered Office
DUFF & PHELPS LTD
THE SHARD
LONDON
SE1 9SG
Other companies in CF15
 
Previous Names
GMAC HOLDINGS UK LIMITED27/11/2017
GMAC HOLDINGS (U.K.) LIMITED05/12/2007
ON:LINE FINANCE HOLDINGS LIMITED11/08/2004
ON-LINE FINANCE HOLDINGS LIMITED21/06/1999
Filing Information
Company Number 03247311
Company ID Number 03247311
Date formed 1996-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 14:36:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPVF HOLDINGS UK 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 OPVF HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
GEMMA CHRISTEN NAPPER
Company Secretary 2015-06-05
DENISE JEAN BUCKLEY
Director 2016-04-01
SIMON RICHARD KINGTON
Director 2016-04-01
MARTIN JOHN PAGE
Director 2004-03-10
ERHARD PAULAT
Director 2007-02-20
MARK NICHOLAS TURNER
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET AILSA GREGORY
Company Secretary 2009-09-30 2015-06-05
DENNIS FOLEY
Director 2007-12-19 2009-12-16
CHRISTOPHER MANSFELDT KARL FINDLAY
Director 2003-05-01 2009-11-30
WAYNE DAVID GIBBARD
Company Secretary 2008-08-01 2009-09-30
DENISE JEAN BUCKLEY
Director 2007-02-20 2008-10-15
MICHAEL MULHOLLAND
Company Secretary 2007-07-31 2008-08-01
GUDRUN DOROTHEE KLAFF
Director 2005-08-22 2008-03-28
MICHAEL MULHOLLAND
Company Secretary 2007-07-31 2007-07-31
NITIN PALEKAR SABNIS
Company Secretary 2005-08-22 2007-07-31
MARTIN JOHN PAGE
Company Secretary 2002-05-22 2005-08-22
MAXINE JULIE PLATZMAN
Company Secretary 2004-05-26 2005-08-22
SCOTT LAUFFER FARRELL
Director 2004-05-26 2005-06-24
CHRISTOPHER MANSFELDT KARL FINDLAY
Company Secretary 2001-02-19 2004-05-26
RICHARD JOHN STURT CLOUT
Director 1999-03-05 2004-05-25
PETER BRAMWELL CARTWRIGHT
Director 2001-02-19 2004-03-10
JOSEPH STEVEN GIANNAMORE
Director 1999-03-05 2003-04-07
JOHN ROBERT JONES
Director 2001-06-07 2003-02-07
RUDI DOERR
Director 1999-03-05 2002-12-31
NICHOLAS CHARLES MILLER
Company Secretary 1999-10-14 2001-06-07
DAVID LEE BRINKMAN
Director 1999-03-05 2001-06-07
STEVEN NEIL CLARREN
Director 1999-03-05 2001-06-07
GARY WARREN DONAIS
Company Secretary 1999-05-05 1999-10-14
RUDI DOERR
Company Secretary 1999-03-05 1999-03-05
JOSEPH SOLOMON PEKRIS
Company Secretary 1997-12-05 1999-03-05
JOSEPH STEVEN GIANNAMORE
Director 1996-09-09 1999-03-05
PIP GIDDINS
Director 1997-07-08 1999-03-05
JOSEPH STEVEN GIANNAMORE
Company Secretary 1996-09-09 1997-12-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-09 1996-09-09
INSTANT COMPANIES LIMITED
Nominated Director 1996-09-09 1996-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE JEAN BUCKLEY SAAB FINANCE LIMITED Director 2016-04-01 CURRENT 1959-03-12 Dissolved 2018-06-19
DENISE JEAN BUCKLEY VAUXHALL FINANCE UK LIMITED Director 2016-04-01 CURRENT 2013-09-18 Dissolved 2018-05-22
DENISE JEAN BUCKLEY OPVF EUROPE HOLDCO LIMITED Director 2016-04-01 CURRENT 2012-12-12 Active
DENISE JEAN BUCKLEY VAUXHALL FINANCE LIMITED Director 2016-04-01 CURRENT 1933-05-04 Active
SIMON RICHARD KINGTON SAAB FINANCE LIMITED Director 2016-04-01 CURRENT 1959-03-12 Dissolved 2018-06-19
SIMON RICHARD KINGTON VAUXHALL FINANCE UK LIMITED Director 2016-04-01 CURRENT 2013-09-18 Dissolved 2018-05-22
SIMON RICHARD KINGTON OPVF EUROPE HOLDCO LIMITED Director 2016-04-01 CURRENT 2012-12-12 Active
SIMON RICHARD KINGTON VAUXHALL FINANCE LIMITED Director 2010-04-14 CURRENT 1933-05-04 Active
MARTIN JOHN PAGE OPVF EUROPE HOLDCO LIMITED Director 2013-08-05 CURRENT 2012-12-12 Active
MARTIN JOHN PAGE VAUXHALL FINANCE LIMITED Director 2003-04-24 CURRENT 1933-05-04 Active
MARK NICHOLAS TURNER SAAB FINANCE LIMITED Director 2016-04-01 CURRENT 1959-03-12 Dissolved 2018-06-19
MARK NICHOLAS TURNER VAUXHALL FINANCE UK LIMITED Director 2016-04-01 CURRENT 2013-09-18 Dissolved 2018-05-22
MARK NICHOLAS TURNER OPVF EUROPE HOLDCO LIMITED Director 2016-04-01 CURRENT 2012-12-12 Active
MARK NICHOLAS TURNER VAUXHALL FINANCE LIMITED Director 2016-04-01 CURRENT 1933-05-04 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
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2018 FROM HEOL Y GAMLAS PARC NANTGARW TREFOREST CARDIFF WALES CF15 7QU
2018-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-03LRESSPSPECIAL RESOLUTION TO WIND UP
2018-08-03LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-11SH1911/07/18 STATEMENT OF CAPITAL GBP 1
2018-07-03SH20STATEMENT BY DIRECTORS
2018-07-03CAP-SSSOLVENCY STATEMENT DATED 29/06/18
2018-07-03RES06REDUCE ISSUED CAPITAL 18/06/2018
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-27RES15CHANGE OF NAME 23/11/2017
2017-11-27CERTNMCOMPANY NAME CHANGED GMAC HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 27/11/17
2017-09-27SH20STATEMENT BY DIRECTORS
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 127513663
2017-09-27SH1927/09/17 STATEMENT OF CAPITAL GBP 127513663
2017-09-27CAP-SSSOLVENCY STATEMENT DATED 11/09/17
2017-09-27RES13CANCEL SHARE PREMIUM A/C 11/09/2017
2017-09-27RES06REDUCE ISSUED CAPITAL 11/09/2017
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 738000468
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28ANNOTATIONClarification
2016-06-28RP04SECOND FILING FOR FORM SH01
2016-05-18MISCAD03 - PSC
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TATFORD
2016-05-10ANNOTATIONClarification
2016-05-10RP04SECOND FILING FOR FORM AP01
2016-05-10RP04SECOND FILING FOR FORM AP01
2016-05-10RP04SECOND FILING FOR FORM AP01
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 694830409
2016-05-03SH0101/04/16 STATEMENT OF CAPITAL GBP 694830409
2016-05-03SH0101/04/16 STATEMENT OF CAPITAL GBP 694830409
2016-04-12AP01DIRECTOR APPOINTED MRS DENISE JEAN BUCKLEY
2016-04-11AP01DIRECTOR APPOINTED MR MARK NICHOLAS TURNER
2016-04-11AP01DIRECTOR APPOINTED MR SIMON RICHARD KINGTON
2016-03-11SH20STATEMENT BY DIRECTORS
2016-03-11SH1911/03/16 STATEMENT OF CAPITAL GBP 694830409
2016-03-11CAP-SSSOLVENCY STATEMENT DATED 07/03/16
2016-03-11RES13REDUCE SHARE [PREM A/C 07/03/2016
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 694830409
2015-10-06AR0109/09/15 FULL LIST
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERHARD PAULAT / 01/10/2012
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP03SECRETARY APPOINTED MRS GEMMA CHRISTEN NAPPER
2015-06-10TM02APPOINTMENT TERMINATED, SECRETARY JANET GREGORY
2015-02-16ANNOTATIONClarification
2015-02-16RP04SECOND FILING FOR FORM SH01
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 694830409
2015-02-10SH0102/01/15 STATEMENT OF CAPITAL GBP 694830409
2015-01-08SH0102/01/15 STATEMENT OF CAPITAL GBP 222696627
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 222696627
2014-10-02AR0109/09/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-04AR0109/09/13 FULL LIST
2013-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-10-04AD02SAIL ADDRESS CHANGED FROM: GMAC HOUSE CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN UNITED KINGDOM
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN TATFORD / 01/05/2012
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PAGE / 01/10/2009
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-02AR0109/09/12 FULL LIST
2012-10-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-17ANNOTATIONReplacement
2012-08-17AR0109/09/11 FULL LIST AMEND
2012-08-17ANNOTATIONReplaced
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PAGE / 22/12/2011
2012-04-26RES01ALTER ARTICLES 19/04/2012
2012-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-26AR0109/09/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-07AR0109/09/10 FULL LIST
2010-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-06AD02SAIL ADDRESS CREATED
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN TWEED / 07/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN TATFORD / 07/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ERHARD PAULAT / 07/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PAGE / 07/09/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / JANET AILSA GREGORY / 07/09/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN TWEED / 13/08/2010
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18RES04NC INC ALREADY ADJUSTED 16/12/2009
2010-01-18SH0118/12/09 STATEMENT OF CAPITAL GBP 225664439
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS FOLEY
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FINDLAY
2009-10-13RES01ALTER MEMORANDUM
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY WAYNE GIBBARD
2009-10-12AP03SECRETARY APPOINTED JANET AILSA GREGORY
2009-10-07AR0109/09/09 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2009-01-19363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-10288aDIRECTOR APPOINTED MARK ALLAN TWEED
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR DENISE BUCKLEY
2008-09-05288aSECRETARY APPOINTED WAYNE DAVID GIBBARD
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MULHOLLAND
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR GUDRUN KLAFF
2007-12-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-12-05CERTNMCOMPANY NAME CHANGED GMAC HOLDINGS (U.K.) LIMITED CERTIFICATE ISSUED ON 05/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-07363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-07363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-08-28288bSECRETARY RESIGNED
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-10363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-10288bSECRETARY RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
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 OPVF HOLDINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-24
Resolution2018-07-24
Notices to2018-07-24
Fines / Sanctions
No fines or sanctions have been issued against OPVF HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER SHARES 1998-10-06 Satisfied MERRILL LYNCH CAPITAL SERVICES INC.
DEBENTURE 1997-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 OPVF HOLDINGS UK LIMITED

Intangible Assets
Patents
We have not found any records of OPVF HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPVF HOLDINGS UK LIMITED
Trademarks
We have not found any records of OPVF HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPVF HOLDINGS UK 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 (64205 - Activities of financial services holding companies) as OPVF HOLDINGS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPVF HOLDINGS UK 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 TypeAppointmen
Defending partyOPVF HOLDINGS UK LIMITEDEvent Date2018-07-24
Name of Company: OPVF HOLDINGS UK LIMITED Company Number: 03247311 Nature of Business: Holding Company Previous Name of Company: GMAC Holdings Limited; GMAC Holdings (U.K.) Limited; On:line Finance Ho…
 
Initiating party Event TypeResolution
Defending partyOPVF HOLDINGS UK LIMITEDEvent Date2018-07-24
 
Initiating party Event TypeNotices to
Defending partyOPVF HOLDINGS UK LIMITEDEvent Date2018-07-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPVF HOLDINGS UK 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 OPVF HOLDINGS UK 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.