In Administration
Administrative Receiver
Administrative Receiver
Company Information for OPUN PLAN LTD
THE PINNACLE, 170 MIDSUMMER BOULEVARD, LONDON, EC4A 4AB,
|
Company Registration Number
03703933
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
OPUN PLAN LTD | ||
Legal Registered Office | ||
THE PINNACLE 170 MIDSUMMER BOULEVARD LONDON EC4A 4AB Other companies in S10 | ||
Previous Names | ||
|
Company Number | 03703933 | |
---|---|---|
Company ID Number | 03703933 | |
Date formed | 1999-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-12-15 23:14:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPUN PLAN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EWAN RODERICK DUNLOP BROWN |
||
JOHN GEORGE CUSHING |
||
CRAIG MICHAEL RAINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN RILEY |
Company Secretary | ||
CLAIRE HENRIETTA GREGORY |
Director | ||
GILLIAN RILEY |
Director | ||
JOHN PATRICK RILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPUN LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | In Administration/Administrative Receiver | |
THE OPUN GROUP LIMITED | Director | 2015-11-27 | CURRENT | 2013-05-24 | In Administration/Administrative Receiver | |
KOKA ASSOCIATES LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009627,00008736 | |
AA | 31/05/17 UNAUDITED ABRIDGED | |
LATEST SOC | 09/03/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES | |
PSC05 | PSC'S CHANGE OF PARTICULARS / THE OPUN GROUP LIMITED / 11/05/2017 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/08/2017 | |
RES01 | ALTER ARTICLES 18/08/2017 | |
RES01 | ALTER ARTICLES 18/08/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037039330001 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 130 WOOD STREET LONDON EC2V 6DL ENGLAND | |
AA01 | CURREXT FROM 31/05/2016 TO 31/05/2017 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CRAIG MICHAEL RAINE | |
AP01 | DIRECTOR APPOINTED MR CRAIG MICHAEL RAINE | |
RES15 | CHANGE OF NAME 30/09/2016 | |
RES15 | CHANGE OF NAME 30/09/2016 | |
CERTNM | COMPANY NAME CHANGED PROFACTUM LIMITED CERTIFICATE ISSUED ON 18/10/16 | |
CERTNM | COMPANY NAME CHANGED PROFACTUM LIMITED CERTIFICATE ISSUED ON 18/10/16 | |
AP01 | DIRECTOR APPOINTED MR EWAN RODERICK DUNLOP BROWN | |
AP01 | DIRECTOR APPOINTED MR EWAN RODERICK DUNLOP BROWN | |
AA01 | PREVSHO FROM 31/03/2017 TO 31/05/2016 | |
AA01 | PREVSHO FROM 31/03/2017 TO 31/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM F1 REDLANDS BUSINESS CENTRE 3-5 TAPTON HOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 5BY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM F1 REDLANDS BUSINESS CENTRE 3-5 TAPTON HOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 5BY | |
AP01 | DIRECTOR APPOINTED MR JOHN GEORGE CUSHING | |
AP01 | DIRECTOR APPOINTED MR JOHN GEORGE CUSHING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RILEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN RILEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN RILEY | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/01/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR JOHN PATRICK RILEY | |
AP01 | DIRECTOR APPOINTED DR GILLIAN RILEY | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE HENRIETTA GREGORY / 11/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 67 BARNCLIFFE CRESCENT SHEFFIELD SOUTH YORKSHIRE S10 4DB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
88(2)R | AD 08/09/01--------- £ SI 2@1=2 £ IC 1/3 | |
363s | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 501 GLOSSOP ROAD SHEFFIELD S10 2QE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 | |
88(2)R | AD 29/01/99--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-06-22 |
Appointmen | 2018-06-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 126,733 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 103,844 |
Creditors and other liabilities
|
|
|
|
|
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 OPUN PLAN LTD
Cash Bank In Hand | 2013-03-31 | £ 50,859 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 13,284 |
Current Assets | 2013-03-31 | £ 127,898 |
Current Assets | 2012-03-31 | £ 68,760 |
Debtors | 2013-03-31 | £ 77,029 |
Debtors | 2012-03-31 | £ 55,476 |
Shareholder Funds | 2013-03-31 | £ 4,624 |
Tangible Fixed Assets | 2013-03-31 | £ 3,459 |
Tangible Fixed Assets | 2012-03-31 | £ 1,775 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as OPUN PLAN LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | OPUN PLAN LIMITED | Event Date | 2018-06-22 |
On 1 June 2018 the above named company entered administration. We, Ewan Roderick Dunlop Brown, John George Cushing, Craig Raine, David Ker Turnbull, Karen Allen, Christophe Ovaere and Mark Hanvey, all of 12.G.2, The Leather Market, Weston St., LONDON, SE1 3ER, were directors of the company on the day it entered administration. We give notice that we are acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole of substantially the whole of the business of the above named company under the following names: Opun and Opun Planner Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. A breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. | |||
Initiating party | Event Type | Appointmen | |
Defending party | OPUN PLAN LTD | Event Date | 2018-06-07 |
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List Court Number: CR-2018-004561 THE OPUN GROUP LIMITED (Company Number 08543632 ) Nature of… | |||
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. |