Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPUN PLAN LTD
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 Overview

About Opun Plan Ltd
OPUN PLAN LTD was founded on 1999-01-28 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Opun Plan Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OPUN PLAN LTD
 
Legal Registered Office
THE PINNACLE
170 MIDSUMMER BOULEVARD
LONDON
EC4A 4AB
Other companies in S10
 
Previous Names
PROFACTUM LIMITED18/10/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPUN PLAN LTD
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.
Companies with same name OPUN PLAN LTD
The following companies were found which have the same name as OPUN PLAN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPUN PLAN LIMITED Unknown

Company Officers of OPUN PLAN LTD

Current Directors
Officer Role Date Appointed
EWAN RODERICK DUNLOP BROWN
Director 2016-09-30
JOHN GEORGE CUSHING
Director 2016-09-30
CRAIG MICHAEL RAINE
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN RILEY
Company Secretary 1999-01-28 2016-09-30
CLAIRE HENRIETTA GREGORY
Director 1999-01-28 2016-09-30
GILLIAN RILEY
Director 2014-08-04 2016-09-30
JOHN PATRICK RILEY
Director 2014-08-04 2016-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GEORGE CUSHING OPUN LIMITED Director 2014-10-07 CURRENT 2014-10-07 In Administration/Administrative Receiver
CRAIG MICHAEL RAINE THE OPUN GROUP LIMITED Director 2015-11-27 CURRENT 2013-05-24 In Administration/Administrative Receiver
CRAIG MICHAEL RAINE KOKA ASSOCIATES LIMITED Director 2014-11-18 CURRENT 2014-11-18 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
2018-07-13AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-07-05AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2018-06-23AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-06-23AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND
2018-06-20AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009627,00008736
2018-03-21AA31/05/17 UNAUDITED ABRIDGED
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 3
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-03-07PSC05PSC'S CHANGE OF PARTICULARS / THE OPUN GROUP LIMITED / 11/05/2017
2017-11-01MEM/ARTSARTICLES OF ASSOCIATION
2017-11-01RES01ALTER ARTICLES 18/08/2017
2017-09-26RES01ALTER ARTICLES 18/08/2017
2017-09-26RES01ALTER ARTICLES 18/08/2017
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037039330001
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 130 WOOD STREET LONDON EC2V 6DL ENGLAND
2017-02-24AA01CURREXT FROM 31/05/2016 TO 31/05/2017
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-18AP01DIRECTOR APPOINTED MR CRAIG MICHAEL RAINE
2016-10-18AP01DIRECTOR APPOINTED MR CRAIG MICHAEL RAINE
2016-10-18RES15CHANGE OF NAME 30/09/2016
2016-10-18RES15CHANGE OF NAME 30/09/2016
2016-10-18CERTNMCOMPANY NAME CHANGED PROFACTUM LIMITED CERTIFICATE ISSUED ON 18/10/16
2016-10-18CERTNMCOMPANY NAME CHANGED PROFACTUM LIMITED CERTIFICATE ISSUED ON 18/10/16
2016-10-18AP01DIRECTOR APPOINTED MR EWAN RODERICK DUNLOP BROWN
2016-10-18AP01DIRECTOR APPOINTED MR EWAN RODERICK DUNLOP BROWN
2016-10-17AA01PREVSHO FROM 31/03/2017 TO 31/05/2016
2016-10-17AA01PREVSHO FROM 31/03/2017 TO 31/05/2016
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2016 FROM F1 REDLANDS BUSINESS CENTRE 3-5 TAPTON HOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 5BY
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2016 FROM F1 REDLANDS BUSINESS CENTRE 3-5 TAPTON HOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 5BY
2016-10-17AP01DIRECTOR APPOINTED MR JOHN GEORGE CUSHING
2016-10-17AP01DIRECTOR APPOINTED MR JOHN GEORGE CUSHING
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GREGORY
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GREGORY
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN RILEY
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN RILEY
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RILEY
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RILEY
2016-10-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN RILEY
2016-10-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN RILEY
2016-10-05AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-29AR0128/01/16 FULL LIST
2015-12-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-29AR0128/01/15 FULL LIST
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-04AP01DIRECTOR APPOINTED DR JOHN PATRICK RILEY
2014-08-04AP01DIRECTOR APPOINTED DR GILLIAN RILEY
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-28AR0128/01/14 FULL LIST
2013-07-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-28AR0128/01/13 FULL LIST
2012-10-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-31AR0128/01/12 FULL LIST
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-16AR0128/01/11 FULL LIST
2010-08-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-11AR0128/01/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE HENRIETTA GREGORY / 11/03/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-12353LOCATION OF REGISTER OF MEMBERS
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 67 BARNCLIFFE CRESCENT SHEFFIELD SOUTH YORKSHIRE S10 4DB
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-03363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-03363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-21363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-2188(2)RAD 08/09/01--------- £ SI 2@1=2 £ IC 1/3
2001-02-01363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 501 GLOSSOP ROAD SHEFFIELD S10 2QE
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-07363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-03-11225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-02-0588(2)RAD 29/01/99--------- £ SI 1@1=1 £ IC 1/2
1999-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to OPUN PLAN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-06-22
Appointmen2018-06-07
Fines / Sanctions
No fines or sanctions have been issued against OPUN PLAN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OPUN PLAN LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 126,733
Creditors Due Within One Year 2012-03-31 £ 103,844

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 OPUN PLAN LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of OPUN PLAN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OPUN PLAN LTD
Trademarks
We have not found any records of OPUN PLAN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPUN PLAN 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 (62012 - Business and domestic software development) as OPUN PLAN LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where OPUN PLAN 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.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyOPUN PLAN LIMITEDEvent Date2018-06-22
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 TypeAppointmen
Defending partyOPUN PLAN LTDEvent Date2018-06-07
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPUN PLAN 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 OPUN PLAN 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.