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

OPPY LIMITED

5A SANDY'S ROW, LONDON, E1,
Company Registration Number
04344723
Private Limited Company
Dissolved

Dissolved 2015-08-04

Company Overview

About Oppy Ltd
OPPY LIMITED was founded on 2001-12-21 and had its registered office in 5a Sandy's Row. The company was dissolved on the 2015-08-04 and is no longer trading or active.

Key Data
Company Name
OPPY LIMITED
 
Legal Registered Office
5A SANDY'S ROW
LONDON
 
Filing Information
Company Number 04344723
Date formed 2001-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-08-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-09 21:13:38
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.
Companies with same name OPPY LIMITED
The following companies were found which have the same name as OPPY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPPY - BOARDMAN, LLC 6556 WESTPOINT DR - HUDSON OH 44236 Active Company formed on the 2009-03-27
OPPY - MILLENNIUM, LLC 6556 WESTPOINT DR - HUDSON OH 44236 Active Company formed on the 2008-03-20
OPPY BROTHERS NOMINEES PTY LTD NSW 2756 Active Company formed on the 2006-03-17
OPPY CONSTRUCTION, INC. 8312 MEDICINE BOW CIRCLE Fort Collins CO 80528 Voluntarily Dissolved Company formed on the 2001-06-08
OPPY FINANCIAL SERVICES PTY LTD QLD 4556 Active Company formed on the 2008-07-30
OPPY GENETICS LLC 418 BROADWAY STE R Albany ALBANY NY 12207 Active Company formed on the 2023-10-22
OPPY HEAT TREATMENT PTY. LTD. Active Company formed on the 1980-05-13
OPPY INCORPORATED California Unknown
OPPY INVESTMENTS PTY LTD VIC 3121 Dissolved Company formed on the 2012-03-21
OPPY INVESTMENTS LLC New Jersey Unknown
OPPY INVESTMENTS PTY LTD Dissolved Company formed on the 2018-07-02
OPPY LAND HOLDINGS, LLC 10156 Mockingbird Ln Highlands Ranch CO 80129-6655 Delinquent Company formed on the 2022-09-19
Oppy LLC 5428 Golden Currant Way Parker CO 80134 Good Standing Company formed on the 2020-04-06
OPPY LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2020-06-19
OPPY PERSONNEL LIMITED 46 BROOK STREET LUTON LU3 1DS Active - Proposal to Strike off Company formed on the 2022-12-02
OPPY PRODUCTIONS LLC Delaware Unknown
OPPY STAINLESS STEEL PTY LTD NSW 2753 Active Company formed on the 2015-03-02
OPPY SUPER PTY LTD Strike-off action in progress Company formed on the 2016-03-04
OPPY SUPERANNUATION PTY. LTD. Active Company formed on the 2007-05-28
OPPY TAX & MULTI SERVICES LLC 10 WEST FORDHAM ROAD OFFICE 4 Bronx BRONX NY 10468 Active Company formed on the 2015-11-23

Company Officers of OPPY LIMITED

Current Directors
Officer Role Date Appointed
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2006-12-29
ALAN CHARLES RUTLAND
Director 2006-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET WENDY WILLIAMS
Company Secretary 2005-05-14 2006-12-29
JOHN ELWYN WILLIAMS
Director 2005-05-14 2006-12-29
CHALFEN SECRETARIES LIMITED
Company Secretary 2001-12-21 2005-05-14
ALAN CHARLES RUTLAND
Director 2001-12-21 2005-05-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-21 2001-12-21
INSTANT COMPANIES LIMITED
Nominated Director 2001-12-21 2001-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Director 2001-12-21 2001-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHALFEN SECRETARIES LIMITED INTAMICA LIMITED Nominated Secretary 2009-06-08 CURRENT 2009-06-08 Dissolved 2014-09-09
CHALFEN SECRETARIES LIMITED VENTYX PTY LTD. Nominated Secretary 2009-03-23 CURRENT 1994-05-20 Active
CHALFEN SECRETARIES LIMITED VENTYX SERVICES PTY LTD. Nominated Secretary 2009-03-23 CURRENT 1994-05-20 Liquidation
CHALFEN SECRETARIES LIMITED EASTERN REAL ESTATE CONSULTANCY LIMITED Nominated Secretary 2009-02-06 CURRENT 2004-11-16 Dissolved 2014-01-14
CHALFEN SECRETARIES LIMITED NORTHDEAN LIMITED Nominated Secretary 2008-11-20 CURRENT 2008-11-20 Active
CHALFEN SECRETARIES LIMITED BLUESEVEN LTD Nominated Secretary 2008-11-20 CURRENT 2008-11-20 Active
CHALFEN SECRETARIES LIMITED BUSINESS LINE MEETINGS LTD Nominated Secretary 2008-10-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CHALFEN SECRETARIES LIMITED IDEO GLASS PRODUCTS AND CONSULTANCY SERVICES LTD Nominated Secretary 2008-02-28 CURRENT 2008-02-28 Active
CHALFEN SECRETARIES LIMITED MARINECROFT LIMITED Nominated Secretary 2008-02-28 CURRENT 2008-02-28 Active
CHALFEN SECRETARIES LIMITED GPSG LTD Nominated Secretary 2008-01-29 CURRENT 2008-01-29 Active
CHALFEN SECRETARIES LIMITED TECHCOM CONSULTING LTD Nominated Secretary 2007-12-18 CURRENT 2007-12-18 Dissolved 2015-05-19
CHALFEN SECRETARIES LIMITED GMT TRADING UK LTD Nominated Secretary 2007-11-23 CURRENT 2007-11-23 Dissolved 2017-01-31
CHALFEN SECRETARIES LIMITED AGROSUN LIMITED Nominated Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2015-09-15
CHALFEN SECRETARIES LIMITED LANDSHORE LIMITED Nominated Secretary 2007-05-17 CURRENT 2007-05-17 Active
CHALFEN SECRETARIES LIMITED BLACKSHORE LIMITED Nominated Secretary 2006-10-31 CURRENT 2006-10-31 Active
CHALFEN SECRETARIES LIMITED PMZ CORPORATION LTD Nominated Secretary 2006-10-30 CURRENT 2006-10-30 Active - Proposal to Strike off
CHALFEN SECRETARIES LIMITED EAGLESTAR LIMITED Nominated Secretary 2006-06-15 CURRENT 2006-06-15 Active
CHALFEN SECRETARIES LIMITED RSPCA ASSURED LIMITED Nominated Secretary 2006-02-02 CURRENT 1992-06-17 Active
CHALFEN SECRETARIES LIMITED BROOKSOUTH LIMITED Nominated Secretary 2006-02-01 CURRENT 2006-02-01 Active
CHALFEN SECRETARIES LIMITED EASTSHINE LIMITED Nominated Secretary 2006-01-12 CURRENT 2006-01-12 Active
CHALFEN SECRETARIES LIMITED SHORESOUTH LIMITED Nominated Secretary 2006-01-12 CURRENT 2006-01-12 Active
CHALFEN SECRETARIES LIMITED STONEOCEAN LIMITED Nominated Secretary 2006-01-05 CURRENT 2006-01-05 Active
CHALFEN SECRETARIES LIMITED ANGELFLAME LIMITED Nominated Secretary 2005-10-26 CURRENT 2005-10-26 Active
CHALFEN SECRETARIES LIMITED CHANCERY COMPANY SERVICES LIMITED Nominated Secretary 1998-02-13 CURRENT 1998-02-13 Active
ALAN CHARLES RUTLAND MEDSPACE CONTRACTING AND TRADING LTD Director 2018-03-13 CURRENT 2018-03-13 Active
ALAN CHARLES RUTLAND EOS INTERNATIONAL LIMITED Director 2018-03-08 CURRENT 2017-08-15 Active
ALAN CHARLES RUTLAND RSM INSTRUMENTS & VALVES LIMITED Director 2017-12-18 CURRENT 2017-06-15 Active - Proposal to Strike off
ALAN CHARLES RUTLAND ORBIS YACHT LTD Director 2017-12-05 CURRENT 2014-07-25 Active - Proposal to Strike off
ALAN CHARLES RUTLAND CURSA ENERGY UK LTD Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
ALAN CHARLES RUTLAND FINE ARTS (UK) LTD Director 2017-09-28 CURRENT 2006-11-13 Active
ALAN CHARLES RUTLAND MCCLURE HOLDINGS LIMITED Director 2017-07-13 CURRENT 2002-06-11 Active
ALAN CHARLES RUTLAND MARKET ANALYSIS & INDEPENDENT ADVISORY LTD Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
ALAN CHARLES RUTLAND BAROKES LIMITED Director 2016-11-23 CURRENT 2006-01-13 Active - Proposal to Strike off
ALAN CHARLES RUTLAND TANK ENERGY LIMITED Director 2016-10-28 CURRENT 2014-12-11 Active - Proposal to Strike off
ALAN CHARLES RUTLAND A21 HOLDING LTD Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
ALAN CHARLES RUTLAND E-CO FORMATIONS LIMITED Director 2016-03-21 CURRENT 2011-01-27 Active - Proposal to Strike off
ALAN CHARLES RUTLAND CRESSWELL PARK ASSOCIATES LIMITED Director 2016-03-21 CURRENT 2012-06-11 Active
ALAN CHARLES RUTLAND LUKUMADES AGD LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALAN CHARLES RUTLAND JERMYN RETAIL LIMITED Director 2016-03-08 CURRENT 2015-12-14 Active - Proposal to Strike off
ALAN CHARLES RUTLAND BIZWAZE HOLDING LTD Director 2016-02-25 CURRENT 2013-11-05 Active
ALAN CHARLES RUTLAND USTAY ENGINEERING, CONTRACTING AND TRADING CO. (UGBR) LTD Director 2016-01-30 CURRENT 2009-01-07 Dissolved 2017-01-31
ALAN CHARLES RUTLAND CYBER SECURITY SYSTEMS LTD Director 2016-01-12 CURRENT 2016-01-12 Dissolved 2016-11-15
ALAN CHARLES RUTLAND DENIEL LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2016-09-20
ALAN CHARLES RUTLAND INOX ALLIES UK LTD Director 2015-12-02 CURRENT 2008-01-30 Active - Proposal to Strike off
ALAN CHARLES RUTLAND NATRE CONSTRUCTION AND COMMODITY TRADING LTD Director 2015-12-01 CURRENT 2012-01-04 Dissolved 2016-07-19
ALAN CHARLES RUTLAND ITALTRADE LIMITED Director 2015-12-01 CURRENT 2007-11-30 Active - Proposal to Strike off
ALAN CHARLES RUTLAND NORTHLAND STEEL LTD Director 2015-12-01 CURRENT 2010-02-08 Active - Proposal to Strike off
ALAN CHARLES RUTLAND SOLACE INTERNATIONAL TRADING LTD Director 2015-12-01 CURRENT 2010-10-28 Active
ALAN CHARLES RUTLAND MONSELLA LTD Director 2015-12-01 CURRENT 2011-04-12 Active - Proposal to Strike off
ALAN CHARLES RUTLAND IRONSTEEL MARKETING LIMITED Director 2015-11-23 CURRENT 2012-08-24 Dissolved 2017-01-31
ALAN CHARLES RUTLAND DAMIANI LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2017-03-14
ALAN CHARLES RUTLAND RUBIN FOOD AND WINE LTD Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
ALAN CHARLES RUTLAND NA CONSULTING LTD Director 2015-06-17 CURRENT 2012-06-08 Active - Proposal to Strike off
ALAN CHARLES RUTLAND CRESSMORE LTD Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
ALAN CHARLES RUTLAND MEDICAL INTERNATIONAL DEVELOPMENT LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2015-12-01
ALAN CHARLES RUTLAND CARTERHOUSE LTD Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
ALAN CHARLES RUTLAND EOS CONSULTING ENERGY UK LTD Director 2015-04-22 CURRENT 2014-11-04 Active
ALAN CHARLES RUTLAND GARDENS OF EDEN LANDSCAPE SERVICES LTD Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
ALAN CHARLES RUTLAND REGENTCROWN LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active - Proposal to Strike off
ALAN CHARLES RUTLAND GREENFLASK LIMITED Director 2014-09-30 CURRENT 2006-12-14 Active - Proposal to Strike off
ALAN CHARLES RUTLAND VALCORE COMMODITIES LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2016-03-01
ALAN CHARLES RUTLAND GLOBAL FOOD ENTERPRISES LIMITED Director 2014-08-12 CURRENT 2012-06-06 Active - Proposal to Strike off
ALAN CHARLES RUTLAND DENBURY MEDICAL LIMITED Director 2014-07-22 CURRENT 2010-06-01 Dissolved 2017-03-28
ALAN CHARLES RUTLAND BURN INVESTMENTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
ALAN CHARLES RUTLAND SKC TECHNOLOGIES LTD Director 2014-06-06 CURRENT 2009-04-30 Dissolved 2017-05-02
ALAN CHARLES RUTLAND I. I. B LIMITED Director 2014-04-28 CURRENT 2013-05-16 Dissolved 2016-06-07
ALAN CHARLES RUTLAND CYRO LIMITED Director 2014-01-31 CURRENT 2002-02-20 Active - Proposal to Strike off
ALAN CHARLES RUTLAND AMUR RESOURCES LTD Director 2014-01-27 CURRENT 2013-12-12 Dissolved 2015-06-16
ALAN CHARLES RUTLAND BLACK BOX CONCIERGE LTD Director 2013-09-20 CURRENT 2013-09-20 Dissolved 2016-11-22
ALAN CHARLES RUTLAND EDC MARINE LIMITED Director 2013-09-10 CURRENT 2007-02-19 Dissolved 2018-08-07
ALAN CHARLES RUTLAND ORTHOBALANCE LTD Director 2013-07-16 CURRENT 2006-11-02 Dissolved 2014-09-09
ALAN CHARLES RUTLAND MOULSEY CONSULTANTS LIMITED Director 2013-05-01 CURRENT 2012-02-03 Dissolved 2013-10-15
ALAN CHARLES RUTLAND BLUE ICE CONSULTANCY LIMITED Director 2013-04-16 CURRENT 2009-05-06 Dissolved 2016-01-26
ALAN CHARLES RUTLAND OLDCREEK LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2017-09-19
ALAN CHARLES RUTLAND ACTIONGRANGE LIMITED Director 2013-01-18 CURRENT 2013-01-18 Dissolved 2016-05-17
ALAN CHARLES RUTLAND DEVONBROOK LTD Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2016-12-13
ALAN CHARLES RUTLAND ABBEYDALE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-01-10 Active
ALAN CHARLES RUTLAND METCOREX LIMITED Director 2012-11-27 CURRENT 2005-10-11 Active - Proposal to Strike off
ALAN CHARLES RUTLAND FAREMO LIMITED Director 2012-07-09 CURRENT 2012-07-09 Active
ALAN CHARLES RUTLAND CHALFEN CORPORATE LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
ALAN CHARLES RUTLAND UNICORN EASTWEST TRADING AND SERVICES LTD Director 2011-08-15 CURRENT 2011-08-15 Dissolved 2018-07-10
ALAN CHARLES RUTLAND TERRA COMMODITY TRADING LTD Director 2011-05-05 CURRENT 2011-05-05 Active - Proposal to Strike off
ALAN CHARLES RUTLAND THERADOSE LTD Director 2011-01-14 CURRENT 2011-01-14 Active - Proposal to Strike off
ALAN CHARLES RUTLAND TECHCOM CONSULTING LTD Director 2010-12-01 CURRENT 2007-12-18 Dissolved 2015-05-19
ALAN CHARLES RUTLAND ACTIVEX TRADE INTERNATIONAL LTD Director 2010-11-30 CURRENT 2010-11-30 Dissolved 2014-10-28
ALAN CHARLES RUTLAND INTAMICA LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2014-09-09
ALAN CHARLES RUTLAND BUSINESS LINE MEETINGS LTD Director 2008-10-01 CURRENT 2006-04-18 Active - Proposal to Strike off
ALAN CHARLES RUTLAND CHANCERY COMPANY SERVICES LIMITED Director 2008-03-01 CURRENT 1998-02-13 Active
ALAN CHARLES RUTLAND CHANCERY INVESTMENTS LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
ALAN CHARLES RUTLAND CITYSTAR INVESTMENTS LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
ALAN CHARLES RUTLAND CHALFEN NOMINEES LIMITED Director 1995-12-21 CURRENT 1995-12-21 Active
ALAN CHARLES RUTLAND CHALFEN SERVICES LIMITED Director 1994-07-21 CURRENT 1994-07-14 Liquidation

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
2015-08-04GAZ2STRUCK OFF AND DISSOLVED
2015-04-21GAZ1FIRST GAZETTE
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 998
2014-02-04AR0121/12/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-12AR0121/12/12 FULL LIST
2012-10-12AA31/12/11 TOTAL EXEMPTION FULL
2012-08-23AA31/12/10 TOTAL EXEMPTION FULL
2011-12-23AR0121/12/11 FULL LIST
2011-02-10AR0121/12/10 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES RUTLAND / 10/02/2011
2010-10-01AA31/12/09 TOTAL EXEMPTION FULL
2010-06-01AR0121/12/09 FULL LIST
2010-06-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 21/12/2009
2010-04-01AA31/12/08 TOTAL EXEMPTION FULL
2010-04-01AA31/12/07 TOTAL EXEMPTION FULL
2009-02-27RES13RE AUDITOR REMOVAL AND APPOINTMENT 01/08/2008
2009-02-26AA31/12/06 TOTAL EXEMPTION FULL
2009-02-17GAZ1FIRST GAZETTE
2009-02-12DISS40DISS40 (DISS40(SOAD))
2009-02-11363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 93A RIVINGTON STREET 2ND FLOOR LONDON EC2A 3AY
2009-02-11288cSECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 05/01/2009
2008-01-14363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-07-19363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 3 GLYNSTELL ROAD NOTTAGE PORTHCAWL MID GLAMORGAN CF36 3NN
2007-03-24288bDIRECTOR RESIGNED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW SECRETARY APPOINTED
2007-03-24288bSECRETARY RESIGNED
2007-03-21363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2007-02-06652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2006-10-13652aAPPLICATION FOR STRIKING-OFF
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288bSECRETARY RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-08288aNEW SECRETARY APPOINTED
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: ROLLS HOUSE 7 ROLLS BUILDING, FETTER LANE LONDON EC4A 1NH
2005-04-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-25363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-02-06363aRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-07-29288cSECRETARY'S PARTICULARS CHANGED
2003-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-13363aRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288cDIRECTOR'S PARTICULARS CHANGED
2002-03-1988(2)RAD 31/01/02--------- £ SI 996@1=996 £ IC 2/998
2002-02-07288bDIRECTOR RESIGNED
2002-02-07288aNEW SECRETARY APPOINTED
2002-02-07288bSECRETARY RESIGNED
2002-02-07288aNEW DIRECTOR APPOINTED
2001-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OPPY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against OPPY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPPY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-01-01 £ 9,758

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 OPPY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 998
Current Assets 2012-01-01 £ 18,501
Debtors 2012-01-01 £ 18,501

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPPY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPPY LIMITED
Trademarks
We have not found any records of OPPY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPPY 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 (96090 - Other service activities not elsewhere classified) as OPPY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OPPY 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 TypeProposal to Strike Off
Defending partyOPPY LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPPY 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 OPPY 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.