Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OP1 LIMITED
Company Information for

OP1 LIMITED

2 ST PETER'S SQUARE, MANCHESTER, M2 3EY,
Company Registration Number
05415211
Private Limited Company
Liquidation

Company Overview

About Op1 Ltd
OP1 LIMITED was founded on 2005-04-06 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Op1 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
OP1 LIMITED
 
Legal Registered Office
2 ST PETER'S SQUARE
MANCHESTER
M2 3EY
Other companies in M2
 
Filing Information
Company Number 05415211
Company ID Number 05415211
Date formed 2005-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2012
Account next due 29/06/2014
Latest return 06/04/2012
Return next due 04/05/2013
Type of accounts FULL
Last Datalog update: 2017-12-05 19:01:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OP1 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.
Companies with same name OP1 LIMITED
The following companies were found which have the same name as OP1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OP1 CONSTRUCTION LTD PRIMROSE HOUSE 6 BLACKBOY ROAD EXETER DEVON EX4 6SG Active Company formed on the 2021-07-09
OP1 CORP Delaware Unknown
OP1 CRH L P Arizona Unknown
OP1 ENTERPRISES INC. 112-21 148TH STREET QUEENS JAMAICA NEW YORK 11435 Active Company formed on the 2010-07-13
OP1 HOLDINGS PTY LTD Active Company formed on the 2012-03-05
OP1 HOMMES DESIGN LLC 845 N GARLAND AVE STE 100 ORLANDO FL 32801 Active Company formed on the 2021-04-09
OP1 INCORPORATED 121 NE 212 STREET MIAMI FL 33179 Inactive Company formed on the 2007-03-14
OP1 LLC 6852 WHITMAN CT SARASOTA FL 34243 Inactive Company formed on the 2011-03-29
OP1 SAWGRASS PROMENADE LLC 446 W HILLSBORO BLVD DEERFIELD BEACH FL 33441 Inactive Company formed on the 2015-12-01
OP1, INC. 8533 SOUTHWESTERN BLVD APT 1163 DALLAS TX 75206 Active Company formed on the 2016-08-29
OP10 CONSULTING LTD 142 CROMWELL ROAD LONDON SW7 4EF Active Company formed on the 2022-05-04
OP10 INC Georgia Unknown
OP10 PROPERTIES LTD International House 142 Cromwell Road London SW7 4EF Active Company formed on the 2022-07-27
OP102 LLC Delaware Unknown
OP104 B191 Holdings Ltd. Box 1901 Saskatoon Saskatchewan Active Company formed on the 2014-05-13
OP109 LLC 222 Riverside Drive 16A APT. 15A New York NY 10025 Active Company formed on the 2017-09-06
OP12 GROUP LIMITED 27 Old Gloucester Street London WC1N 3AX Active - Proposal to Strike off Company formed on the 2020-02-27
Op12 LLC Connecticut Unknown
OP13 LIMITED BLOCK A - STUDIO 5 50-54 ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QS Active - Proposal to Strike off Company formed on the 2017-06-22
OP150 INC. 5602 PGA Blvd Palm Beach Gardens FL 33418 Inactive Company formed on the 2012-03-22

Company Officers of OP1 LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ALLAN MELLOR
Company Secretary 2005-04-06
GAVIN ROBERT DUNCAN
Director 2010-08-01
CRAIG ALLAN MELLOR
Director 2010-08-01
STUART BARRIE WALL
Director 2005-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GRAHAM BODGER
Director 2012-10-29 2013-03-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-04-06 2005-04-06
COMPANY DIRECTORS LIMITED
Nominated Director 2005-04-06 2005-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ALLAN MELLOR OGSC LIMITED Company Secretary 2007-11-01 CURRENT 2006-11-17 Dissolved 2014-12-01
CRAIG ALLAN MELLOR OPAL STUDENT ACCOMMODATION LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-28 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OPAL CARLETON LIMITED Company Secretary 2007-06-06 CURRENT 2007-06-05 Liquidation
CRAIG ALLAN MELLOR OPAL STUDENT RESIDENTIAL FINANCING LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Dissolved 2014-12-30
CRAIG ALLAN MELLOR OPAL ARCADE LTD Company Secretary 2007-05-03 CURRENT 2007-05-02 Dissolved 2013-12-10
CRAIG ALLAN MELLOR OPAL CONDOR LTD Company Secretary 2007-04-17 CURRENT 2007-04-16 Dissolved 2015-06-27
CRAIG ALLAN MELLOR THE PINES (DISLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Dissolved 2014-09-16
CRAIG ALLAN MELLOR OPAL GREENWICH FACILITIES MANAGEMENT LTD Company Secretary 2006-10-24 CURRENT 2006-10-24 Dissolved 2014-06-10
CRAIG ALLAN MELLOR OPAL GREENWICH 1 LIMITED Company Secretary 2006-10-24 CURRENT 2006-10-24 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR J.E. CHETTLE LIMITED Company Secretary 2006-09-30 CURRENT 1937-07-28 Dissolved 2014-05-06
CRAIG ALLAN MELLOR LEEDS TWO LIMITED Company Secretary 2006-05-24 CURRENT 2006-05-24 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OPAL SPV2 LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-27 Liquidation
CRAIG ALLAN MELLOR OPAL SPV1 LIMITED Company Secretary 2006-03-27 CURRENT 2006-03-27 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OSB LIMITED Company Secretary 2005-05-13 CURRENT 2004-12-22 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR SOUTH YORKSHIRE ONE LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OPAL HOUSES LIMITED Company Secretary 2004-09-06 CURRENT 2003-05-18 Dissolved 2014-09-09
CRAIG ALLAN MELLOR OPAL PORTFOLIO 2 LIMITED Company Secretary 2004-09-03 CURRENT 2003-07-08 Liquidation
CRAIG ALLAN MELLOR OPAL ESTATES LIMITED Company Secretary 2004-06-09 CURRENT 2004-02-19 Dissolved 2018-07-24
CRAIG ALLAN MELLOR RRB COMMERCIAL INVESTMENTS LIMITED Company Secretary 2004-06-07 CURRENT 2004-04-23 Dissolved 2013-12-03
CRAIG ALLAN MELLOR OPAL STUDENT HOMES LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR BIRMINGHAM ONE LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 In Administration
CRAIG ALLAN MELLOR OPAL STUDENT DEVELOPMENTS LIMITED Company Secretary 2003-11-03 CURRENT 2003-11-03 Dissolved 2014-06-17
CRAIG ALLAN MELLOR HUDDERSFIELD 2 LIMITED Company Secretary 2003-05-19 CURRENT 2003-05-19 Liquidation
CRAIG ALLAN MELLOR HUDDERSFIELD 1 LIMITED Company Secretary 2003-05-16 CURRENT 2003-05-16 Liquidation
CRAIG ALLAN MELLOR OPAL NOTTINGHAM LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR G - GCYC LIMITED Company Secretary 2002-11-27 CURRENT 2000-01-26 Dissolved 2014-09-16
CRAIG ALLAN MELLOR TRADEFULL LIMITED Company Secretary 2002-05-31 CURRENT 2002-02-04 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OPAL PORTFOLIO 1 LIMITED Company Secretary 2002-03-28 CURRENT 2001-07-16 Liquidation
CRAIG ALLAN MELLOR OPAL DEVELOPMENTS (NO.1) LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Dissolved 2015-04-28
CRAIG ALLAN MELLOR OPAL WREXHAM LIMITED Company Secretary 2001-09-21 CURRENT 2001-09-18 Dissolved 2015-06-27
CRAIG ALLAN MELLOR OPAL STUDENT RESIDENCIES (NORTH WEST) LIMITED Company Secretary 2001-08-08 CURRENT 2001-08-08 Dissolved 2014-03-18
CRAIG ALLAN MELLOR OPAL CITY LIVING LIMITED Company Secretary 2001-01-18 CURRENT 2001-01-18 Liquidation
CRAIG ALLAN MELLOR OPAL TRAFFORD LIMITED Company Secretary 2000-10-02 CURRENT 2000-10-02 Dissolved 2018-07-24
CRAIG ALLAN MELLOR OPAL PROPERTY GROUP LIMITED Company Secretary 1999-07-12 CURRENT 1998-08-20 Liquidation
CRAIG ALLAN MELLOR OPAL DEVELOPMENTS LIMITED Company Secretary 1999-01-26 CURRENT 1987-01-27 Liquidation
CRAIG ALLAN MELLOR OPAL PROPERTY SERVICES LIMITED Company Secretary 1999-01-26 CURRENT 1996-02-21 Dissolved 2018-08-02
CRAIG ALLAN MELLOR OPAL AIGBURTH LIMITED Company Secretary 1998-12-11 CURRENT 1998-11-25 Dissolved 2014-12-30
CRAIG ALLAN MELLOR OPAL WAREHOUSE LIMITED Company Secretary 1998-12-11 CURRENT 1998-11-25 Liquidation
CRAIG ALLAN MELLOR OPAL METROPOLITAN LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-12 Liquidation
CRAIG ALLAN MELLOR KUDOS DEVELOPMENT SERVICES LIMITED Company Secretary 1998-09-30 CURRENT 1990-04-26 Dissolved 2016-03-22
CRAIG ALLAN MELLOR OPAL HULME LIMITED Company Secretary 1998-09-28 CURRENT 1998-09-22 Liquidation
CRAIG ALLAN MELLOR WHARF HOMES LTD Company Secretary 1998-08-25 CURRENT 1998-08-21 Liquidation
GAVIN ROBERT DUNCAN OPAL PORTFOLIO 1 LIMITED Director 2010-08-02 CURRENT 2001-07-16 Liquidation
GAVIN ROBERT DUNCAN G - GCYC LIMITED Director 2010-08-01 CURRENT 2000-01-26 Dissolved 2014-09-16
GAVIN ROBERT DUNCAN OPAL AIGBURTH LIMITED Director 2010-08-01 CURRENT 1998-11-25 Dissolved 2014-12-30
GAVIN ROBERT DUNCAN OGSC LIMITED Director 2010-08-01 CURRENT 2006-11-17 Dissolved 2014-12-01
GAVIN ROBERT DUNCAN OPAL CONDOR LTD Director 2010-08-01 CURRENT 2007-04-16 Dissolved 2015-06-27
GAVIN ROBERT DUNCAN HUDDERSFIELD 1 LIMITED Director 2010-08-01 CURRENT 2003-05-16 Liquidation
GAVIN ROBERT DUNCAN HUDDERSFIELD 2 LIMITED Director 2010-08-01 CURRENT 2003-05-19 Liquidation
GAVIN ROBERT DUNCAN SOUTH YORKSHIRE ONE LIMITED Director 2010-08-01 CURRENT 2004-10-26 In Administration/Administrative Receiver
GAVIN ROBERT DUNCAN WHARF HOMES LTD Director 2010-08-01 CURRENT 1998-08-21 Liquidation
GAVIN ROBERT DUNCAN TRADEFULL LIMITED Director 2010-08-01 CURRENT 2002-02-04 In Administration/Administrative Receiver
GAVIN ROBERT DUNCAN OPAL SPV1 LIMITED Director 2010-08-01 CURRENT 2006-03-27 In Administration/Administrative Receiver
GAVIN ROBERT DUNCAN OPAL PROPERTY SERVICES LIMITED Director 2010-08-01 CURRENT 1996-02-21 Dissolved 2018-08-02
GAVIN ROBERT DUNCAN OPAL HULME LIMITED Director 2010-08-01 CURRENT 1998-09-22 Liquidation
GAVIN ROBERT DUNCAN OPAL METROPOLITAN LIMITED Director 2010-08-01 CURRENT 1998-10-12 Liquidation
GAVIN ROBERT DUNCAN OPAL WAREHOUSE LIMITED Director 2010-08-01 CURRENT 1998-11-25 Liquidation
GAVIN ROBERT DUNCAN OPAL TRAFFORD LIMITED Director 2010-08-01 CURRENT 2000-10-02 Dissolved 2018-07-24
GAVIN ROBERT DUNCAN BIRMINGHAM ONE LIMITED Director 2010-08-01 CURRENT 2003-12-15 In Administration
GAVIN ROBERT DUNCAN OPAL ESTATES LIMITED Director 2010-08-01 CURRENT 2004-02-19 Dissolved 2018-07-24
GAVIN ROBERT DUNCAN OSB LIMITED Director 2010-08-01 CURRENT 2004-12-22 In Administration/Administrative Receiver
GAVIN ROBERT DUNCAN OPAL SPV2 LIMITED Director 2010-08-01 CURRENT 2006-04-27 Liquidation
GAVIN ROBERT DUNCAN OPAL COMMERCIAL INVESTMENTS LIMITED Director 2010-08-01 CURRENT 2006-08-24 Liquidation
GAVIN ROBERT DUNCAN OPAL GREENWICH 1 LIMITED Director 2010-08-01 CURRENT 2006-10-24 In Administration/Administrative Receiver
GAVIN ROBERT DUNCAN OPAL CITY LIVING LIMITED Director 2010-08-01 CURRENT 2001-01-18 Liquidation
GAVIN ROBERT DUNCAN OPAL STUDENT HOMES LIMITED Director 2010-08-01 CURRENT 2004-03-31 In Administration/Administrative Receiver
GAVIN ROBERT DUNCAN OPAL WREXHAM LIMITED Director 2010-07-28 CURRENT 2001-09-18 Dissolved 2015-06-27
GAVIN ROBERT DUNCAN LEEDS TWO LIMITED Director 2010-07-20 CURRENT 2006-05-24 In Administration/Administrative Receiver
GAVIN ROBERT DUNCAN OPAL NOTTINGHAM LIMITED Director 2010-07-13 CURRENT 2002-12-20 In Administration/Administrative Receiver
GAVIN ROBERT DUNCAN OPAL STUDENT ACCOMMODATION LIMITED Director 2010-07-13 CURRENT 2007-06-28 In Administration/Administrative Receiver
GAVIN ROBERT DUNCAN OPAL DEVELOPMENTS LIMITED Director 2010-07-13 CURRENT 1987-01-27 Liquidation
GAVIN ROBERT DUNCAN OPAL PORTFOLIO 2 LIMITED Director 2010-07-13 CURRENT 2003-07-08 Liquidation
GAVIN ROBERT DUNCAN OPAL CARLETON LIMITED Director 2010-07-13 CURRENT 2007-06-05 Liquidation
GAVIN ROBERT DUNCAN OPAL PROPERTY GROUP LIMITED Director 2010-01-01 CURRENT 1998-08-20 Liquidation
CRAIG ALLAN MELLOR WEDROW PROPERTIES LIMITED Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2016-06-21
CRAIG ALLAN MELLOR QUEST STUDENTS LIMITED Director 2013-09-05 CURRENT 2013-04-17 Active
CRAIG ALLAN MELLOR SPECTRUM STUDENT LIVING LIMITED Director 2013-08-20 CURRENT 2013-08-20 Dissolved 2016-01-19
CRAIG ALLAN MELLOR EQUITY ADVISORY LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
CRAIG ALLAN MELLOR JUVENESCO LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
CRAIG ALLAN MELLOR PROPERTY FUNDING LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
CRAIG ALLAN MELLOR OPAL REALTY LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2014-10-21
CRAIG ALLAN MELLOR OPAL FACILITIES MANAGEMENT LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-10-14
CRAIG ALLAN MELLOR OPAL RESIDENTIAL MANAGEMENT LTD Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2014-09-16
CRAIG ALLAN MELLOR OPAL TRANSACTIONS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2014-09-16
CRAIG ALLAN MELLOR OPAL PROPERTIES ASSET MANAGEMENT LTD Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2014-09-16
CRAIG ALLAN MELLOR OPAL PORTFOLIO 5 LIMITED Director 2011-05-12 CURRENT 2011-05-12 Dissolved 2015-05-26
CRAIG ALLAN MELLOR OPAL YORKSHIRE 2B LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2013-12-24
CRAIG ALLAN MELLOR OPAL CHEADLE LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2016-09-20
CRAIG ALLAN MELLOR OPAL NOTTINGHAM PHASE 2 LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2013-12-24
CRAIG ALLAN MELLOR MANCHESTER CONFERENCE CENTRE LIMITED Director 2010-11-24 CURRENT 2010-11-22 Dissolved 2014-07-08
CRAIG ALLAN MELLOR OPAL PORTFOLIO 1 LIMITED Director 2010-08-02 CURRENT 2001-07-16 Liquidation
CRAIG ALLAN MELLOR G - GCYC LIMITED Director 2010-08-01 CURRENT 2000-01-26 Dissolved 2014-09-16
CRAIG ALLAN MELLOR J.E. CHETTLE LIMITED Director 2010-08-01 CURRENT 1937-07-28 Dissolved 2014-05-06
CRAIG ALLAN MELLOR OPAL STUDENT DEVELOPMENTS LIMITED Director 2010-08-01 CURRENT 2003-11-03 Dissolved 2014-06-17
CRAIG ALLAN MELLOR OPAL HOUSES LIMITED Director 2010-08-01 CURRENT 2003-05-18 Dissolved 2014-09-09
CRAIG ALLAN MELLOR OPAL STUDENT RESIDENTIAL FINANCING LIMITED Director 2010-08-01 CURRENT 2007-05-15 Dissolved 2014-12-30
CRAIG ALLAN MELLOR RRB COMMERCIAL INVESTMENTS LIMITED Director 2010-08-01 CURRENT 2004-04-23 Dissolved 2013-12-03
CRAIG ALLAN MELLOR OPAL AIGBURTH LIMITED Director 2010-08-01 CURRENT 1998-11-25 Dissolved 2014-12-30
CRAIG ALLAN MELLOR OPAL GREENWICH FACILITIES MANAGEMENT LTD Director 2010-08-01 CURRENT 2006-10-24 Dissolved 2014-06-10
CRAIG ALLAN MELLOR OPAL ARCADE LTD Director 2010-08-01 CURRENT 2007-05-02 Dissolved 2013-12-10
CRAIG ALLAN MELLOR THE PINES (DISLEY) MANAGEMENT COMPANY LIMITED Director 2010-08-01 CURRENT 2007-01-26 Dissolved 2014-09-16
CRAIG ALLAN MELLOR OPAL STUDENT RESIDENCIES (NORTH WEST) LIMITED Director 2010-08-01 CURRENT 2001-08-08 Dissolved 2014-03-18
CRAIG ALLAN MELLOR OGSC LIMITED Director 2010-08-01 CURRENT 2006-11-17 Dissolved 2014-12-01
CRAIG ALLAN MELLOR OPAL CONDOR LTD Director 2010-08-01 CURRENT 2007-04-16 Dissolved 2015-06-27
CRAIG ALLAN MELLOR HUDDERSFIELD 1 LIMITED Director 2010-08-01 CURRENT 2003-05-16 Liquidation
CRAIG ALLAN MELLOR HUDDERSFIELD 2 LIMITED Director 2010-08-01 CURRENT 2003-05-19 Liquidation
CRAIG ALLAN MELLOR ATLANTIC ONE MANAGEMENT COMPANY LIMITED Director 2010-08-01 CURRENT 2007-08-06 Dissolved 2018-04-24
CRAIG ALLAN MELLOR WHARF HOMES LTD Director 2010-08-01 CURRENT 1998-08-21 Liquidation
CRAIG ALLAN MELLOR TRADEFULL LIMITED Director 2010-08-01 CURRENT 2002-02-04 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OPAL SPV1 LIMITED Director 2010-08-01 CURRENT 2006-03-27 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OPAL PROPERTY SERVICES LIMITED Director 2010-08-01 CURRENT 1996-02-21 Dissolved 2018-08-02
CRAIG ALLAN MELLOR OPAL HULME LIMITED Director 2010-08-01 CURRENT 1998-09-22 Liquidation
CRAIG ALLAN MELLOR OPAL METROPOLITAN LIMITED Director 2010-08-01 CURRENT 1998-10-12 Liquidation
CRAIG ALLAN MELLOR OPAL WAREHOUSE LIMITED Director 2010-08-01 CURRENT 1998-11-25 Liquidation
CRAIG ALLAN MELLOR OPAL TRAFFORD LIMITED Director 2010-08-01 CURRENT 2000-10-02 Dissolved 2018-07-24
CRAIG ALLAN MELLOR OPAL ESTATES LIMITED Director 2010-08-01 CURRENT 2004-02-19 Dissolved 2018-07-24
CRAIG ALLAN MELLOR OSB LIMITED Director 2010-08-01 CURRENT 2004-12-22 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OPAL SPV2 LIMITED Director 2010-08-01 CURRENT 2006-04-27 Liquidation
CRAIG ALLAN MELLOR OPAL COMMERCIAL INVESTMENTS LIMITED Director 2010-08-01 CURRENT 2006-08-24 Liquidation
CRAIG ALLAN MELLOR OPAL GREENWICH 1 LIMITED Director 2010-08-01 CURRENT 2006-10-24 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OPAL CITY LIVING LIMITED Director 2010-08-01 CURRENT 2001-01-18 Liquidation
CRAIG ALLAN MELLOR OPAL STUDENT HOMES LIMITED Director 2010-08-01 CURRENT 2004-03-31 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OPAL WREXHAM LIMITED Director 2010-07-28 CURRENT 2001-09-18 Dissolved 2015-06-27
CRAIG ALLAN MELLOR KUDOS DEVELOPMENT SERVICES LIMITED Director 2010-07-28 CURRENT 1990-04-26 Dissolved 2016-03-22
CRAIG ALLAN MELLOR LEEDS TWO LIMITED Director 2010-07-20 CURRENT 2006-05-24 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OPAL DEVELOPMENTS (NO.1) LIMITED Director 2010-07-13 CURRENT 2001-11-30 Dissolved 2015-04-28
CRAIG ALLAN MELLOR OPAL NOTTINGHAM LIMITED Director 2010-07-13 CURRENT 2002-12-20 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OPAL STUDENT ACCOMMODATION LIMITED Director 2010-07-13 CURRENT 2007-06-28 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OPAL DEVELOPMENTS LIMITED Director 2010-07-13 CURRENT 1987-01-27 Liquidation
CRAIG ALLAN MELLOR OPAL PORTFOLIO 2 LIMITED Director 2010-07-13 CURRENT 2003-07-08 Liquidation
CRAIG ALLAN MELLOR OPAL CARLETON LIMITED Director 2010-07-13 CURRENT 2007-06-05 Liquidation
CRAIG ALLAN MELLOR OPAL PROPERTY GROUP LIMITED Director 2010-01-01 CURRENT 1998-08-20 Liquidation
STUART BARRIE WALL BRIAR CAPITAL LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
STUART BARRIE WALL PROPERTY VENTURE 1 LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
STUART BARRIE WALL BRUNEL PROPERTIES (UK) LTD Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2014-11-18
STUART BARRIE WALL OPAL PORTFOLIO 5 LIMITED Director 2011-05-12 CURRENT 2011-05-12 Dissolved 2015-05-26
STUART BARRIE WALL OPAL YORKSHIRE 2B LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2013-12-24
STUART BARRIE WALL OPAL CHEADLE LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2016-09-20
STUART BARRIE WALL OPAL NOTTINGHAM PHASE 2 LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2013-12-24
STUART BARRIE WALL OGSC LIMITED Director 2007-11-01 CURRENT 2006-11-17 Dissolved 2014-12-01
STUART BARRIE WALL OPAL STUDENT ACCOMMODATION LIMITED Director 2007-06-29 CURRENT 2007-06-28 In Administration/Administrative Receiver
STUART BARRIE WALL OPAL CARLETON LIMITED Director 2007-06-06 CURRENT 2007-06-05 Liquidation
STUART BARRIE WALL OPAL STUDENT RESIDENTIAL FINANCING LIMITED Director 2007-05-15 CURRENT 2007-05-15 Dissolved 2014-12-30
STUART BARRIE WALL OPAL ARCADE LTD Director 2007-05-03 CURRENT 2007-05-02 Dissolved 2013-12-10
STUART BARRIE WALL OPAL CONDOR LTD Director 2007-04-17 CURRENT 2007-04-16 Dissolved 2015-06-27
STUART BARRIE WALL THE PINES (DISLEY) MANAGEMENT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2014-09-16
STUART BARRIE WALL OPAL GREENWICH FACILITIES MANAGEMENT LTD Director 2006-10-24 CURRENT 2006-10-24 Dissolved 2014-06-10
STUART BARRIE WALL OPAL GREENWICH 1 LIMITED Director 2006-10-24 CURRENT 2006-10-24 In Administration/Administrative Receiver
STUART BARRIE WALL J.E. CHETTLE LIMITED Director 2006-09-30 CURRENT 1937-07-28 Dissolved 2014-05-06
STUART BARRIE WALL OPAL COMMERCIAL INVESTMENTS LIMITED Director 2006-08-24 CURRENT 2006-08-24 Liquidation
STUART BARRIE WALL LEEDS TWO LIMITED Director 2006-05-24 CURRENT 2006-05-24 In Administration/Administrative Receiver
STUART BARRIE WALL OPAL SPV2 LIMITED Director 2006-04-27 CURRENT 2006-04-27 Liquidation
STUART BARRIE WALL OPAL SPV1 LIMITED Director 2006-03-27 CURRENT 2006-03-27 In Administration/Administrative Receiver
STUART BARRIE WALL OSB LIMITED Director 2005-05-13 CURRENT 2004-12-22 In Administration/Administrative Receiver
STUART BARRIE WALL SOUTH YORKSHIRE ONE LIMITED Director 2004-10-26 CURRENT 2004-10-26 In Administration/Administrative Receiver
STUART BARRIE WALL OPAL ESTATES LIMITED Director 2004-06-09 CURRENT 2004-02-19 Dissolved 2018-07-24
STUART BARRIE WALL RRB COMMERCIAL INVESTMENTS LIMITED Director 2004-06-07 CURRENT 2004-04-23 Dissolved 2013-12-03
STUART BARRIE WALL OCON CONSTRUCTION LIMITED Director 2004-05-07 CURRENT 2004-05-07 Liquidation
STUART BARRIE WALL OPAL STUDENT HOMES LIMITED Director 2004-03-31 CURRENT 2004-03-31 In Administration/Administrative Receiver
STUART BARRIE WALL BIRMINGHAM ONE LIMITED Director 2003-12-15 CURRENT 2003-12-15 In Administration
STUART BARRIE WALL OPAL STUDENT DEVELOPMENTS LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2014-06-17
STUART BARRIE WALL OPAL PORTFOLIO 2 LIMITED Director 2003-07-08 CURRENT 2003-07-08 Liquidation
STUART BARRIE WALL HUDDERSFIELD 2 LIMITED Director 2003-05-19 CURRENT 2003-05-19 Liquidation
STUART BARRIE WALL OPAL HOUSES LIMITED Director 2003-05-18 CURRENT 2003-05-18 Dissolved 2014-09-09
STUART BARRIE WALL HUDDERSFIELD 1 LIMITED Director 2003-05-16 CURRENT 2003-05-16 Liquidation
STUART BARRIE WALL OPAL NOTTINGHAM LIMITED Director 2002-12-20 CURRENT 2002-12-20 In Administration/Administrative Receiver
STUART BARRIE WALL G - GCYC LIMITED Director 2002-11-27 CURRENT 2000-01-26 Dissolved 2014-09-16
STUART BARRIE WALL TRADEFULL LIMITED Director 2002-05-31 CURRENT 2002-02-04 In Administration/Administrative Receiver
STUART BARRIE WALL OPAL PORTFOLIO 1 LIMITED Director 2002-03-28 CURRENT 2001-07-16 Liquidation
STUART BARRIE WALL OPAL DEVELOPMENTS (NO.1) LIMITED Director 2001-11-30 CURRENT 2001-11-30 Dissolved 2015-04-28
STUART BARRIE WALL OPAL WREXHAM LIMITED Director 2001-09-21 CURRENT 2001-09-18 Dissolved 2015-06-27
STUART BARRIE WALL OPAL STUDENT RESIDENCIES (NORTH WEST) LIMITED Director 2001-08-08 CURRENT 2001-08-08 Dissolved 2014-03-18
STUART BARRIE WALL OPAL CITY LIVING LIMITED Director 2001-01-18 CURRENT 2001-01-18 Liquidation
STUART BARRIE WALL OPAL TRAFFORD LIMITED Director 2000-10-02 CURRENT 2000-10-02 Dissolved 2018-07-24
STUART BARRIE WALL OPAL PROPERTY GROUP LIMITED Director 1999-01-27 CURRENT 1998-08-20 Liquidation
STUART BARRIE WALL OPAL AIGBURTH LIMITED Director 1998-12-11 CURRENT 1998-11-25 Dissolved 2014-12-30
STUART BARRIE WALL OPAL WAREHOUSE LIMITED Director 1998-12-11 CURRENT 1998-11-25 Liquidation
STUART BARRIE WALL OPAL METROPOLITAN LIMITED Director 1998-10-19 CURRENT 1998-10-12 Liquidation
STUART BARRIE WALL OPAL HULME LIMITED Director 1998-09-28 CURRENT 1998-09-22 Liquidation
STUART BARRIE WALL WHARF HOMES LTD Director 1998-08-25 CURRENT 1998-08-21 Liquidation
STUART BARRIE WALL OPAL PROPERTY SERVICES LIMITED Director 1996-02-22 CURRENT 1996-02-21 Dissolved 2018-08-02
STUART BARRIE WALL OPAL DEVELOPMENTS LIMITED Director 1992-07-14 CURRENT 1987-01-27 Liquidation
STUART BARRIE WALL KUDOS DEVELOPMENT SERVICES LIMITED Director 1992-02-13 CURRENT 1990-04-26 Dissolved 2016-03-22
STUART BARRIE WALL BRIAR INVESTMENTS LIMITED Director 1988-01-22 CURRENT 1987-02-27 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
2019-11-20WU15Compulsory liquidation. Final meeting
2019-08-22WU07Compulsory liquidation winding up progress report
2018-09-02WU07Compulsory liquidation winding up progress report
2017-09-05WU07Compulsory liquidation winding up progress report
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY
2016-10-24LIQ MISCInsolvency:progress report brought down to 24/06/16 resignation of t a jack
2016-05-05LIQ MISCInsolvency:progress report brought down to 24/02/16
2015-05-07LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015
2014-04-01COCOMPCompulsory winding up order
2014-04-014.31Compulsory liquidaton liquidator appointment
2014-03-272.24BAdministrator's progress report to 2014-01-31
2014-03-142.33BNotice of court order ending administration
2013-10-102.24BAdministrator's progress report to 2013-09-11
2013-05-28F2.18Notice of deemed approval of proposals
2013-05-132.17BStatement of administrator's proposal
2013-05-132.16BStatement of affairs with form 2.14B
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/13 FROM the Place Ducie Street Manchester M1 2TP
2013-03-152.12BAppointment of an administrator
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BODGER
2013-01-16AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-11-06AP01DIRECTOR APPOINTED MR STEPHEN GRAHAM BODGER
2012-04-13LATEST SOC13/04/12 STATEMENT OF CAPITAL;GBP 6
2012-04-13AR0106/04/12 ANNUAL RETURN FULL LIST
2011-04-13AR0106/04/11 ANNUAL RETURN FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-27MG01Particulars of a mortgage or charge / charge no: 3
2010-09-25AP01DIRECTOR APPOINTED MR CRAIG ALLAN MELLOR
2010-09-25AP01DIRECTOR APPOINTED MR GAVIN ROBERT DUNCAN
2010-06-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-12AR0106/04/10 FULL LIST
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-14363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-31225PREVSHO FROM 30/09/2007 TO 29/09/2007
2008-06-18363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-06-26363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-02-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-06-05363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-05-04225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2005-06-08123£ NC 1000/1500 23/05/05
2005-06-08MEM/ARTSARTICLES OF ASSOCIATION
2005-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-08RES13LOAN FACILITIES 20/05/05
2005-06-08RES04NC INC ALREADY ADJUSTED 23/05/05
2005-06-0888(2)RAD 23/05/05--------- £ SI 1236@1=1236 £ IC 1/1237
2005-06-0888(2)RAD 23/05/05--------- £ SI 4@1=4 £ IC 1237/1241
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12288bSECRETARY RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2005-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to OP1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-03-12
Winding-Up Orders2014-03-07
Appointment of Administrators2013-03-18
Fines / Sanctions
No fines or sanctions have been issued against OP1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER CASH DEPOSIT DEED 2010-10-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC AND ANY ONE OR MORE OF ITS ASSIGNS, TRANSFEREES AND SUCCESSORS IN TITLE (THE SECURITY AGENT) AS TRUSTEES FOR THE BENEFICIARIES
COMPOSITE GUARANTEE AND DEBENTURE 2005-05-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 OP1 LIMITED

Intangible Assets
Patents
We have not found any records of OP1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OP1 LIMITED
Trademarks
We have not found any records of OP1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OP1 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 (41100 - Development of building projects) as OP1 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OP1 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 Type
Defending partyOP1 LIMITEDEvent Date2019-03-28
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final Prescribed Part dividend to unsecured creditors of the Companies above within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Ernst & Young LLP, 2 St Peter's Square, Manchester, M2 3EY or Mawgaen.Farrell@uk.ey.com by no later than 26 April 2019 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Dates of Appointment: 25 February 2014 (all except Opal Commercial Investments Limited). 29 August 2014 (Opal Commercial Investments Limited) Office Holder Details: Samuel James Woodward (IP No. 12030 ) of Ernst & Young LLP , 2 St Peters Square, Manchester, M2 3EY and Alan Robert Bloom (IP No. 6462 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF Further details contact: The Joint Liquidators, Tel: 0161 333 3197. Alternative contact: Mawgaen Farrell. Ag EG121814
 
Initiating party Event TypeWinding-Up Orders
Defending partyOP1 LIMITEDEvent Date2014-03-04
In the High Court Of Justice case number 001039 Official Receiver appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Administrators
Defending partyOP1 LIMITEDEvent Date2013-03-12
In the High Court of Justice (Chancery Division) Companies Court case number 1830 Samuel James Woodward and Thomas Andrew Jack both of (IP Nos 12030 and 9412 ), of Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY and Alan Robert Bloom (IP No 6462 ) Ernst & Young LLP , 1 More London Place, London SE1 2AF . :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOP1 LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Companies Court case number 1039 Nature of Business: Student and professional accommodation provider Appointment Details: S J Woodward, A R Bloom and T A Jack were appointed Joint Liquidators of OP1 Limited by an order of the Court dated 25 February 2014 . Names and Addresses of Liquidators: Samuel James Woodward and Thomas Andrew Jack of Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY and Alan Robert Bloom of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Joint Administrators IP Nos: 12030 , 9412 and 6462 : Office holders contact telephone number: 0161 333 3000 : Name of alternative person to contact with enquiries about the case: Thomas Rayner (Tel: 0161 333 3279 )
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OP1 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 OP1 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.