Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPAL SPV1 LIMITED
Company Information for

OPAL SPV1 LIMITED

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
05758337
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Opal Spv1 Ltd
OPAL SPV1 LIMITED was founded on 2006-03-27 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Opal Spv1 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
OPAL SPV1 LIMITED
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number 05758337
Company ID Number 05758337
Date formed 2006-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2012
Account next due 29/06/2014
Latest return 27/03/2012
Return next due 24/04/2013
Type of accounts FULL
Last Datalog update: 2018-10-04 14:40:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPAL SPV1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPAL SPV1 LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ALLAN MELLOR
Company Secretary 2006-03-27
GAVIN ROBERT DUNCAN
Director 2010-08-01
CRAIG ALLAN MELLOR
Director 2010-08-01
STUART BARRIE WALL
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RYDER SMITH
Director 2008-09-19 2008-12-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-03-27 2006-03-28
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-03-27 2006-03-28

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 OSB LIMITED Company Secretary 2005-05-13 CURRENT 2004-12-22 In Administration/Administrative Receiver
CRAIG ALLAN MELLOR OP1 LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Liquidation
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 OP1 LIMITED Director 2010-08-01 CURRENT 2005-04-06 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 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 OP1 LIMITED Director 2010-08-01 CURRENT 2005-04-06 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 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 OSB LIMITED Director 2005-05-13 CURRENT 2004-12-22 In Administration/Administrative Receiver
STUART BARRIE WALL OP1 LIMITED Director 2005-04-06 CURRENT 2005-04-06 Liquidation
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
2018-02-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-11AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-08-11AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-02-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2017
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM C/O PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-08-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-08-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2016
2016-02-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2016
2015-08-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-08-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2015
2015-02-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2015
2014-08-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-07-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2014
2014-03-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2014
2014-03-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-10-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2013
2013-06-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-06-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-05-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM THE PLACE DUCIE STREET MANCHESTER M1 2TP
2013-03-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-16AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-13LATEST SOC13/04/12 STATEMENT OF CAPITAL;GBP 1
2012-04-13AR0127/03/12 FULL LIST
2011-06-07RES13PROVISIONS APPROVED 27/05/2011
2011-04-13AR0127/03/11 FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/09/10
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
2010-04-01AR0127/03/10 FULL LIST
2009-07-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-26AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-05-07363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID SMITH
2008-09-29288aDIRECTOR APPOINTED DAVID RYDER SMITH
2008-07-31225PREVSHO FROM 30/09/2007 TO 29/09/2007
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-03363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-29225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06
2007-06-27363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW SECRETARY APPOINTED
2006-03-28288bDIRECTOR RESIGNED
2006-03-28288bSECRETARY RESIGNED
2006-03-27NEWINCINCORPORATION 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 OPAL SPV1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-06-26
Meetings of Creditors2014-02-18
Meetings of Creditors2013-11-18
Meetings of Creditors2013-10-16
Meetings of Creditors2013-05-07
Appointment of Administrators2013-03-20
Fines / Sanctions
No fines or sanctions have been issued against OPAL SPV1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2006-12-30 Outstanding NATIONAL AUSTRALIA BANK LIMITED
DEBENTURE 2006-12-30 Outstanding NATIONAL AUSTRALIA BANK LIMITED
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 OPAL SPV1 LIMITED

Intangible Assets
Patents
We have not found any records of OPAL SPV1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPAL SPV1 LIMITED
Trademarks
We have not found any records of OPAL SPV1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPAL SPV1 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 OPAL SPV1 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 OPAL SPV1 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 TypeMeetings of Creditors
Defending partyOPAL SPV1 LIMITEDEvent Date2013-03-14
In the High Court of Justice, Chancery Division Leeds District Registry case number 386 NOTICE IS HEREBY GIVEN that the business of a creditors’ meeting is to be conducted by correspondence , for the purpose of obtaining an extension to the Administration. A creditor wishingto vote must lodge with the administrators a completed Form 2.25B together with detailsin writing of the debt that he claims to be due to him, not later than 12.00 noon on 5 March 2014 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitledto submit a vote only if; he has given to the Joint Administrators at PricewaterhouseCoopersLLP, Benson House, 33 Wellington Street, Leeds LS1 4JP not later than 12.00 noon onthe closing date, details in writing of the debt which he claims to be due to himfrom the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Toby Scott Underwood (IP Number 9270) and Ian David Green (IP Number 9045) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and David James Kelly (IP Number 9612) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Manchester M2 3PW were appointed Joint Administrators of the Company on 14 March 2013 . Further information is available from Rachel Wilkinson on 0113 289 4746 . Toby Scott Underwood , David James Kelly and Ian David Green , Office holder capacity: Joint Administrators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyOPAL SPV 1 LIMITEDEvent Date2013-03-14
In the High Court of Justice (Chancery Division) Leeds District Registry case number 386 Notice is hereby given, as required by Legislation section: Rule 2.35(4 ) of the Legislation: Insolvency Rules 1986 (as amended), that the business of a Meeting of Creditors of the Company is to beconducted by way of correspondence. Creditors must complete Form 2.25B and return it, together with written details oftheir claim, to Benson House, 33 Wellington Street, Leeds LS1 4JP by 12.00 noon on22 May 2013 for their vote to be counted. Form 2.25B is available on request. The meeting is an initial Meeting of Creditors under Legislation: Paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . Toby Scott Underwood (IP number 9270) and David James Kelly (IP number 9612) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Manchester M2 3PW and Ian David Green (IP Number 9045) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were all appointed as Administrators of the Company on 14 March 2013 . The Company’s registered office is Benson House, 33 Wellington Street, Leeds LS14JP and the Company’s principal trading address is Opal Court, 211 London Road, Liverpool L3 8JD .
 
Initiating party Event TypeAppointment of Administrators
Defending partyOPAL SPV 1 LIMITEDEvent Date2013-03-14
In the High Court of Justice (Chancery Division) Leeds District Registry case number 386 Toby Scott Underwood and David James Kelly (IP No 9270 , 9612 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW and Ian David Green (IP No 9045 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyOPAL SPV1 LIMITEDEvent Date2013-03-14
In the High Court of Justice (Chancery Division) Leeds District Registry case number 386 Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that it is the intention of the Joint Administrators to make a distribution, by means of first and final dividend, to unsecured creditors within the period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Administrators at Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR by 31 July 2015 (the last date for proving). The Joint Administrators are not obliged to deal with proofs lodged after the last date for proving. Toby Scott Underwood (IP number 9270 ) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP and Ian David Green (IP number 9045 ) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT and David James Kelly (IP number 9612 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW were appointed Joint Liquidators of the Company on 14 March 2013 . Further information about this case is available from Lynsey Turner at the offices of PricewaterhouseCoopers LLP on 028 9034 6545 or at lynsey.c.turner@uk.pwc.com. Toby Scott Underwood , Ian David Green and David James Kelly , Joint Administrators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyOPAL SPV1 LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Companies Court case number 386 NOTICE IS HEREBY GIVEN that a meeting of creditors is to be held at Benson House,33 Wellington Street, Leeds LS1 4JP on 2 December 2013 at 10.00 am, for the purposeof approving the Administrators’ fees, disbursements and unpaid pre-administrationcosts. A proxy form should be completed and returned to us by the date of the meetingif you cannot attend and wish to be represented. Under Rule 2.38 of the InsolvencyRules 1986, a person is entitled to vote only if he has given to the Joint Administratorsat PricewaterhouseCoopers LLP, Leeds Benson House, 33 Wellington Street, Leeds LS14JP not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of the debt which he claims to be due to him from the Company,and the claim has been duly admitted under Rule 2.38 or 2.39. Toby Scott Underwood (IP Number 9270), David James Kelly (IP Number 9612) of PricewaterhouseCoopersLLP, 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW and Ian David Green(IP Number 9045) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street,Leeds LS1 4JP were appointed Joint Administrators of the Company on 14 March 2013.Further information is available from Rachel Wilkinson on 0113 289 4746.
 
Initiating party Event TypeMeetings of Creditors
Defending partyOPAL SPV1 LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Leeds District Registry case number 386 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that the business of a Meeting of Creditors of the Company is to be conductedby way of correspondence. Creditors must complete Form 2.25B and return it, together with written details oftheir claim, to Benson House, 33 Wellington Street, Leeds LS1 4JP by 12 noon on 29October 2013 for their vote to be counted. Form 2.25B is available on request. The meeting is a creditors meeting under paragraph 62 of Schedule B1 to the InsolvencyAct 1986. The purpose of the meeting is to seek creditors’ approval to the basis ofthe Administrators’ fees and disbursements and to the payment of the Administrators’pre-appointment fees. Toby Scott Underwood (IP number 9270) and David James Kelly (IP Number 9612) of PricewaterhouseCoopers LLP, 101 Barbirolli Square, Lower MosleyStreet, Manchester M2 3PW and Ian David Green (IP number 9045) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street,Leeds LS1 4JP were appointed as Joint Administrators of the Company on 14 March 2013. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPAL SPV1 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 OPAL SPV1 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.