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

OPIA LIMITED

C/O MOORE (SOUTH) LLP SUITE 3, SECOND FLOOR, FRIARY COURT, 13 - 21 HIGH STREET, GUILDFORD, GU1 3DG,
Company Registration Number
06021170
Private Limited Company
Active

Company Overview

About Opia Ltd
OPIA LIMITED was founded on 2006-12-06 and has its registered office in Guildford. The organisation's status is listed as "Active". Opia Limited is a Private Limited Company registered in ENGLAND 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
OPIA LIMITED
 
Legal Registered Office
C/O MOORE (SOUTH) LLP SUITE 3, SECOND FLOOR, FRIARY COURT
13 - 21 HIGH STREET
GUILDFORD
GU1 3DG
Other companies in KT16
 
Filing Information
Company Number 06021170
Company ID Number 06021170
Date formed 2006-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB918157315  
Last Datalog update: 2024-04-07 02:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPIA 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 OPIA LIMITED
The following companies were found which have the same name as OPIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Opia 1720 S Bellaire Street Suite 200 Denver CO 80222 Good Standing Company formed on the 2019-04-17
OPIA (PR) LIMITED 30-32 GILDREDGE ROAD EASTBOURNE BN21 4SH Active - Proposal to Strike off Company formed on the 2022-05-04
OPIA & ASSOCIATES LLC 1910 PACIFIC AVE STE PMB 1966 DALLAS TX 75201 Active Company formed on the 2024-02-27
OPIA 1881 LTD ROOM 3 32 DE GREY STREET HULL HU5 2SA Active - Proposal to Strike off Company formed on the 2019-12-30
OPIA ACCOUNTANCY LTD 1 ELMFIELD PARK BROMLEY BR1 1LU Active Company formed on the 2024-02-14
OPIA AESTHETICS LTD 6 KING CHARLES AVENUE WORCESTER WORCESTERSHIRE WR2 4QF Active Company formed on the 2021-04-08
Opia App Inc. 308 Maplehurst Ave Oakville Ontario L6L 4Y2 Active Company formed on the 2021-02-23
OPIA CAPITAL LLC 94 N DELTA MILL CIR CONROE TX 77385 Active Company formed on the 2024-01-05
OPIA CARE SERVICES LTD 306 HERALDIC HOUSE 160-162 CRANBROOK ROAD ILFORD IG1 4PE Active - Proposal to Strike off Company formed on the 2020-02-10
OPIA COLLECTIVE LTD 23 MAPLE GROVE 23 MAPLE GROVE BRENTFORD TW8 8NJ Active Company formed on the 2018-07-20
OPIA CONCEPT INTERNATIONAL UK LIMITED 35A NORTHFIELD ROAD LONDON ENGLAND N16 5RL Dissolved Company formed on the 2012-09-20
OPIA CONSULTING LLC Georgia Unknown
OPIA CONSULTING LLC Georgia Unknown
OPIA DESIGNS PTY LTD Active Company formed on the 2020-08-12
OPIA DEVELOPMENT GROUP PTY LTD Active Company formed on the 2019-10-03
OPIA DISTRIBUTION LTD FLAT B 91A ROMAN ROAD LONDON E2 0QN Active - Proposal to Strike off Company formed on the 2022-06-21
OPIA ENTERTAINMENT GROUP L.L.C Oklahoma Unknown
OPIA FARM GENETICS, LLC 28 Howard Street Suite 210 Burlington VT 05401 Active Company formed on the 2022-02-17
OPIA FILMS LIMITED 9 Charmouth Road Charmouth Road Welling KENT DA16 1RH Active Company formed on the 2016-04-29
Opia Games Oy Viikinkaari 4 HELSINKI 00790 Active Company formed on the 2014-01-07

Company Officers of OPIA LIMITED

Current Directors
Officer Role Date Appointed
SHAUN DRISCOLL
Company Secretary 2015-12-18
CAROLINE MARGARET AUBREY
Director 2016-08-10
STEVEN JAMES GALES
Director 2010-11-15
PATRICK FRANCIS GARNER
Director 2016-08-10
ANDREW WILLIAM MARWICK
Director 2011-11-01
SIMON PHILLIPSON
Director 2015-12-18
NICK JOHN SIMS
Director 2015-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY PALER
Company Secretary 2015-12-18 2017-06-09
ADRIAN NICHOLAS HARRIS
Director 2009-06-01 2015-12-18
MERTON BUCKLEY-ANDERSON
Company Secretary 2009-11-17 2013-03-17
MERTON ALBERT BUCKLEY-ANDERSON
Director 2010-01-18 2013-03-17
PAUL SELLARS
Director 2009-11-26 2010-10-12
NICHOLAS HOWARD BARNES INGHAM
Director 2008-03-31 2010-07-07
IAIN DAVID GIBBONS
Director 2007-11-01 2008-07-01
CAROLYN HARRIS
Company Secretary 2007-11-01 2008-06-20
IAIN DAVID GIBBONS
Company Secretary 2006-12-06 2008-04-01
MOBIOUS LIMITED
Director 2006-12-06 2008-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MARGARET AUBREY SUMMIT DIGITAL LIMITED Director 2016-08-10 CURRENT 2007-08-17 Active
CAROLINE MARGARET AUBREY OPIA INTERNATIONAL (UK) LTD Director 2016-08-10 CURRENT 2013-05-01 Active
CAROLINE MARGARET AUBREY EDGE LOYALTY EUROPE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
CAROLINE MARGARET AUBREY COUNTRYWIDE PROPERTY INVESTMENTS (UK) LIMITED Director 2015-12-18 CURRENT 2008-06-18 Active
CAROLINE MARGARET AUBREY EDGE UK HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
CAROLINE MARGARET AUBREY THEVCFO LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active
CAROLINE MARGARET AUBREY VILLAGE ROADSHOW LICENSING & FINANCE LIMITED Director 2002-06-28 CURRENT 1995-11-29 Dissolved 2013-10-15
CAROLINE MARGARET AUBREY VILLAGE ROADSHOW INVESTMENTS UK LIMITED Director 2002-06-28 CURRENT 1996-10-03 Dissolved 2013-10-15
CAROLINE MARGARET AUBREY VILLAGE THEATRES 3 LIMITED Director 2002-06-28 CURRENT 1999-08-05 Active
PATRICK FRANCIS GARNER CHATTER TELECOMMUNICATIONS LTD Director 2017-10-02 CURRENT 2017-10-02 Active
PATRICK FRANCIS GARNER SUMMIT DIGITAL LIMITED Director 2016-08-10 CURRENT 2007-08-17 Active
PATRICK FRANCIS GARNER OPIA INTERNATIONAL (UK) LTD Director 2016-08-10 CURRENT 2013-05-01 Active
PATRICK FRANCIS GARNER EDGE LOYALTY EUROPE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
PATRICK FRANCIS GARNER COUNTRYWIDE PROPERTY INVESTMENTS (UK) LIMITED Director 2015-12-18 CURRENT 2008-06-18 Active
PATRICK FRANCIS GARNER EDGE UK HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PATRICK FRANCIS GARNER VILLAGE ROADSHOW LICENSING & FINANCE LIMITED Director 2002-06-28 CURRENT 1995-11-29 Dissolved 2013-10-15
PATRICK FRANCIS GARNER VILLAGE ROADSHOW INVESTMENTS UK LIMITED Director 2002-06-28 CURRENT 1996-10-03 Dissolved 2013-10-15
PATRICK FRANCIS GARNER VILLAGE THEATRES 3 LIMITED Director 2002-06-28 CURRENT 1999-08-05 Active
ANDREW WILLIAM MARWICK HALO PROMO RISK LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
ANDREW WILLIAM MARWICK COUNTRYWIDE PROPERTY INVESTMENTS (UK) LIMITED Director 2015-12-18 CURRENT 2008-06-18 Active
ANDREW WILLIAM MARWICK OPIA INTERNATIONAL (UK) LTD Director 2013-05-01 CURRENT 2013-05-01 Active
SIMON PHILLIPSON EDGE LOYALTY EUROPE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
SIMON PHILLIPSON SUMMIT DIGITAL LIMITED Director 2015-12-18 CURRENT 2007-08-17 Active
SIMON PHILLIPSON COUNTRYWIDE PROPERTY INVESTMENTS (UK) LIMITED Director 2015-12-18 CURRENT 2008-06-18 Active
SIMON PHILLIPSON OPIA INTERNATIONAL (UK) LTD Director 2015-12-18 CURRENT 2013-05-01 Active
SIMON PHILLIPSON EDGE UK HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
SIMON PHILLIPSON WARNER VILLAGE TRUSTEES LIMITED Director 2011-09-01 CURRENT 1996-10-14 Active
NICK JOHN SIMS COUNTRYWIDE PROPERTY INVESTMENTS (UK) LIMITED Director 2016-08-10 CURRENT 2008-06-18 Active
NICK JOHN SIMS EDGE LOYALTY EUROPE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
NICK JOHN SIMS SUMMIT DIGITAL LIMITED Director 2015-12-18 CURRENT 2007-08-17 Active
NICK JOHN SIMS OPIA INTERNATIONAL (UK) LTD Director 2015-12-18 CURRENT 2013-05-01 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
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-07-14FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060211700003
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060211700003
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060211700009
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060211700009
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-14CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 30/06/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-20DIRECTOR APPOINTED MR ALISTAIR BENNALLACK
2021-12-20AP01DIRECTOR APPOINTED MR ALISTAIR BENNALLACK
2021-12-17Termination of appointment of Julie Elaine Raffe on 2021-11-30
2021-12-17APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS PHILLIPSON
2021-12-17Appointment of Mr Simon Hulls as company secretary on 2021-11-30
2021-12-17AP03Appointment of Mr Simon Hulls as company secretary on 2021-11-30
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS PHILLIPSON
2021-12-17TM02Termination of appointment of Julie Elaine Raffe on 2021-11-30
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-26TM02Termination of appointment of Raffaela Cosentino on 2021-02-12
2021-02-26AP03Appointment of Julie Elaine Raffe as company secretary on 2021-02-12
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-07-14AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060211700010
2019-02-01TM02Termination of appointment of Shaun Driscoll on 2019-01-30
2019-01-30AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK JOHN SIMS
2018-12-20AP03Appointment of Raffaela Cosentino as company secretary on 2018-12-20
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 80
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-06-17TM02Termination of appointment of Lesley Paler on 2017-06-09
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-13CH01Director's details changed for Mr Andrew William Marwick on 2017-02-13
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 80
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-21AD04Register(s) moved to registered office address Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX
2016-08-12AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-08-11AP01DIRECTOR APPOINTED MR PATRICK FRANCIS GARNER
2016-08-11AP01DIRECTOR APPOINTED MS CAROLINE MARGARET AUBREY
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060211700009
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060211700008
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060211700007
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060211700005
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060211700006
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060211700004
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060211700008
2016-02-10AUDAUDITOR'S RESIGNATION
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060211700007
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-29AP01DIRECTOR APPOINTED MR NICK SIMS
2015-12-29AP01DIRECTOR APPOINTED MR SIMON PHILLIPSON
2015-12-29AP03SECRETARY APPOINTED MR SHAUN DRISCOLL
2015-12-29AP03SECRETARY APPOINTED MRS LESLEY PALER
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRIS
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 15 LONDON STREET CHERTSEY SURREY KT16 8AP
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 80
2015-12-17AR0106/12/15 FULL LIST
2015-12-17AD02SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060211700006
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060211700005
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060211700004
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060211700003
2015-06-22AUDAUDITOR'S RESIGNATION
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 80
2014-12-16AR0106/12/14 FULL LIST
2014-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-12-15AD02SAIL ADDRESS CREATED
2014-09-09AUDAUDITOR'S RESIGNATION
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 80
2013-12-12AR0106/12/13 FULL LIST
2013-11-26AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19TM02APPOINTMENT TERMINATED, SECRETARY MERTON BUCKLEY-ANDERSON
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MERTON BUCKLEY-ANDERSON
2012-12-17AR0106/12/12 FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLAS HARRIS / 05/12/2012
2012-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MERTON BUCKLEY-ANDERSON / 05/12/2012
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 03-03 BALTIMORE HOUSE ABBOTS HILL BALTIC BUSINESS QUARTER GATESHEAD TYNE AND WEAR NE8 3DF
2012-11-06AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MARWICK
2012-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2012-01-04AR0106/12/11 FULL LIST
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-29AR0106/12/10 FULL LIST
2010-12-15SH0615/12/10 STATEMENT OF CAPITAL GBP 80
2010-11-19AP01DIRECTOR APPOINTED MANAGING DIRECTOR STEVEN JAMES GALES
2010-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SELLARS
2010-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-22AA01PREVSHO FROM 31/08/2010 TO 31/12/2009
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS INGHAM
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM EVANS BUSINESS CENTRE HARTWITH WAY HARROGATE NORTH YORKSHIRE HG3 2XA UNITED KINGDOM
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM THE RECTANGLE 57 GROVE ROAD HARROGATE NORTH YORKSHIRE HG1 5EP
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-02AP01DIRECTOR APPOINTED PAUL SELLARS
2010-01-18AP01DIRECTOR APPOINTED MR MERTON ALBERT BUCKLEY-ANDERSON
2009-12-23AR0106/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD BARNES INGHAM / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HARRIS / 01/11/2009
2009-12-12AP03SECRETARY APPOINTED MERTON BUCKLEY-ANDERSON
2009-10-16AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-01AA31/08/08 TOTAL EXEMPTION FULL
2009-06-15288aDIRECTOR APPOINTED ADRIAN HARRIS
2009-01-16363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY IAIN GIBBONS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR MOBIOUS LIMITED
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR IAIN GIBBONS
2008-07-31AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-25288bAPPOINTMENT TERMINATED SECRETARY CAROLYN HARRIS
2008-04-16288aDIRECTOR APPOINTED NICHOLAS HOWARD BARNES INGHAM
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 139 BACK HIGH ST GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4ET
2008-02-07363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-02-12225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres



Licences & Regulatory approval
We could not find any licences issued to OPIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
2016-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2012-12-06 Outstanding MILLHILL PROPERTIES (SOUTHERN) LIMITED
DEBENTURE 2010-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OPIA LIMITED registering or being granted any patents
Domain Names

OPIA LIMITED owns 71 domain names.Showing the first 50 domains

bluesprout.co.uk   cashbackpayment.co.uk   cashbackpayments.co.uk   cashbackpromotion.co.uk   cashbackstatus.co.uk   clickcodes.co.uk   claimcashback.co.uk   compaqcashback.co.uk   englandwinyouwin.co.uk   giftwithpurchase.co.uk   gaymersspeciality.co.uk   gaymersspecialityciders.co.uk   laptopcashback.co.uk   lenovopartnerpromotions.co.uk   mytradein.co.uk   packardbellpromotions.co.uk   playgoldengoal.co.uk   samsungtradein.co.uk   spotpix.co.uk   acercashback.co.uk   cakestyle.co.uk   dellprinterdeals.co.uk   dellspecialoffers.co.uk   delltoneramnesty.co.uk   delltradetosave.co.uk   evo-sportsmarketing.co.uk   evolutionsalespromotion.co.uk   ferodoracingchallenge.co.uk   insightcashback.co.uk   littlebids.co.uk   lifebookguarantee.co.uk   lifebookpromise.co.uk   msndo.co.uk   pctradeup.co.uk   pc4pe.co.uk   pc4sport.co.uk   pcoffers4u.co.uk   pcpartex.co.uk   pcpartexchange.co.uk   pc-offers4u.co.uk   replacementscheme.co.uk   rewardandrecycle.co.uk   psgrewards.co.uk   server-sms.co.uk   vanishguarantee.co.uk   hphamper.co.uk   hpoffers.co.uk   hp-offers.co.uk   hprewards.co.uk   hp4schools.co.uk  

Trademarks

Trademark applications by OPIA LIMITED

OPIA LIMITED is the Original Applicant for the trademark OPIA+ ™ (79150940) through the USPTO on the 2014-02-14
Dietary supplements for animals
Income
Government Income

Government spend with OPIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-12-22 GBP £507 Materials & Consumables

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OPIA 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.
Import/Export of Goods
Goods imported/exported by OPIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2018-11-0095030079Toys and models, incorporating a motor (excl. plastic, electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)
2017-02-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPIA 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 OPIA 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.