In Administration
Administrative Receiver
Administrative Receiver
Company Information for OPGL REALISATIONS LIMITED
KPMG LLP, 1 ST. PETERS SQUARE, MANCHESTER, M2 3AE,
|
Company Registration Number
06228629
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
OPGL REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
KPMG LLP 1 ST. PETERS SQUARE MANCHESTER M2 3AE Other companies in M3 | ||||
Previous Names | ||||
|
Company Number | 06228629 | |
---|---|---|
Company ID Number | 06228629 | |
Date formed | 2007-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-03-05 19:57:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JEFFREY JONES |
||
PETER JOHN RUSHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE ROBERTA JONES |
Company Secretary | ||
OBS GROUP LIMITED |
Director | ||
DOWNS NOMINEES LIMITED |
Company Secretary | ||
REGENT ROAD NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1894 CONSULTING LIMITED | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
OPTIMUM E-SWITCH LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Active | |
OPTIMUM SOURCING LIMITED | Director | 2007-05-01 | CURRENT | 2007-04-17 | Dissolved 2017-02-21 | |
OPTIMUM E-SWITCH LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM15 | Liquidation. Notice of resignation of administrator | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.17B | Statement of administrator's proposal | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/17 FROM Floor 1, Regus Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG England | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF COMPANY NAME 06/03/21 | |
CERTNM | COMPANY NAME CHANGED OPTIMUM PROCUREMENT GROUP LIMITED CERTIFICATE ISSUED ON 15/02/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED OPTIMUM PROCUREMENT GROUP LIMITED CERTIFICATE ISSUED ON 15/02/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM Second Floor, 3 Hardman Square Spinningfields Manchester M3 3EB | |
RES01 | ADOPT ARTICLES 02/09/16 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Suzanne Roberta Jones on 2015-05-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/15 FROM Ground Floor Cloister House Riverside Building New Bailey Street Manchester M3 5FS | |
RES15 | CHANGE OF NAME 05/01/2015 | |
CERTNM | Company name changed obs group LIMITED\certificate issued on 07/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEFFREY JONES / 05/09/2014 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX | |
RES13 | IT WAS RESOLVED THAT THE COMPANY CHANGE ITS REGISTERED OFFICE 10/10/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RUSHTON / 21/07/2011 | |
RES01 | ADOPT ARTICLES 15/11/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RUSHTON / 15/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ROBERTA JONES / 15/10/2009 | |
AR01 | 26/04/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN RUSHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OBS GROUP LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED OBS GROUP LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEFFREY JONES / 15/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
122 | S-DIV CONVE | |
RES01 | ADOPT ARTICLES 26/02/2009 | |
RES13 | RE SUB DIV 26/02/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/04/2008 TO 31/12/2007 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-09-17 |
Meetings of Creditors | 2017-02-16 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-02-13 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-02-13 |
Appointment of Administrators | 2017-02-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
SECURED DEBENTURE LOAN STOCK AND TRUST DEED | Outstanding | MICHAEL JONES AND PETER RUSHTON |
|
|
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 OPGL REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OPGL REALISATIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | OPGL REALISATIONS LIMITED | Event Date | 2020-09-17 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | OPTIMUM PROCUREMENT GROUP LIMITED | Event Date | 2017-02-13 |
On 31 January 2017 , the above-named company entered administration. I, Peter John Rushton of 56 Heybridge Lane, Prestbury, Macclesfield, Cheshire, SK10 4ER , was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Optimum Procurement Limited | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | OPTIMUM PROCUREMENT GROUP LIMITED | Event Date | 2017-02-13 |
On 31 January 2017 , the above-named company entered administration. I, Michael Jeffrey Jones of 8 Crawford Close, Chester, Cheshire, CH3 6BD , was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Optimum Procurement Limited | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | OPTIMUM PROCUREMENT GROUP LIMITED | Event Date | 2017-01-31 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2089 Office Holder Details: Paul Andrew Flint , David Costley-Wood and Paul Nicholas Dumbell (IP numbers 9075 , 9336 and 9202 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE . Date of Appointment: 31 January 2017 . Further information about this case is available from the offices of KPMG LLP on 0161 246 4792. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OPGL REALISATIONS LIMITED | Event Date | 2017-01-31 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2089 NOTICE IS HEREBY GIVEN that the business of an initial creditors meeting is to be conducted by correspondence, for the purpose of to consider the joint Administrators' proposal. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 2 March 2017. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 1 St Peter's Square, Manchester M2 3AE, not later than 12.00 noon on the closing date, 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. Office Holder Details: Paul Andrew Flint , David Costley-Wood and Paul Nicholas Dumbell (IP numbers 9075 , 9336 and 9202 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE . Date of Appointment: 31 January 2017 . Further information about this case is available from the offices of KPMG LLP on 0161 246 4799. Paul Andrew Flint , David Costley-Wood and Paul Nicholas Dumbell , Joint Administrators | |||
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. |