Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPGL REALISATIONS LIMITED
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 Overview

About Opgl Realisations Ltd
OPGL REALISATIONS LIMITED was founded on 2007-04-26 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Opgl Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OPGL REALISATIONS LIMITED
 
Legal Registered Office
KPMG LLP
1 ST. PETERS SQUARE
MANCHESTER
M2 3AE
Other companies in M3
 
Previous Names
OPTIMUM PROCUREMENT GROUP LIMITED15/02/2017
OBS GROUP LIMITED07/01/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPGL REALISATIONS 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 OPGL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JEFFREY JONES
Director 2007-05-01
PETER JOHN RUSHTON
Director 2009-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE ROBERTA JONES
Company Secretary 2007-05-01 2015-05-06
OBS GROUP LIMITED
Director 2009-02-26 2009-02-26
DOWNS NOMINEES LIMITED
Company Secretary 2007-04-26 2007-05-01
REGENT ROAD NOMINEES LIMITED
Director 2007-04-26 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JEFFREY JONES 1894 CONSULTING LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
MICHAEL JEFFREY JONES OPTIMUM E-SWITCH LIMITED Director 2013-02-11 CURRENT 2013-02-11 Active
MICHAEL JEFFREY JONES OPTIMUM SOURCING LIMITED Director 2007-05-01 CURRENT 2007-04-17 Dissolved 2017-02-21
PETER JOHN RUSHTON OPTIMUM E-SWITCH LIMITED Director 2013-02-11 CURRENT 2013-02-11 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
2021-02-05AM23Liquidation. Administration move to dissolve company
2021-02-02AM10Administrator's progress report
2020-09-18AM10Administrator's progress report
2020-02-26AM10Administrator's progress report
2019-09-06AM10Administrator's progress report
2019-03-14AM10Administrator's progress report
2019-01-18AM19liquidation-in-administration-extension-of-period
2018-09-19AM15Liquidation. Notice of resignation of administrator
2018-09-11AM10Administrator's progress report
2018-03-06AM10Administrator's progress report
2018-02-09AM19liquidation-in-administration-extension-of-period
2017-09-08AM10Administrator's progress report
2017-03-162.17BStatement of administrator's proposal
2017-03-152.23BResult of meeting of creditors
2017-03-102.16BStatement of affairs with form 2.14B/2.15B
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM Floor 1, Regus Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG England
2017-02-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-02-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-02-15RES15CHANGE OF COMPANY NAME 06/03/21
2017-02-15CERTNMCOMPANY NAME CHANGED OPTIMUM PROCUREMENT GROUP LIMITED CERTIFICATE ISSUED ON 15/02/17
2017-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-15CERTNMCOMPANY NAME CHANGED OPTIMUM PROCUREMENT GROUP LIMITED CERTIFICATE ISSUED ON 15/02/17
2017-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-22DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Second Floor, 3 Hardman Square Spinningfields Manchester M3 3EB
2016-09-02RES01ADOPT ARTICLES 02/09/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-16AR0126/04/16 ANNUAL RETURN FULL LIST
2015-11-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0126/04/15 ANNUAL RETURN FULL LIST
2015-05-06TM02Termination of appointment of Suzanne Roberta Jones on 2015-05-06
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/15 FROM Ground Floor Cloister House Riverside Building New Bailey Street Manchester M3 5FS
2015-01-07RES15CHANGE OF NAME 05/01/2015
2015-01-07CERTNMCompany name changed obs group LIMITED\certificate issued on 07/01/15
2015-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEFFREY JONES / 05/09/2014
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19AR0126/04/14 FULL LIST
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-07AR0126/04/13 FULL LIST
2013-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX
2012-10-16RES13IT WAS RESOLVED THAT THE COMPANY CHANGE ITS REGISTERED OFFICE 10/10/2012
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-22AR0126/04/12 FULL LIST
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RUSHTON / 21/07/2011
2011-11-17RES01ADOPT ARTICLES 15/11/2011
2011-11-17RES12VARYING SHARE RIGHTS AND NAMES
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-24AR0126/04/11 FULL LIST
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-01AR0126/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RUSHTON / 15/10/2009
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ROBERTA JONES / 15/10/2009
2009-12-03AR0126/04/09 FULL LIST
2009-12-02AP01DIRECTOR APPOINTED MR PETER JOHN RUSHTON
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR OBS GROUP LIMITED
2009-12-01AP02CORPORATE DIRECTOR APPOINTED OBS GROUP LIMITED
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEFFREY JONES / 15/10/2009
2009-06-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-10122S-DIV CONVE
2009-03-10RES01ADOPT ARTICLES 26/02/2009
2009-03-10RES13RE SUB DIV 26/02/2009
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-09-02225PREVSHO FROM 30/04/2008 TO 31/12/2007
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bSECRETARY RESIGNED
2007-05-14288aNEW SECRETARY APPOINTED
2007-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPGL REALISATIONS 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 2020-09-17
Meetings of Creditors2017-02-16
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-02-13
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-02-13
Appointment of Administrators2017-02-02
Fines / Sanctions
No fines or sanctions have been issued against OPGL REALISATIONS 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
DEBENTURE 2013-02-16 Outstanding HSBC BANK PLC
SECURED DEBENTURE LOAN STOCK AND TRUST DEED 2009-03-05 Outstanding MICHAEL JONES AND PETER RUSHTON
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPGL REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of OPGL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPGL REALISATIONS LIMITED
Trademarks
We have not found any records of OPGL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPGL REALISATIONS 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 (82990 - Other business support service activities n.e.c.) as OPGL REALISATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OPGL REALISATIONS 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 TypeNotice of
Defending partyOPGL REALISATIONS LIMITEDEvent Date2020-09-17
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyOPTIMUM PROCUREMENT GROUP LIMITEDEvent Date2017-02-13
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyOPTIMUM PROCUREMENT GROUP LIMITEDEvent Date2017-02-13
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 TypeAppointment of Administrators
Defending partyOPTIMUM PROCUREMENT GROUP LIMITEDEvent Date2017-01-31
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 TypeMeetings of Creditors
Defending partyOPGL REALISATIONS LIMITEDEvent Date2017-01-31
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPGL REALISATIONS 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 OPGL REALISATIONS 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.