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

OPRL LIMITED

320 GARRATT LANE, LONDON, SW18 4EJ,
Company Registration Number
06853461
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oprl Ltd
OPRL LIMITED was founded on 2009-03-20 and has its registered office in London. The organisation's status is listed as "Active". Oprl Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPRL LIMITED
 
Legal Registered Office
320 GARRATT LANE
LONDON
SW18 4EJ
Other companies in SW1H
 
Filing Information
Company Number 06853461
Company ID Number 06853461
Date formed 2009-03-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB180968961  
Last Datalog update: 2024-04-07 02:17:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPRL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FCA UK LIMITED   NORTH2 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 OPRL LIMITED
The following companies were found which have the same name as OPRL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPRL INVEST GROUP, LLC. 19821 WEST LAKE DRIVE MIAMI FL 33015 Inactive Company formed on the 2005-04-19
OPRL PLUMBING LIMITED 4 CADETS WALK EAST COWES ISLE OF WIGHT PO32 6HQ Active - Proposal to Strike off Company formed on the 2018-05-11
OPRLSALES LTD 71 DUDLEY ROAD VENTNOR PO38 1EW Active Company formed on the 2023-04-26

Company Officers of OPRL LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN ANN GOODYEAR
Company Secretary 2017-08-14
ALISON JANE BEVIS
Director 2009-03-20
ALICE ELLISON
Director 2012-12-11
KEITH MARTIN FREEGARD
Director 2014-06-18
JULIAN CHARLES HUNT
Director 2013-06-11
STUART JAMES THOMAS LENDRUM
Director 2009-11-02
ANNE ELIZABETH MACCAIG
Director 2014-06-18
LEE COLIN MARSHALL
Director 2014-06-18
KEVIN BARKLEY VYSE
Director 2014-06-18
PHILLIP DAVID WARD
Director 2014-06-18
KAREN GRALEY WORRALL
Director 2009-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
MANISH PATEL
Company Secretary 2015-11-30 2017-08-14
PAUL JONATHAN DAVIES
Company Secretary 2012-03-30 2015-11-30
ROBERT LESLIE GORDON
Director 2009-03-20 2014-07-10
ANDREW OPIE
Director 2012-12-11 2014-03-18
NIGEL HUGH DICKIE
Director 2012-03-30 2013-12-10
JONATHAN COUPER
Director 2009-11-02 2013-03-19
FIONA MORRISON
Company Secretary 2009-11-25 2012-03-30
BRUCE LEARNER
Director 2009-11-02 2011-09-26
MARK WESLEY CHESWORTH
Director 2009-11-02 2011-03-22
FIONA MORRISON
Company Secretary 2009-11-25 2010-04-27
STUART JAMES THOMAS LENDRUM
Director 2009-11-02 2010-04-27
ANNE THERESE COLQUHOUN
Company Secretary 2009-03-20 2009-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE BEVIS CHEQUE AND CREDIT CLEARING COMPANY LIMITED Director 2014-02-03 CURRENT 1985-11-21 Active
KEITH MARTIN FREEGARD OPPA UK LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active - Proposal to Strike off
KEITH MARTIN FREEGARD AXION ENGINEERING LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
KEITH MARTIN FREEGARD AXION ENERGY LIMITED Director 2009-10-12 CURRENT 2009-10-12 Active
STUART JAMES THOMAS LENDRUM EDENGLAS LTD Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
LEE COLIN MARSHALL MARSHALL RESOURCE MANAGEMENT LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
KEVIN BARKLEY VYSE RECYCLING OF USED PLASTICS LIMITED Director 2015-04-14 CURRENT 1989-10-24 Active
KEVIN BARKLEY VYSE KBV CONSULTANTS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2015-03-31
KEVIN BARKLEY VYSE THE SIERRA LEONE COMPANY OF LONDON LTD Director 2010-11-18 CURRENT 2010-05-24 Dissolved 2013-09-03
PHILLIP DAVID WARD RESOURCE FUTURES LIMITED Director 2012-03-30 CURRENT 2006-03-23 Active
PHILLIP DAVID WARD FALCUTT BARNS RESIDENTS ASSOCIATION LIMITED Director 2004-08-30 CURRENT 2000-03-01 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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-02-05APPOINTMENT TERMINATED, DIRECTOR MARGARET PATRICIA BATES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR KEVIN BERKELEY VYSE
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-14Memorandum articles filed
2023-08-08APPOINTMENT TERMINATED, DIRECTOR ALISON JANE BEVIS
2023-08-08APPOINTMENT TERMINATED, DIRECTOR STUART JAMES THOMAS LENDRUM
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES HUNT
2023-03-27CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-14AP01DIRECTOR APPOINTED MR JAMES MICHAEL PIPER
2022-06-09AP01DIRECTOR APPOINTED DR PETER JAMES MADDOX
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-14RES01ADOPT ARTICLES 14/03/22
2022-03-14MEM/ARTSARTICLES OF ASSOCIATION
2022-01-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-27CH01Director's details changed for Mrs Margaret Patricia Bates on 2021-09-24
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARIE-LOUISE HUDSON
2021-04-23MEM/ARTSARTICLES OF ASSOCIATION
2021-04-23RES01ADOPT ARTICLES 23/04/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-23CH01Director's details changed for Mr Stuart James Thomas Lendrum on 2021-03-01
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARTYN FREEGARD
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-06AP01DIRECTOR APPOINTED MR JACOB PAO HAYLER
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRKMAN
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-02-21AP01DIRECTOR APPOINTED MRS MARGARET PATRICIA BATES
2019-12-09RES01ADOPT ARTICLES 09/12/19
2019-12-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28AP01DIRECTOR APPOINTED MR RICHARD KIRKMAN
2019-10-17AP01DIRECTOR APPOINTED MR JOHN HUGH DEMOWBRAY WINTER
2019-08-05AP03Appointment of Mr Richard Laking as company secretary on 2019-08-05
2019-08-05TM02Termination of appointment of Maureen Ann Goodyear on 2019-08-05
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM 1 the Metro Centre Welbeck Way Peterborough PE2 7UH England
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-01-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17RES01ADOPT ARTICLES 17/12/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ELLISON
2018-08-15PSC08Notification of a person with significant control statement
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-28PSC07CESSATION OF BRITISH RETAIL CONSORTIUM AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24TM02Termination of appointment of Manish Patel on 2017-08-14
2017-08-24AP03Appointment of Mrs Maureen Ann Goodyear as company secretary on 2017-08-14
2017-06-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN GRALEY WORRALL / 08/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID WARD / 08/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARKLEY VYSE / 08/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COLIN MARSHALL / 08/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH MACCAIG / 08/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART LENDRUM / 08/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN FREEGARD / 08/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE ELLISON / 08/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE BEVIS / 08/06/2017
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM Fourth Floor 2 London Bridge London SE1 9RA England
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-11-09RES01ADOPT ARTICLES 09/11/16
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM 2nd Floor 21 Dartmouth Street London SW1H 9BP
2016-05-09AP01DIRECTOR APPOINTED MR JULIAN CHARLES HUNT
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE GORDON
2016-04-04AR0120/03/16 NO MEMBER LIST
2015-12-18AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-30AP03SECRETARY APPOINTED MR MANISH PATEL
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES
2015-04-02AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-27AR0120/03/15 NO MEMBER LIST
2014-06-26AP01DIRECTOR APPOINTED MS ANNE ELIZABETH MACCAIG
2014-06-24AP01DIRECTOR APPOINTED MR KEVIN BARKLEY VYSE
2014-06-24AP01DIRECTOR APPOINTED MR LEE COLIN MARSHALL
2014-06-24AP01DIRECTOR APPOINTED MR PHILLIP DAVID WARD
2014-06-24AP01DIRECTOR APPOINTED MR KEITH MARTIN FREEGARD
2014-03-25AR0120/03/14 NO MEMBER LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OPIE
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DICKIE
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COUPER
2014-01-10AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-16AR0120/03/13 NO MEMBER LIST
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-12AP01DIRECTOR APPOINTED MR ANDREW OPIE
2012-12-11AP01DIRECTOR APPOINTED MRS ALICE ELLISON
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MILNE / 26/11/2012
2012-05-14AR0120/03/12 NO MEMBER LIST
2012-05-11AP03SECRETARY APPOINTED MR PAUL JONATHAN DAVIES
2012-05-11AP01DIRECTOR APPOINTED MR NIGEL HUGH DICKIE
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY FIONA MORRISON
2012-04-12AP03SECRETARY APPOINTED MR PAUL JONATHAN DAVIES
2012-04-12AP03SECRETARY APPOINTED MR PAUL JONATHAN DAVIES
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY FIONA MORRISON
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LEARNER
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHESWORTH
2011-04-07AR0120/03/11 NO MEMBER LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MILNE / 07/04/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE GORDON / 07/04/2011
2010-12-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART LENDRUM
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY FIONA MORRISON
2010-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY ANNE COLQUHOUN
2010-04-16AP01DIRECTOR APPOINTED STUART LENDRUM
2010-04-15AR0120/03/10
2010-04-12AP03SECRETARY APPOINTED FIONA MORRISON
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY ANNE COLQUHOUN
2010-04-12AP01DIRECTOR APPOINTED STUART LENDRUM
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY ANNE COLQUHOUN
2010-04-12AP03SECRETARY APPOINTED MISS FIONA MORRISON
2010-02-06AP01DIRECTOR APPOINTED KAREN GRALEY WORRALL
2010-01-26AP01DIRECTOR APPOINTED JONATHAN COUPER
2010-01-26AP01DIRECTOR APPOINTED MARK CHESWORTH
2010-01-26AP01DIRECTOR APPOINTED BRUCE LEARNER
2009-08-25225PREVSHO FROM 31/03/2010 TO 30/06/2009
2009-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPRL 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 OPRL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPRL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 OPRL LIMITED

Intangible Assets
Patents
We have not found any records of OPRL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPRL LIMITED
Trademarks
We have not found any records of OPRL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPRL 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 (74909 - Other professional, scientific and technical activities n.e.c.) as OPRL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where OPRL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPRL 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 OPRL 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.