In Administration
Administrative Receiver
Administrative Receiver
Company Information for OPES INDUSTRIES LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
07146941
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
OPES INDUSTRIES LIMITED | ||
Legal Registered Office | ||
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in MK18 | ||
Previous Names | ||
|
Company Number | 07146941 | |
---|---|---|
Company ID Number | 07146941 | |
Date formed | 2010-02-04 | |
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 | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-29 14:10:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPES INDUSTRIES LLC | 5575 S. SEMORAN BLVD. ORLANDO, FL 32822 | Inactive | Company formed on the 2014-02-21 |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL MANSOUR JOSEPH DAYANI |
||
RICHARD DEXTER LUCAS |
||
BENJAMIN WRAGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD AHELAN BALADASAN |
Director | ||
SIMON HAMLIN GRINSTEAD |
Director | ||
THOMAS CLIFFORD PRIDMORE |
Director | ||
JULIUS RAYMOND SHAD |
Director | ||
BRIAN KEITH HAMILTON-SMITH |
Company Secretary | ||
MARTIN STEIN |
Director | ||
IAN WILLIAM SAUNDERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMALLBROOK ENVIRONMENTAL LIMITED | Director | 2005-05-17 | CURRENT | 2005-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Liquidation. Administration move to dissolve company | ||
AM23 | Liquidation. Administration move to dissolve company | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/22 FROM 26-28 Bedford Row London WC1R 4HE | |
AM10 | Administrator's progress report | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
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 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD AHELAN BALADASAN | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.24B | Administrator's progress report to 2017-03-08 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-09-08 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 26-28 BEDFORD ROW LONDON WC1R 4HE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM, 26-28 BEDFORD ROW, LONDON, WC1R 4HE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM FINMERE QUARRY BANBURY ROAD FINMERE BUCKINGHAMSHIRE MK18 4AJ | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM FINMERE QUARRY BANBURY ROAD FINMERE BUCKINGHAMSHIRE MK18 4AJ | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM, FINMERE QUARRY BANBURY ROAD, FINMERE, BUCKINGHAMSHIRE, MK18 4AJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 734500 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HAMLIN GRINSTEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CLIFFORD PRIDMORE | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 734500 | |
SH01 | 28/08/15 STATEMENT OF CAPITAL GBP 734500.00 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-02-04 | |
ANNOTATION | Clarification | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 460000 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 13/08/2014 | |
SH01 | 13/08/14 STATEMENT OF CAPITAL GBP 460000.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071469410001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071469410002 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH19 | 29/07/14 STATEMENT OF CAPITAL GBP 2350.90 | |
SH01 | 03/07/14 STATEMENT OF CAPITAL GBP 9700 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CAP-SS | SOLVENCY STATEMENT DATED 03/07/14 | |
SH20 | STATEMENT BY DIRECTORS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES06 | REDUCE ISSUED CAPITAL 03/07/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 10/07/14 STATEMENT OF CAPITAL GBP 10000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WRAGG / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAMLIN GRINSTEAD / 18/02/2014 | |
AR01 | 04/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL HAMLIN GRINSTEAD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/02/13 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2013 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DEXTER LUCAS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 16 DOVER STREET LONDON W1S 4LR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR DONALD AHELAN BALADASAN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM, 16 DOVER STREET, LONDON, W1S 4LR, UNITED KINGDOM | |
SH01 | 17/09/12 STATEMENT OF CAPITAL GBP 2702350.90 | |
SH02 | SUB-DIVISION 17/09/12 | |
RES13 | SUB-DIVIDED SHARES 14/09/2012 | |
RES01 | ADOPT ARTICLES 14/09/2012 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN WRAGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIUS SHAD | |
AP01 | DIRECTOR APPOINTED MR SAMUEL MANSOUR JOSEPH DAYANI | |
RES15 | CHANGE OF NAME 01/08/2012 | |
CERTNM | COMPANY NAME CHANGED MATIGNON PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/08/12 | |
AP01 | DIRECTOR APPOINTED MR JULIUS RAYMOND SHAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN HAMILTON-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN STEIN | |
AR01 | 04/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 04/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED BRIAN KEITH HAMILTON-SMITH | |
AP01 | DIRECTOR APPOINTED MR. MARTIN STEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-03-16 |
Petitions to Wind Up (Companies) | 2015-12-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 OPES INDUSTRIES LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OPES INDUSTRIES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | OPES INDUSTRIES LIMITED | Event Date | 2016-03-09 |
In the High Court of Justice, Chancery Division Companies Court case number 001288-CR Asher D Miller and Henry Lan (IP Nos 9251 and 8188 ), both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE For further details contact: Eveline Moorooven, Tel: 020 8343 5900 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | OPES INDUSTRIES LIMITED | Event Date | 2015-12-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9487 A Petition to wind up the above-named Company, Registration Number 07146941, of ,Finmere Quarry, Banbury Road, Finmere, Buckinghamshire, MK18 4AJ, presented on 11 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 25 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 January 2016 . | |||
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. |