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

About Opes Industries Ltd
OPES INDUSTRIES LIMITED was founded on 2010-02-04 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Opes Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OPES INDUSTRIES LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in MK18
 
Previous Names
MATIGNON PROPERTIES LIMITED02/08/2012
Filing Information
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 GB135888473  
Last Datalog update: 2022-12-29 14:10:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPES INDUSTRIES LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
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 OPES INDUSTRIES LIMITED
The following companies were found which have the same name as OPES INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPES INDUSTRIES LLC 5575 S. SEMORAN BLVD. ORLANDO, FL 32822 Inactive Company formed on the 2014-02-21

Company Officers of OPES INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL MANSOUR JOSEPH DAYANI
Director 2012-08-02
RICHARD DEXTER LUCAS
Director 2012-10-24
BENJAMIN WRAGG
Director 2012-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD AHELAN BALADASAN
Director 2012-10-03 2017-07-26
SIMON HAMLIN GRINSTEAD
Director 2013-10-24 2015-12-21
THOMAS CLIFFORD PRIDMORE
Director 2013-01-08 2015-12-08
JULIUS RAYMOND SHAD
Director 2012-02-05 2012-08-02
BRIAN KEITH HAMILTON-SMITH
Company Secretary 2010-02-04 2012-02-05
MARTIN STEIN
Director 2010-02-04 2012-02-05
IAN WILLIAM SAUNDERS
Director 2010-02-04 2010-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DEXTER LUCAS SMALLBROOK ENVIRONMENTAL LIMITED Director 2005-05-17 CURRENT 2005-05-17 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
2022-12-14Final Gazette dissolved via compulsory strike-off
2022-12-14GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-14Liquidation. Administration move to dissolve company
2022-09-14AM23Liquidation. Administration move to dissolve company
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM 26-28 Bedford Row London WC1R 4HE
2022-04-11AM10Administrator's progress report
2022-01-10Administrator's progress report
2022-01-10AM10Administrator's progress report
2021-04-14AM19liquidation-in-administration-extension-of-period
2021-03-30AM10Administrator's progress report
2020-10-26AM10Administrator's progress report
2020-04-27AM10Administrator's progress report
2020-04-27AM10Administrator's progress report
2019-10-25AM10Administrator's progress report
2019-04-25AM10Administrator's progress report
2019-03-28AM19liquidation-in-administration-extension-of-period
2018-10-18AM10Administrator's progress report
2018-05-14AM10Administrator's progress report
2018-03-22AM19liquidation-in-administration-extension-of-period
2017-10-23AM10Administrator's progress report
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD AHELAN BALADASAN
2017-04-202.16BStatement of affairs with form 2.14B/2.15B
2017-04-192.24BAdministrator's progress report to 2017-03-08
2017-03-162.31BNotice of extension of period of Administration
2016-10-192.24BAdministrator's progress report to 2016-09-08
2016-06-01F2.18Notice of deemed approval of proposals
2016-05-162.17BStatement of administrator's proposal
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 26-28 BEDFORD ROW LONDON WC1R 4HE
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM, 26-28 BEDFORD ROW, LONDON, WC1R 4HE
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM FINMERE QUARRY BANBURY ROAD FINMERE BUCKINGHAMSHIRE MK18 4AJ
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM FINMERE QUARRY BANBURY ROAD FINMERE BUCKINGHAMSHIRE MK18 4AJ
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM, FINMERE QUARRY BANBURY ROAD, FINMERE, BUCKINGHAMSHIRE, MK18 4AJ
2016-03-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 734500
2016-02-25AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAMLIN GRINSTEAD
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLIFFORD PRIDMORE
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 734500
2015-10-23SH0128/08/15 STATEMENT OF CAPITAL GBP 734500.00
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-04
2015-03-06ANNOTATIONClarification
2015-02-04LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 460000
2015-02-04AR0104/02/15 ANNUAL RETURN FULL LIST
2014-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-29RES01ADOPT ARTICLES 13/08/2014
2014-08-29SH0113/08/14 STATEMENT OF CAPITAL GBP 460000.00
2014-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 071469410001
2014-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 071469410002
2014-08-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/12
2014-07-29SH1929/07/14 STATEMENT OF CAPITAL GBP 2350.90
2014-07-29SH0103/07/14 STATEMENT OF CAPITAL GBP 9700
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16CAP-SSSOLVENCY STATEMENT DATED 03/07/14
2014-07-16SH20STATEMENT BY DIRECTORS
2014-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-16RES06REDUCE ISSUED CAPITAL 03/07/2014
2014-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-11SH0110/07/14 STATEMENT OF CAPITAL GBP 10000
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WRAGG / 11/04/2014
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAMLIN GRINSTEAD / 18/02/2014
2014-02-04AR0104/02/14 FULL LIST
2013-10-28AP01DIRECTOR APPOINTED MR PAUL HAMLIN GRINSTEAD
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07AR0104/02/13 FULL LIST
2013-01-09AA01PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-01-08AP01DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE
2012-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-10-24AP01DIRECTOR APPOINTED MR RICHARD DEXTER LUCAS
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 16 DOVER STREET LONDON W1S 4LR UNITED KINGDOM
2012-10-03AP01DIRECTOR APPOINTED MR DONALD AHELAN BALADASAN
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM, 16 DOVER STREET, LONDON, W1S 4LR, UNITED KINGDOM
2012-10-01SH0117/09/12 STATEMENT OF CAPITAL GBP 2702350.90
2012-09-25SH02SUB-DIVISION 17/09/12
2012-09-25RES13SUB-DIVIDED SHARES 14/09/2012
2012-09-25RES01ADOPT ARTICLES 14/09/2012
2012-08-02AP01DIRECTOR APPOINTED MR BENJAMIN WRAGG
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS SHAD
2012-08-02AP01DIRECTOR APPOINTED MR SAMUEL MANSOUR JOSEPH DAYANI
2012-08-02RES15CHANGE OF NAME 01/08/2012
2012-08-02CERTNMCOMPANY NAME CHANGED MATIGNON PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/08/12
2012-04-11AP01DIRECTOR APPOINTED MR JULIUS RAYMOND SHAD
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY BRIAN HAMILTON-SMITH
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEIN
2012-02-08AR0104/02/12 FULL LIST
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-16AR0104/02/11 FULL LIST
2010-02-19AP03SECRETARY APPOINTED BRIAN KEITH HAMILTON-SMITH
2010-02-15AP01DIRECTOR APPOINTED MR. MARTIN STEIN
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS
2010-02-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OPES INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-03-16
Petitions to Wind Up (Companies)2015-12-23
Fines / Sanctions
No fines or sanctions have been issued against OPES INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OPES INDUSTRIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 OPES INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of OPES INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPES INDUSTRIES LIMITED
Trademarks
We have not found any records of OPES INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPES INDUSTRIES 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 (70100 - Activities of head offices) as OPES INDUSTRIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OPES INDUSTRIES 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 TypeAppointment of Administrators
Defending partyOPES INDUSTRIES LIMITEDEvent Date2016-03-09
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 TypePetitions to Wind Up (Companies)
Defending partyOPES INDUSTRIES LIMITEDEvent Date2015-12-11
SolicitorHM 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPES INDUSTRIES 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 OPES INDUSTRIES 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.