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

OPW MIDCO LIMITED

UNIT 2A, CENTURY MEWS, 100A CHURCH ROAD, TIPTREE, ESSEX, CO5 0AB,
Company Registration Number
07372936
Private Limited Company
Active

Company Overview

About Opw Midco Ltd
OPW MIDCO LIMITED was founded on 2010-09-10 and has its registered office in Tiptree. The organisation's status is listed as "Active". Opw Midco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPW MIDCO LIMITED
 
Legal Registered Office
UNIT 2A, CENTURY MEWS
100A CHURCH ROAD
TIPTREE
ESSEX
CO5 0AB
Other companies in NR10
 
Previous Names
LEOPARDCOURT LIMITED29/11/2010
Filing Information
Company Number 07372936
Company ID Number 07372936
Date formed 2010-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 09:49:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPW MIDCO 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 OPW MIDCO LIMITED

Current Directors
Officer Role Date Appointed
CORNELIA BERNADETTE MARIA VAN HIEJNINGEN
Director 2016-10-06
ADAM GEORGE WADDINGTON
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM GRANT HERRIOTT
Director 2016-03-02 2017-08-21
ERIK JAN VAN DE BRAKE
Director 2015-02-12 2016-10-06
EXTERNAL OFFICER LIMITED
Company Secretary 2015-11-25 2016-08-31
ANGELA LOUISE ROSHIER
Director 2014-01-01 2016-02-23
BILLY ANTHONY FRENCH
Company Secretary 2011-03-17 2015-11-25
FRANK EDWARD CHRISTIAN SIBLESZ
Director 2015-08-26 2015-08-26
FRANK EDWARD CHRISTIAN SIBLESZ
Director 2015-05-20 2015-08-14
DENNIS VAN ALPHEN
Director 2011-05-17 2015-02-12
JOHN ALEXANDER BROMLEY
Director 2012-06-30 2013-12-31
JAMES CARMINE ANTONY VACCARO
Director 2010-11-24 2012-06-30
BART SAENEN
Director 2010-11-24 2011-05-17
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-09-10 2010-11-26
ADRIAN JOSEPH MORRIS LEVY
Director 2010-09-10 2010-11-26
DAVID JOHN PUDGE
Director 2010-09-10 2010-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GEORGE WADDINGTON TAY VALLEY LIGHTING (LEEDS) LIMITED Director 2017-03-29 CURRENT 2005-08-02 Active
ADAM GEORGE WADDINGTON TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Director 2017-03-27 CURRENT 2002-04-22 Active
ADAM GEORGE WADDINGTON TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Director 2017-03-21 CURRENT 2002-08-01 Active
ADAM GEORGE WADDINGTON CAPITAL HOSPITALS (HOLDINGS) LTD. Director 2016-12-19 CURRENT 2005-05-25 Active
ADAM GEORGE WADDINGTON CAPITAL HOSPITALS (ISSUER) PLC Director 2016-12-19 CURRENT 2005-05-25 Active
ADAM GEORGE WADDINGTON CAPITAL HOSPITALS LTD. Director 2016-12-19 CURRENT 2005-05-25 Active
ADAM GEORGE WADDINGTON CARRAIG GHEAL WIND FARM LIMITED Director 2016-08-08 CURRENT 2011-07-14 Active
ADAM GEORGE WADDINGTON GREENPOWER (CARRAIG GHEAL) LIMITED Director 2016-08-08 CURRENT 2003-03-05 Active
ADAM GEORGE WADDINGTON TVL (L) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ADAM GEORGE WADDINGTON TVL (SOT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ADAM GEORGE WADDINGTON TVL (NNT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ADAM GEORGE WADDINGTON AMEY VENTURES INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2003-04-17 Active
ADAM GEORGE WADDINGTON ALC (SUPERHOLDCO) LIMITED Director 2014-12-18 CURRENT 2005-04-14 Liquidation
ADAM GEORGE WADDINGTON ALC (HOLDCO) LIMITED Director 2014-12-18 CURRENT 2005-04-14 Liquidation
ADAM GEORGE WADDINGTON ALC (SPC) LIMITED Director 2014-12-18 CURRENT 2005-04-14 Liquidation
ADAM GEORGE WADDINGTON AMEY LIGHTING (NORFOLK) LIMITED Director 2014-12-18 CURRENT 2007-08-28 Active
ADAM GEORGE WADDINGTON AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Director 2014-12-18 CURRENT 2007-08-28 Active
ADAM GEORGE WADDINGTON HARROW COMMUNITY SCHOOLS PFI LTD Director 2014-12-01 CURRENT 2002-02-01 Active
ADAM GEORGE WADDINGTON AMEY ROADS NI HOLDINGS LIMITED Director 2014-10-23 CURRENT 2007-02-28 Active
ADAM GEORGE WADDINGTON AMEY ROADS NI FINANCIAL PLC Director 2014-10-23 CURRENT 2007-04-04 Active
ADAM GEORGE WADDINGTON AMEY ROADS NI LIMITED Director 2014-10-23 CURRENT 2007-03-23 Active
ADAM GEORGE WADDINGTON JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED Director 2013-12-17 CURRENT 2006-05-23 Active
ADAM GEORGE WADDINGTON JUSTICE SUPPORT SERVICES (NORTH KENT) LIMITED Director 2013-12-17 CURRENT 2006-05-23 In Administration

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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-04-28Director's details changed for Ms Cornelia Bernadette Maria Van Hiejningen on 2023-04-28
2022-11-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHEUS CORNELIS MARCELINUS MARIA VAN DEN BRULE
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-28AP01DIRECTOR APPOINTED MR TIMOTHEUS CORNELIS MARCELINUS MARIA VAN DEN BRULE
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN READ
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NEETI MUKUNDRAI ANAND
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MRS NEETI MUKUNDRAI ANAND
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GEORGE WADDINGTON
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-01-31AP01DIRECTOR APPOINTED MR ADAM GEORGE WADDINGTON
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM GRANT HERRIOTT
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-27LATEST SOC27/05/17 STATEMENT OF CAPITAL;GBP 15412986
2017-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED MS CORNELIA BERNADETTE MARIA VAN HIEJNINGEN
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ERIK JAN VAN DE BRAKE
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN
2016-09-13TM02Termination of appointment of External Officer Limited on 2016-08-31
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 15412986
2016-06-14AR0114/05/16 ANNUAL RETURN FULL LIST
2016-03-17AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LOUISE ROSHIER
2015-12-17AP04Appointment of External Officer Limited as company secretary on 2015-11-25
2015-12-17TM02Termination of appointment of Billy Anthony French on 2015-11-25
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANK EDWARD CHRISTIAN SIBLESZ
2015-08-27AP01DIRECTOR APPOINTED MR FRANK EDWARD CHRISTIAN SIBLESZ
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SIBLESZ
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 15412986
2015-06-10AR0114/05/15 FULL LIST
2015-05-21AP01DIRECTOR APPOINTED MR FRANK EDWARD CHRISTIAN SIBLESZ
2015-02-20AP01DIRECTOR APPOINTED MR ERIK JAN VAN DE BRAKE
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VAN ALPHEN
2014-12-15AUDAUDITOR'S RESIGNATION
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 15412986
2014-05-22AR0114/05/14 FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROMLEY
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM TRIODOS BANK DEANERY ROAD BRISTOL BS1 5AS UNITED KINGDOM
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0114/05/13 FULL LIST
2013-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR BILLY ANTHONY FRENCH / 03/06/2013
2012-12-20RES01ADOPT ARTICLES 14/12/2012
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-13AP01DIRECTOR APPOINTED MR JOHN ALEXANDER BROMLEY
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VACCARO
2012-06-06AR0101/06/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CARMINE ANTONY VACCARO / 28/02/2012
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM C/O TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O C/O TRIODOS BANK TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM TRIODOS BANK N.V. BRUNEL HOUSE 11 THE PROMENADE CLIFTON BRISTOL BS8 3NN
2012-01-25SH0123/12/11 STATEMENT OF CAPITAL GBP 15412986
2011-11-18SH0131/10/11 STATEMENT OF CAPITAL GBP 3200001
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-15AA01PREVSHO FROM 31/12/2011 TO 31/12/2010
2011-10-18AR0110/09/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS VAN ALPHEN / 17/05/2011
2011-09-02SH0101/09/11 STATEMENT OF CAPITAL GBP 2000001
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BART SAENEN
2011-06-08AP01DIRECTOR APPOINTED MR DENNIS VAN ALPHEN
2011-04-12AP03SECRETARY APPOINTED MR BILLY ANTHONY FRENCH
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-02AP01DIRECTOR APPOINTED BART SAENEN
2010-12-02AP01DIRECTOR APPOINTED MR JAMES CARMINE ANTONY VACCARO
2010-12-02RES01ADOPT ARTICLES 26/11/2010
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-12-02AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2010-11-29RES15CHANGE OF NAME 26/11/2010
2010-11-29CERTNMCOMPANY NAME CHANGED LEOPARDCOURT LIMITED CERTIFICATE ISSUED ON 29/11/10
2010-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPW MIDCO 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 OPW MIDCO 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
ACCOUNT CHARGE 2011-06-09 Outstanding DONG ENERGY POWER (UK) LIMITED
A SHARE CHARGE 2011-01-12 Outstanding DONG ENERGY POWER (UK) LIMITED
Intangible Assets
Patents
We have not found any records of OPW MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPW MIDCO LIMITED
Trademarks
We have not found any records of OPW MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPW MIDCO 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 (64209 - Activities of other holding companies n.e.c.) as OPW MIDCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where OPW MIDCO 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 OPW MIDCO 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 OPW MIDCO 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.