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

OPL DIGITAL LIMITED

260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11,
Company Registration Number
07684417
Private Limited Company
Dissolved

Dissolved 2017-07-20

Company Overview

About Opl Digital Ltd
OPL DIGITAL LIMITED was founded on 2011-06-27 and had its registered office in 260 Ecclesall Road South. The company was dissolved on the 2017-07-20 and is no longer trading or active.

Key Data
Company Name
OPL DIGITAL LIMITED
 
Legal Registered Office
260 ECCLESALL ROAD SOUTH
SHEFFIELD
 
Filing Information
Company Number 07684417
Date formed 2011-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-07-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 05:56:57
Primary Source:Companies House
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 OPL DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS JERRARD PHILAND
Director 2015-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK BYWATER
Director 2014-03-13 2016-07-31
FRANCIS JERRARD PHILAND
Director 2015-06-30 2015-07-08
FRANCIS JERRARD PHILAND
Director 2015-07-06 2015-07-06
RICHARD STEVEN LAX
Director 2014-03-13 2015-06-30
MICHAEL BARRETT
Director 2011-06-27 2014-03-14
FRANCIS GERRARD PHILLAND
Director 2011-06-27 2014-03-14
BARBARA KAHAN
Director 2011-06-27 2011-06-27

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
2017-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYWATER
2017-04-202.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-04-192.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2017-04-192.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-11-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2016
2016-07-05F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-06-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 32 ORMSIDE WAY HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2LX
2016-04-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-28AP01DIRECTOR APPOINTED MR FRANCIS JERRARD PHILAND
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PHILAND
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PHILAND
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0127/06/15 FULL LIST
2015-08-18TM01TERMINATE DIR APPOINTMENT
2015-08-18AP01DIRECTOR APPOINTED MR FRANCIS JERRARD PHILAND
2015-07-06AP01DIRECTOR APPOINTED MR FRANCIS JERRARD PHILAND
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAX
2015-06-23AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BYWATER / 04/10/2014
2014-08-02LATEST SOC02/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-02AR0127/06/14 FULL LIST
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 076844170002
2014-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076844170001
2014-03-28AP01DIRECTOR APPOINTED MR RICHARD STEVEN LAX
2014-03-28AP01DIRECTOR APPOINTED MR JOHN PATRICK BYWATER
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PHILLAND
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRETT
2014-02-22DISS40DISS40 (DISS40(SOAD))
2014-02-20AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2014-02-20AA31/12/12 TOTAL EXEMPTION SMALL
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERRARD PHILLAND / 17/02/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRETT / 17/02/2014
2014-02-04GAZ1FIRST GAZETTE
2013-07-18AR0127/06/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-07AR0127/06/12 FULL LIST
2011-08-26SH0127/06/11 STATEMENT OF CAPITAL GBP 100
2011-08-16AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-08-16TM01TERMINATE DIR APPOINTMENT
2011-08-15AP01DIRECTOR APPOINTED FRANCIS GERRARD PHILLAND
2011-08-15AP01DIRECTOR APPOINTED MR MICHAEL BARRETT
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-06-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OPL DIGITAL 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 Administrators2016-04-18
Fines / Sanctions
No fines or sanctions have been issued against OPL DIGITAL 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
2014-04-03 Outstanding CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE")
2014-03-29 Outstanding HLWKH 600 LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30

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 OPL DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of OPL DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPL DIGITAL LIMITED
Trademarks
We have not found any records of OPL DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPL DIGITAL 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 (18129 - Printing not elsewhere classified) as OPL DIGITAL LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where OPL DIGITAL 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 partyOPL DIGITAL LIMITEDEvent Date2016-04-08
In the High Court of Justice, Chancery Division Leeds District Registry case number 332 Kelly Burton and Joanne Wright (IP Nos 11750 and 15550 ), both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS The Joint Administrators can be contacted by Tel: 0114 235 6780. Alternative contact: Keith Wilson. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPL DIGITAL 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 OPL DIGITAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1