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

OPVF EUROPE HOLDCO LIMITED

HEOL-Y-GAMLAS PARC NANTGARW, TREFOREST, CARDIFF, CF15 7QU,
Company Registration Number
08328078
Private Limited Company
Active

Company Overview

About Opvf Europe Holdco Ltd
OPVF EUROPE HOLDCO LIMITED was founded on 2012-12-12 and has its registered office in Cardiff. The organisation's status is listed as "Active". Opvf Europe Holdco Limited is a Private Limited Company registered in 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
OPVF EUROPE HOLDCO LIMITED
 
Legal Registered Office
HEOL-Y-GAMLAS PARC NANTGARW
TREFOREST
CARDIFF
CF15 7QU
Other companies in CF15
 
Previous Names
GMF EUROPE HOLDCO LIMITED27/11/2017
Filing Information
Company Number 08328078
Company ID Number 08328078
Date formed 2012-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 01:42:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPVF EUROPE HOLDCO 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 OPVF EUROPE HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
GEMMA CHRISTEN NAPPER
Company Secretary 2015-06-05
DENISE JEAN BUCKLEY
Director 2016-04-01
SIMON RICHARD KINGTON
Director 2016-04-01
MARTIN JOHN PAGE
Director 2013-08-05
ERHARD PAULAT
Director 2013-08-05
MARK NICHOLAS TURNER
Director 2016-04-01
MARK ALLAN TWEED
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEPHEN TATFORD
Director 2013-08-05 2016-04-29
JANET AILSA GREGORY
Company Secretary 2013-04-01 2015-06-05
JOHN ROBERT FULCHER
Director 2012-12-12 2013-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE JEAN BUCKLEY SAAB FINANCE LIMITED Director 2016-04-01 CURRENT 1959-03-12 Dissolved 2018-06-19
DENISE JEAN BUCKLEY VAUXHALL FINANCE UK LIMITED Director 2016-04-01 CURRENT 2013-09-18 Dissolved 2018-05-22
DENISE JEAN BUCKLEY VAUXHALL FINANCE LIMITED Director 2016-04-01 CURRENT 1933-05-04 Liquidation
DENISE JEAN BUCKLEY OPVF HOLDINGS UK LIMITED Director 2016-04-01 CURRENT 1996-09-09 Liquidation
SIMON RICHARD KINGTON SAAB FINANCE LIMITED Director 2016-04-01 CURRENT 1959-03-12 Dissolved 2018-06-19
SIMON RICHARD KINGTON VAUXHALL FINANCE UK LIMITED Director 2016-04-01 CURRENT 2013-09-18 Dissolved 2018-05-22
SIMON RICHARD KINGTON OPVF HOLDINGS UK LIMITED Director 2016-04-01 CURRENT 1996-09-09 Liquidation
SIMON RICHARD KINGTON VAUXHALL FINANCE LIMITED Director 2010-04-14 CURRENT 1933-05-04 Liquidation
MARTIN JOHN PAGE OPVF HOLDINGS UK LIMITED Director 2004-03-10 CURRENT 1996-09-09 Liquidation
MARTIN JOHN PAGE VAUXHALL FINANCE LIMITED Director 2003-04-24 CURRENT 1933-05-04 Liquidation
ERHARD PAULAT VAUXHALL FINANCE UK LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2018-05-22
ERHARD PAULAT SAAB FINANCE LIMITED Director 2013-08-06 CURRENT 1959-03-12 Dissolved 2018-06-19
ERHARD PAULAT VAUXHALL FINANCE LIMITED Director 2007-02-20 CURRENT 1933-05-04 Liquidation
MARK NICHOLAS TURNER SAAB FINANCE LIMITED Director 2016-04-01 CURRENT 1959-03-12 Dissolved 2018-06-19
MARK NICHOLAS TURNER VAUXHALL FINANCE UK LIMITED Director 2016-04-01 CURRENT 2013-09-18 Dissolved 2018-05-22
MARK NICHOLAS TURNER VAUXHALL FINANCE LIMITED Director 2016-04-01 CURRENT 1933-05-04 Liquidation
MARK NICHOLAS TURNER OPVF HOLDINGS UK LIMITED Director 2016-04-01 CURRENT 1996-09-09 Liquidation
MARK ALLAN TWEED VAUXHALL FINANCE UK LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2018-05-22
MARK ALLAN TWEED SAAB FINANCE LIMITED Director 2013-08-06 CURRENT 1959-03-12 Dissolved 2018-06-19

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
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-11-27RES15CHANGE OF NAME 23/11/2017
2017-11-27CERTNMCOMPANY NAME CHANGED GMF EUROPE HOLDCO LIMITED CERTIFICATE ISSUED ON 27/11/17
2017-11-21PSC08NOTIFICATION OF PSC STATEMENT ON 13/11/2017
2017-11-21PSC07CESSATION OF GMF EUROPE LLP AS A PSC
2017-11-02SH18STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 108750
2017-11-02SH1502/11/17 STATEMENT OF CAPITAL GBP 108750
2017-11-02SH1401/11/17 STATEMENT OF CAPITAL GBP 109765
2017-11-02RES18RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 01/11/2017
2017-11-02RES 17RESOLUTION TO REDENOMINATE SHARES 01/11/2017
2017-09-27SH20STATEMENT BY DIRECTORS
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;USD 145000
2017-09-27SH1927/09/17 STATEMENT OF CAPITAL USD 145000
2017-09-27CAP-SSSOLVENCY STATEMENT DATED 11/09/17
2017-09-27RES13SHARE PREMIUM A/C BE REDUCED 11/09/2017
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;USD 145000
2017-04-27SH0103/04/17 STATEMENT OF CAPITAL USD 145000
2017-03-28SH20STATEMENT BY DIRECTORS
2017-03-28CAP-SSSOLVENCY STATEMENT DATED 27/03/17
2017-03-28SH1928/03/17 STATEMENT OF CAPITAL USD 55157
2017-03-28RES13REDUCE SHARE PREM A./C 27/03/2017
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;USD 55157
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-19AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-11-14SH20STATEMENT BY DIRECTORS
2016-11-14SH1914/11/16 STATEMENT OF CAPITAL USD 55157
2016-11-14CAP-SSSOLVENCY STATEMENT DATED 08/11/16
2016-11-14RES13REDUCE SHARE PREM A./C 08/11/2016
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;USD 55157
2016-07-26RP04SH01SECOND FILED SH01 - 01/04/16 STATEMENT OF CAPITAL USD 55157
2016-07-26ANNOTATIONClarification
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18MISCAD03 - REGISTER OF PEOPLE WITH SIGNIFICANT CONTROL
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TATFORD
2016-05-10ANNOTATIONClarification
2016-05-10RP04SECOND FILING FOR FORM AP01
2016-05-10RP04SECOND FILING FOR FORM AP01
2016-05-10RP04SECOND FILING FOR FORM AP01
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;USD 50002
2016-05-03SH0101/04/16 STATEMENT OF CAPITAL USD 50002
2016-05-03SH0101/04/16 STATEMENT OF CAPITAL USD 50002
2016-04-12AP01DIRECTOR APPOINTED MRS DENISE JEAN BUCKLEY
2016-04-11AP01DIRECTOR APPOINTED MR MARK NICHOLAS TURNER
2016-04-11AP01DIRECTOR APPOINTED MR SIMON RICHARD KINGTON
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;USD 50002
2015-12-22AR0112/12/15 FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP03SECRETARY APPOINTED MRS GEMMA CHRISTEN NAPPER
2015-06-10TM02APPOINTMENT TERMINATED, SECRETARY JANET GREGORY
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;USD 50002
2015-03-13SH0103/02/15 STATEMENT OF CAPITAL USD 50002
2015-02-26SH0102/01/15 STATEMENT OF CAPITAL USD 42144
2014-12-22AR0112/12/14 FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AR0112/12/13 FULL LIST
2014-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-07AD02SAIL ADDRESS CREATED
2013-08-22AP01DIRECTOR APPOINTED MR RICHARD STEPHEN TATFORD
2013-08-22AP01DIRECTOR APPOINTED MARTIN JOHN PAGE
2013-08-22AP01DIRECTOR APPOINTED ERHARD PAULAT
2013-08-02ANNOTATIONClarification
2013-08-02RP04SECOND FILING FOR FORM SH01
2013-04-10SH0101/04/13 STATEMENT OF CAPITAL USD 7502
2013-04-10AP01DIRECTOR APPOINTED MR MARK ALLAN TWEED
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FULCHER
2013-04-10AP03SECRETARY APPOINTED JANET AILSA GREGORY
2012-12-12NEWINCCERTIFICATE 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
64205 - Activities of financial services holding companies




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

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 OPVF EUROPE HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of OPVF EUROPE HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPVF EUROPE HOLDCO LIMITED
Trademarks
We have not found any records of OPVF EUROPE HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPVF EUROPE HOLDCO 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 (64205 - Activities of financial services holding companies) as OPVF EUROPE HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPVF EUROPE HOLDCO 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 OPVF EUROPE HOLDCO 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 OPVF EUROPE HOLDCO LIMITED any grants or awards.
Ownership
    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.