In Administration
Administrative Receiver
Administrative Receiver
Company Information for THE OPUN GROUP LIMITED
THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP,
|
Company Registration Number
08543632
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
THE OPUN GROUP LIMITED | ||
Legal Registered Office | ||
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1BP Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 08543632 | |
---|---|---|
Company ID Number | 08543632 | |
Date formed | 2013-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-05-18 22:46:59 |
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 | ||
---|---|---|---|---|
THE OPUN GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EWAN RODERICK DUNLOP BROWN |
||
JOHN GEORGE CUSHING |
||
BENJAMIN MARK LUCKETT |
||
CRAIG MICHAEL RAINE |
||
DAVID JAMES KER TURNBULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HOWDLE |
Director | ||
ADRIAN JOHN LEWIS |
Director | ||
ALEXANDER DAVID BALFOUR |
Director | ||
MOHAMMED ATTIQ QURESHI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPUN LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | In Administration/Administrative Receiver | |
BURNT OAK CONSULTANCY LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-07-21 | |
WILLIAM MARK ACCESSORIES LTD | Director | 2013-10-02 | CURRENT | 2013-10-02 | Dissolved 2016-02-09 | |
OPUN PLAN LTD | Director | 2016-09-30 | CURRENT | 1999-01-28 | In Administration/Administrative Receiver | |
KOKA ASSOCIATES LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
OPUN LIMITED | Director | 2014-12-01 | CURRENT | 2014-10-07 | In Administration/Administrative Receiver | |
FIDUCIARY SETTLEMENTS LTD | Director | 2013-09-13 | CURRENT | 2012-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
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 | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK LUCKETT | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/18 FROM 25 Moorgate London EC2R 6AY England | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM01 | Appointment of an administrator | |
RES10 | Resolutions passed:
| |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 12608.93 | |
SH01 | 23/04/18 STATEMENT OF CAPITAL GBP 12608.93 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOWDLE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085436320001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN LEWIS | |
SH01 | 13/07/17 STATEMENT OF CAPITAL GBP 12567.61 | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 12229.51 | |
SH01 | 13/07/17 STATEMENT OF CAPITAL GBP 12229.51 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 11733.65 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
SH01 | 02/05/17 STATEMENT OF CAPITAL GBP 11733.65 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/17 FROM C/O Buzzacott Llp 130 Wood Street London EC2V 6DL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 11296.64 | |
RP04SH01 | SECOND FILED SH01 - 14/12/16 STATEMENT OF CAPITAL GBP 11296.64 | |
RP04SH01 | SECOND FILED SH01 - 14/07/16 STATEMENT OF CAPITAL GBP 10733.02 | |
ANNOTATION | Clarification | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID HOWDLE | |
SH01 | 14/12/16 STATEMENT OF CAPITAL GBP 11296.64 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BALFOUR | |
SH01 | 14/07/16 STATEMENT OF CAPITAL GBP 10733.02 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 9885.5 | |
AR01 | 24/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID BALFOUR / 01/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN LEWIS / 16/05/2016 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 19/02/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MARK LUCKETT | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 9885.5 | |
SH01 | 19/02/16 STATEMENT OF CAPITAL GBP 9885.5 | |
SH01 | 17/12/15 STATEMENT OF CAPITAL GBP 8878.63 | |
AP01 | DIRECTOR APPOINTED MR CRAIG MICHAEL RAINE | |
SH01 | 25/09/15 STATEMENT OF CAPITAL GBP 8864.14 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 14/09/2015 | |
CERTNM | COMPANY NAME CHANGED MCADO SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/09/15 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 8506.13 | |
SH01 | 10/09/15 STATEMENT OF CAPITAL GBP 8506.13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 24/05/15 FULL LIST | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 7774.03 | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 7716.06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED QURESHI | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN RODERICK DUNLOP BROWN / 01/06/2014 | |
AP01 | DIRECTOR APPOINTED ADRIAN LEWIS | |
SH01 | 23/09/14 STATEMENT OF CAPITAL GBP 7120.34 | |
AP01 | DIRECTOR APPOINTED ALEXANDER DAVID BALFOUR | |
RES01 | ADOPT ARTICLES 29/08/2014 | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ATTIQ QURESHI | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES KER TURNBULL | |
SH01 | 29/08/14 STATEMENT OF CAPITAL GBP 5950.84 | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 5200.00 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROD BROWN / 18/06/2014 | |
AR01 | 24/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM WOODLANDS HOUSE SMITHERS LANE COWDEN EDENBRIDGE KENT TN8 7LA UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2019-08-19 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-06-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as THE OPUN GROUP LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THE OPUN GROUP LIMITED | Event Date | 2019-08-19 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | THE OPUN GROUP LIMITED | Event Date | 2018-06-22 |
On 1 June 2018 the above named company entered administration. We, Ewan Roderick Dunlop Brown, John George Cushing, Craig Raine, David Ker Turnbull, Karen Allen, Christophe Ovaere and Mark Hanvey, all of 12.G.2, The Leather Market, Weston St., LONDON, SE1 3ER, were directors of the company on the day it entered administration. We give notice that we are acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole of substantially the whole of the business of the above named company under the following names: Opun and Opun Planner Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. A breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. | |||
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. |