Liquidation
Company Information for OPES LAW LIMITED
C/O CHAMBERLAIN & CO RESOLUTION HOUSE, 12 MILL HILL, LEEDS, LS1 5DQ,
|
Company Registration Number
09250712
Private Limited Company
Liquidation |
Company Name | |
---|---|
OPES LAW LIMITED | |
Legal Registered Office | |
C/O CHAMBERLAIN & CO RESOLUTION HOUSE 12 MILL HILL LEEDS LS1 5DQ Other companies in N15 | |
Company Number | 09250712 | |
---|---|---|
Company ID Number | 09250712 | |
Date formed | 2014-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 02:46:23 |
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 | ||
---|---|---|---|---|
OPES LAW, P.C. | 252 SEVENTH AVENUE SUITE 15B NEW YORK NY 10001 | Active | Company formed on the 2014-09-30 |
Officer | Role | Date Appointed |
---|---|---|
JOHN REYNOLDS HESKETH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN MARGARET WALKER |
Director | ||
JOHN WILLIAM DUNCOMBE |
Director | ||
FRANK MARCHIONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLICITORS PROPERTY NETWORK LTD | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/18 FROM Tanner Business Centre Unit 314 Waterside Mill Chew Valley Road Greenfield Oldham Lancashire OL3 7PF | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN REYNOLDS HESKETH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET WALKER | |
PSC07 | CESSATION OF GILLIAN MARGARET WALKER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
PSC07 | CESSATION OF JOHN WILLIAM DUNCOMBE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM DUNCOMBE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092507120001 | |
AP01 | DIRECTOR APPOINTED JOHN REYNOLDS HESKETH | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/17 FROM 91-93 Windsor Road Prestwich Greater Manchester M25 0DB | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM DUNCOMBE | |
AA01 | Previous accounting period shortened from 31/10/16 TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/17 FROM 91-93 Windsor Road Prestwich Manchester M25 0DB | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
ANNOTATION | Replacement | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN MARGARET WALKER | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/15 FULL LIST | |
AR01 | 06/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 7D SUTTONS LANE HORNCHURCH RM12 6RD | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM, 7D SUTTONS LANE, HORNCHURCH, RM12 6RD | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM DUNCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MARCHIONE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM OFFICE SUITE D 7 SUTTONS LANE HORNCHURCH RM12 6RD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM, OFFICE SUITE D 7 SUTTONS LANE, HORNCHURCH, RM12 6RD | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 24 ROWLEY ROAD LONDON N15 3AX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM, 24 ROWLEY ROAD, LONDON, N15 3AX, ENGLAND | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointmen | 2018-05-10 |
Resolution | 2018-05-10 |
Meetings o | 2018-04-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 LAW LIMITED
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as OPES LAW LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | OPES LAW LIMITED | Event Date | 2018-05-10 |
Company Number: 09250712 Name of Company: OPES LAW LIMITED Nature of Business: Solicitors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Tanner Business Centre, Unit 314 Wate… | |||
Initiating party | Event Type | Resolution | |
Defending party | OPES LAW LIMITED | Event Date | 2018-05-10 |
Initiating party | Event Type | Meetings o | |
Defending party | OPES LAW LIMITED | Event Date | 2018-04-25 |
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. |