UKBizDB.co.uk

OPES LAW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Opes Law Limited. The company was founded 9 years ago and was given the registration number 09250712. The firm's registered office is in LEEDS. You can find them at C/o Chamberlain & Co Resolution House, 12 Mill Hill, Leeds, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:OPES LAW LIMITED
Company Number:09250712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 October 2014
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:C/o Chamberlain & Co Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

Director14 August 2017Active
Bic 111, The Medbic, Alan Cherry Drive, Chelmsford, CM1 1SQ

Director21 August 2015Active
7d, Suttons Lane, Hornchurch, RM12 6RD

Director06 October 2014Active
Tanner Business Centre Unit 314, Waterside Mill, Chew Valley Road, Greenfield Oldham, OL3 7PF

Director13 April 2016Active

People with Significant Control

Mr John Reynolds Hesketh
Notified on:04 January 2018
Status:Active
Date of birth:November 1960
Nationality:United Kingdom
Address:C/O Chamberlain & Co, Resolution House, Leeds, LS1 5DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gillian Margaret Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:English
Address:Tanner Business Centre Unit 314, Waterside Mill, Greenfield Oldham, OL3 7PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John William Duncombe
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:Uk
Address:Westwinds, Durham Road, Rochford, Uk, SS4 3AE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-31Address

Change registered office address company with date old address new address.

Download
2018-05-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-24Resolution

Resolution.

Download
2018-05-24Insolvency

Liquidation voluntary statement of affairs.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-08-15Accounts

Accounts with accounts type total exemption small.

Download
2017-08-02Address

Change registered office address company with date old address new address.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-05-16Accounts

Change account reference date company previous shortened.

Download
2017-04-12Address

Change registered office address company with date old address new address.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.