UKBizDB.co.uk

OPLO HOLDINGS LTD

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

This company is commonly known as Oplo Holdings Ltd. The company was founded 8 years ago and was given the registration number 10024904. The firm's registered office is in BLACKPOOL. You can find them at Viscount Court, Sir Frank Whittle Way, Blackpool, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:OPLO HOLDINGS LTD
Company Number:10024904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB

Director26 January 2023Active
Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB

Director24 May 2016Active
Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB

Director24 January 2022Active
Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB

Director24 October 2017Active
Atlantic House Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR

Director28 June 2019Active
Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB

Director28 April 2021Active
11-12, Hanover Square, London, England, W1S 1JJ

Director24 May 2016Active
10, Whitehills Business Park, Whitehills, Blackpool, United Kingdom, FY4 5LW

Director21 March 2017Active
Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB

Director01 March 2020Active
Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB

Director24 February 2016Active
Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB

Director22 April 2020Active
Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB

Director24 February 2016Active
Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom, FY4 2FB

Director21 March 2017Active

People with Significant Control

Tandem Money Limited
Notified on:24 January 2022
Status:Active
Country of residence:United Kingdom
Address:Hogarth House, High Holborn, London, United Kingdom, WC1V 6PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Alexander John Mollart
Notified on:24 May 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:8 Hanover Street, London, United Kingdom, United Kingdom, W1S 1YQ
Nature of control:
  • Voting rights 25 to 50 percent
Psc Nominee 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8 Hanover Street, London, United Kingdom, WS1 1YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-01-27Capital

Capital statement capital company with date currency figure.

Download
2022-01-27Capital

Legacy.

Download
2022-01-27Insolvency

Legacy.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.