Opes Mrf 2013 Limited

DataGardener
in liquidation
Small

Opes Mrf 2013 Limited

08729761Private Limited With Share Capital

1066 London Road, Leigh-On-Sea, Essex, SS93NA
Incorporated

11/10/2013

Company Age

12 years

Directors

1

Employees

22

SIC Code

39000

Risk

not scored

Company Overview

Registration, classification & business activity

Opes Mrf 2013 Limited (08729761) is a private limited with share capital incorporated on 11/10/2013 (12 years old) and registered in essex, SS93NA. The company operates under SIC code 39000 - remediation activities and other waste management services.

Private Limited With Share Capital
SIC: 39000
Small
Incorporated 11/10/2013
SS93NA
22 employees

Financial Overview

Total Assets

£25.13M

Liabilities

£23.23M

Net Assets

£1.91M

Turnover

£26.23M

Cash

£3.26M

Key Metrics

22

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-04-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-04-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2026
Resolution
Category:Resolution
Date:08-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2025
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2019
Legacy
Category:Miscellaneous
Date:06-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-10-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:19-06-2018
Liquidation In Administration End Of Administration
Category:Insolvency
Date:14-03-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-10-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-04-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:19-04-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-03-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:19-10-2016
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:01-06-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:16-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:13-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date31/12/2025
Filing Date23/12/2024
Latest Accounts31/12/2023

Trading Addresses

Henge Barn Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN127LS
1066 London Road, Leigh-On-Sea, SS93NARegistered

Related Companies

2

Contact

1066 London Road, Leigh-On-Sea, Essex, SS93NA