OPES MRF 2013 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Change of details for Everwaste Solutions Limited as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Registered office address changed from The Mill Alderton Road Paulerspury Towcester NN12 7LS England to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-11

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

04/03/254 March 2025 Termination of appointment of Tanya Louise Weston as a director on 2025-02-12

View Document

17/02/2517 February 2025 Registered office address changed from 5 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY England to The Mill Alderton Road Paulerspury Towcester NN12 7LS on 2025-02-17

View Document

29/01/2529 January 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom to 5 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY on 2025-01-29

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Cessation of Fenix Bridge Holdings Limited as a person with significant control on 2024-09-20

View Document

23/09/2423 September 2024 Notification of Everwaste Solutions Limited as a person with significant control on 2024-09-20

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

07/08/247 August 2024 Termination of appointment of Ian Peter Fenny as a director on 2024-06-28

View Document

27/02/2427 February 2024 Registration of charge 087297610007, created on 2024-02-26

View Document

27/02/2427 February 2024 Registration of charge 087297610006, created on 2024-02-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Registration of charge 087297610005, created on 2023-11-02

View Document

27/09/2327 September 2023 Satisfaction of charge 087297610003 in full

View Document

27/09/2327 September 2023 Satisfaction of charge 087297610004 in full

View Document

21/09/2321 September 2023 Director's details changed for Mr Ian Peter Fenny on 2023-08-30

View Document

06/09/236 September 2023 Appointment of Mr Christopher Philip Moreton as a director on 2023-09-01

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Appointment of Mr Ian Peter Fenny as a director on 2021-08-02

View Document

04/08/214 August 2021 Termination of appointment of Daniel Miller as a director on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BUSH

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM FINMERE QUARRY BANBURY ROAD FINMERE BUCKINGHAMSHIRE MK18 4AJ

View Document

06/11/196 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/06/2019

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MILLER

View Document

06/06/196 June 2019 CESSATION OF CARLY TAYLOR AS A PSC

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY TAYLOR

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR DANIEL MILLER

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087297610001

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087297610002

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR STEVEN JAMES BUSH

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MILLER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 26-28 BEDFORD ROW LONDON WC1R 4HE

View Document

19/06/1819 June 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

14/03/1814 March 2018 NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/10/1721 October 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

27/09/1727 September 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR DANIEL JOHN MILLER

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCAS

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WRAGG

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL DAYANI

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD BALADASAN

View Document

20/04/1720 April 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

19/04/1719 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2017

View Document

17/03/1717 March 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2016

View Document

01/06/161 June 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

16/05/1616 May 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM FINMERE QUARRY BANBURY ROAD FINMERE BUCKINGHAMSHIRE MK18 4AJ

View Document

18/03/1618 March 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GRINSTEAD

View Document

02/02/162 February 2016 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS PRIDMORE

View Document

14/10/1514 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/12/142 December 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087297610001

View Document

16/08/1416 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087297610002

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WRAGG / 11/04/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAMLIN GRINSTEAD / 18/02/2014

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR PAUL HAMLIN GRINSTEAD

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 16 DOVER STREET LONDON W1S 4LR ENGLAND

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR BENJAMIN WRAGG

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE

View Document

24/10/1324 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR RICHARD DEXTER LUCAS

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEIN

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR SAMUEL MANSOUR JOSEPH DAYANI

View Document

24/10/1324 October 2013 COMPANY NAME CHANGED OPES MERF 2013 LIMITED CERTIFICATE ISSUED ON 24/10/13

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR DONALD AHELAN BALADASAN

View Document

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company