OPOLKA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOPOLKA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01270173
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OPOLKA LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is OPOLKA LIMITED located?

    Registered Office Address
    King Street House 15
    Upper King Street
    NR3 1RB Norwich
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OPOLKA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for OPOLKA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Termination of appointment of Nigel Ian Dowdney as a director on Aug 18, 2021

    1 pagesTM01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to King Street House 15 Upper King Street Norwich NR3 1RB on Sep 30, 2021

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 22, 2021

    LRESEX

    Appointment of Mrs Sara Elizabeth Pearce as a director on Sep 06, 2021

    2 pagesAP01

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Feb 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Feb 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on Mar 10, 2018

    1 pagesAD01

    Confirmation statement made on Feb 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Feb 26, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Feb 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Feb 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Feb 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of OPOLKA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWDNEY, Sharon Frances
    14 The Vale, Church Road
    Swainsthorpe
    NR14 8PL Norwich
    Norfolk
    Secretary
    14 The Vale, Church Road
    Swainsthorpe
    NR14 8PL Norwich
    Norfolk
    BritishRetail Manager69175450001
    DOWDNEY, Sharon Frances
    14 The Vale, Church Road
    Swainsthorpe
    NR14 8PL Norwich
    Norfolk
    Director
    14 The Vale, Church Road
    Swainsthorpe
    NR14 8PL Norwich
    Norfolk
    EnglandBritishRetail Manager69175450001
    PEARCE, Sara Elizabeth
    Upper King Street
    NR3 1RB Norwich
    King Street House 15
    Director
    Upper King Street
    NR3 1RB Norwich
    King Street House 15
    EnglandEnglishDirector287085820001
    DOWDNEY, Michael
    The Courtyard At Lambriggan
    Penhallow
    TR4 9LU Truro
    Cornwall
    Secretary
    The Courtyard At Lambriggan
    Penhallow
    TR4 9LU Truro
    Cornwall
    British10294570004
    DOWDNEY, Rhoda Ann
    The Courtyard At Lambriggan
    Penhallow
    TR4 9LU Truro
    Cornwall
    Secretary
    The Courtyard At Lambriggan
    Penhallow
    TR4 9LU Truro
    Cornwall
    British10294560003
    DOWDNEY, Michael
    The Courtyard At Lambriggan
    Penhallow
    TR4 9LU Truro
    Cornwall
    Director
    The Courtyard At Lambriggan
    Penhallow
    TR4 9LU Truro
    Cornwall
    BritishSupermarket Operator10294570004
    DOWDNEY, Nigel Ian
    14 The Vale
    Swainsthorpe
    NR14 8PL Norwich
    Director
    14 The Vale
    Swainsthorpe
    NR14 8PL Norwich
    EnglandBritishCompany Director41616790001
    DOWDNEY, Rhoda Ann
    The Courtyard At Lambriggan
    Penhallow
    TR4 9LU Truro
    Cornwall
    Director
    The Courtyard At Lambriggan
    Penhallow
    TR4 9LU Truro
    Cornwall
    BritishSupermarket Operator10294560003

    Who are the persons with significant control of OPOLKA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nigel Ian Dowdney
    The Vale
    Swainsthorpe
    NR14 8PL Norwich
    14
    Norfolk
    England
    Apr 06, 2016
    The Vale
    Swainsthorpe
    NR14 8PL Norwich
    14
    Norfolk
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sharon Frances Dowdney
    The Vale
    Swainsthorpe
    NR14 8PL Norwich
    14
    Norfolk
    England
    Apr 06, 2016
    The Vale
    Swainsthorpe
    NR14 8PL Norwich
    14
    Norfolk
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does OPOLKA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 22, 1992
    Delivered On Jul 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/ property being or k/a all those lock up shops with the store rooms and other premeises thereto being situate and k/a numbers 9 10 and 11 earlham west centre in the city of norwich and the proceeeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 29, 1992Registration of a charge (395)
    • May 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 19, 1979
    Delivered On Jan 29, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 9,10 & 11 earlham west centre norwich norfolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1979Registration of a charge (395)
    • Mar 24, 1994Statement of satisfaction of a charge in full or part (403a)

    Does OPOLKA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2021Commencement of winding up
    Jan 25, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Anderson Kelsall
    King Street House, 15 Upper King Street
    NR3 1RB Norwich
    Norfolk
    practitioner
    King Street House, 15 Upper King Street
    NR3 1RB Norwich
    Norfolk
    Lee Anthony Green
    King Street House
    15 Upper King Street
    NR3 1RB Norwich
    practitioner
    King Street House
    15 Upper King Street
    NR3 1RB Norwich

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0