OPVF HOLDINGS UK LIMITED
Overview
| Company Name | OPVF HOLDINGS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03247311 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OPVF HOLDINGS UK LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is OPVF HOLDINGS UK LIMITED located?
| Registered Office Address | DUFF & PHELPS LTD The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPVF HOLDINGS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GMAC HOLDINGS UK LIMITED | Dec 05, 2007 | Dec 05, 2007 |
| GMAC HOLDINGS (U.K.) LIMITED | Aug 11, 2004 | Aug 11, 2004 |
| ON:LINE FINANCE HOLDINGS LIMITED | Jun 21, 1999 | Jun 21, 1999 |
| ON-LINE FINANCE HOLDINGS LIMITED | Sep 09, 1996 | Sep 09, 1996 |
What are the latest accounts for OPVF HOLDINGS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OPVF HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Termination of appointment of Gemma Christen Napper as a secretary on Nov 16, 2018 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Mark Allan Tweed as a director on Aug 10, 2018 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Heol Y Gamlas Parc Nantgarw Treforest Cardiff Wales CF15 7QU to The Shard 32 London Bridge Street London SE1 9SG on Aug 07, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Statement of capital on Jul 11, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 27, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 09, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Sep 09, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Miscellaneous AD03 - psc | 2 pages | MISC | ||||||||||||||
Termination of appointment of Richard Stephen Tatford as a director on Apr 29, 2016 | 1 pages | TM01 | ||||||||||||||
Who are the officers of OPVF HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKLEY, Denise Jean | Director | 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | American | 206973750001 | |||||
| KINGTON, Simon Richard | Director | 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | 151115960001 | |||||
| PAGE, Martin John | Director | 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | 82187950002 | |||||
| PAULAT, Erhard | Director | 32 London Bridge Street SE1 9SG London The Shard | Germany | German | 121575630001 | |||||
| TURNER, Mark Nicholas | Director | 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | 206954040001 | |||||
| DOERR, Rudi | Secretary | Kehrstrasse 46 65207 Wiesbaden Germany | German | 65703070001 | ||||||
| DONAIS, Gary Warren | Secretary | 14 The Mount NW3 6SZ London | Canadian | 64631080001 | ||||||
| FINDLAY, Christopher Mansfeldt Karl | Secretary | Zum Apothekerhof 2 FOREIGN Frankfurt 60594 Germany | British | 76548850002 | ||||||
| GIANNAMORE, Joseph Steven | Secretary | 96 Chelsea Park Gardens SW3 6AE London | British | 141708010001 | ||||||
| GIBBARD, Wayne David | Secretary | 31 Fishers Field MK18 1SF Buckingham | British | 125665660001 | ||||||
| GREGORY, Janet Ailsa | Secretary | Heol Y Gamlas Parc Nantgarw Treforest CF15 7QU Cardiff Wales | British | 146073850001 | ||||||
| MILLER, Nicholas Charles | Secretary | 34 Wilton Avenue W4 2HY London | British | 96038800002 | ||||||
| MULHOLLAND, Michael | Secretary | 111 Lybury Lane Redbourn AL3 7JQ St Albans Hertfordshire | British | 123779370001 | ||||||
| MULHOLLAND, Michael | Secretary | 111 Lybury Lane Redbourn AL3 7JQ St Albans Hertfordshire | British | 123779370001 | ||||||
| NAPPER, Gemma Christen | Secretary | Castle Street HP13 6RN High Wycombe Gmac House Buckinghamshire England | 198398520001 | |||||||
| PAGE, Martin John | Secretary | 24 Bryngwyn Road Cyncoed CF23 6PQ Cardiff | British | 82187950002 | ||||||
| PALEKAR SABNIS, Nitin | Secretary | 28 Gainsborough Road N12 8AG London | British | 107459540001 | ||||||
| PEKRIS, Joseph Solomon | Secretary | 26 Leith Close Pine Ridge RG45 6TD Crowthorne Berkshire | British | 56598560001 | ||||||
| PLATZMAN, Maxine Julie | Secretary | 3 Park Way WD3 7AU Rickmansworth Hertfordshire | British | 85593950003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRINKMAN, David Lee | Director | The Turret Watford Road HA6 3PA Northwood Middlesex | American | 63887130001 | ||||||
| BUCKLEY, Denise Jean | Director | 286 Altolusso Bute Terrace CF10 2FJ Cardiff South Glamorgan | Usa | 121575990001 | ||||||
| CARTWRIGHT, Peter Bramwell | Director | 5 Centurions Court Caerwent NP26 5FG Caldicot Monmouthshire | British | 97048300001 | ||||||
| CLARREN, Steven Neil | Director | The Old Malthouse Maltmans Lane, Chalfont St. Peter SL9 8RP Gerrards Cross Buckinghamshire | American | 64630760001 | ||||||
| CLOUT, Richard John Sturt | Director | Hallbarn Cottage 30 Windsor End HP9 2JW Beaconsfield Buckinghamshire | American | 77070800001 | ||||||
| DOERR, Rudi | Director | Kehrstrasse 46 65207 Wiesbaden Germany | German | 65703070001 | ||||||
| FARRELL, Scott Lauffer | Director | Rye Farm The Rye Eaton Bray LU6 2BQ Bedfordshire | American | 89664200001 | ||||||
| FINDLAY, Christopher Mansfeldt Karl | Director | Zum Apothekerhof 2 FOREIGN Frankfurt 60594 Germany | British | 76548850002 | ||||||
| FOLEY, Dennis | Director | 14 Stratford Way MK43 0LA Marston Moretaine Bedfordshire | British | 126645880001 | ||||||
| GIANNAMORE, Joseph Steven | Director | 96 Chelsea Park Gardens SW3 6AE London | England | British | 141708010001 | |||||
| GIANNAMORE, Joseph Steven | Director | 96 Chelsea Park Gardens SW3 6AE London | England | British | 141708010001 | |||||
| GIDDINS, Pip | Director | 83 Ameysford Road BH22 9PZ Ferndown Dorset | England | British | 80739520001 | |||||
| JONES, John Robert | Director | 18 Maple Close Pulloxhill MK45 5EF Milton Keynes Bedfordshire | British | 77191790002 | ||||||
| KLAFF, Gudrun Dorothee | Director | 39 Beda Road CF5 1LX Cardiff South Glamorgan | German | 107643590001 | ||||||
| KNIGHTON, Timothy John | Director | 2 Curlew Close CF36 3QB Porthcawl Mid Glamorgan | Wales | British | 66618590001 |
Who are the persons with significant control of OPVF HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gmf Europe Holdco Limited | Apr 06, 2016 | Heol Y Gamlas, Parc Nantgarw Nantgarw CF15 7QU Cardiff Gmac Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OPVF HOLDINGS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over shares | Created On Oct 06, 1998 Delivered On Oct 19, 1998 | Satisfied | Amount secured All monies due or to become due from the company or on-line finance limited to the chargee under a guarantee | |
Short particulars All ordinary shares of £1 each in on-line finance limited and arros finance limited all stocks shares and other securities all dividends interest or othr income in which the company has a beneficial interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 05, 1997 Delivered On Aug 12, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does OPVF HOLDINGS UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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