OPVF HOLDINGS UK LIMITED

OPVF HOLDINGS UK LIMITED

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

    Company NameOPVF HOLDINGS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03247311
    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 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 AddressNo

    What were the previous names of OPVF HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GMAC HOLDINGS UK LIMITEDDec 05, 2007Dec 05, 2007
    GMAC HOLDINGS (U.K.) LIMITEDAug 11, 2004Aug 11, 2004
    ON:LINE FINANCE HOLDINGS LIMITEDJun 21, 1999Jun 21, 1999
    ON-LINE FINANCE HOLDINGS LIMITEDSep 09, 1996Sep 09, 1996

    What are the latest accounts for OPVF HOLDINGS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OPVF HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Termination of appointment of Gemma Christen Napper as a secretary on Nov 16, 2018

    1 pagesTM02

    Termination of appointment of Mark Allan Tweed as a director on Aug 10, 2018

    1 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Statement of capital on Jul 11, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 27, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 23, 2017

    RES15

    legacy

    1 pagesSH20

    Statement of capital on Sep 27, 2017

    • Capital: GBP 127,513,663
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium a/c 11/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 09, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Sep 09, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Jun 28, 2016Clarification A second filed SH01 for 01/04/2016

    Miscellaneous

    AD03 - psc
    2 pagesMISC

    Termination of appointment of Richard Stephen Tatford as a director on Apr 29, 2016

    1 pagesTM01

    Who are the officers of OPVF HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Denise Jean
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomAmerican206973750001
    KINGTON, Simon Richard
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomBritish151115960001
    PAGE, Martin John
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomBritish82187950002
    PAULAT, Erhard
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    GermanyGerman121575630001
    TURNER, Mark Nicholas
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomBritish206954040001
    DOERR, Rudi
    Kehrstrasse 46
    65207 Wiesbaden
    Germany
    Secretary
    Kehrstrasse 46
    65207 Wiesbaden
    Germany
    German65703070001
    DONAIS, Gary Warren
    14 The Mount
    NW3 6SZ London
    Secretary
    14 The Mount
    NW3 6SZ London
    Canadian64631080001
    FINDLAY, Christopher Mansfeldt Karl
    Zum Apothekerhof 2
    FOREIGN Frankfurt
    60594
    Germany
    Secretary
    Zum Apothekerhof 2
    FOREIGN Frankfurt
    60594
    Germany
    British76548850002
    GIANNAMORE, Joseph Steven
    96 Chelsea Park Gardens
    SW3 6AE London
    Secretary
    96 Chelsea Park Gardens
    SW3 6AE London
    British141708010001
    GIBBARD, Wayne David
    31 Fishers Field
    MK18 1SF Buckingham
    Secretary
    31 Fishers Field
    MK18 1SF Buckingham
    British125665660001
    GREGORY, Janet Ailsa
    Heol Y Gamlas
    Parc Nantgarw Treforest
    CF15 7QU Cardiff
    Wales
    Secretary
    Heol Y Gamlas
    Parc Nantgarw Treforest
    CF15 7QU Cardiff
    Wales
    British146073850001
    MILLER, Nicholas Charles
    34 Wilton Avenue
    W4 2HY London
    Secretary
    34 Wilton Avenue
    W4 2HY London
    British96038800002
    MULHOLLAND, Michael
    111 Lybury Lane
    Redbourn
    AL3 7JQ St Albans
    Hertfordshire
    Secretary
    111 Lybury Lane
    Redbourn
    AL3 7JQ St Albans
    Hertfordshire
    British123779370001
    MULHOLLAND, Michael
    111 Lybury Lane
    Redbourn
    AL3 7JQ St Albans
    Hertfordshire
    Secretary
    111 Lybury Lane
    Redbourn
    AL3 7JQ St Albans
    Hertfordshire
    British123779370001
    NAPPER, Gemma Christen
    Castle Street
    HP13 6RN High Wycombe
    Gmac House
    Buckinghamshire
    England
    Secretary
    Castle Street
    HP13 6RN High Wycombe
    Gmac House
    Buckinghamshire
    England
    198398520001
    PAGE, Martin John
    24 Bryngwyn Road
    Cyncoed
    CF23 6PQ Cardiff
    Secretary
    24 Bryngwyn Road
    Cyncoed
    CF23 6PQ Cardiff
    British82187950002
    PALEKAR SABNIS, Nitin
    28 Gainsborough Road
    N12 8AG London
    Secretary
    28 Gainsborough Road
    N12 8AG London
    British107459540001
    PEKRIS, Joseph Solomon
    26 Leith Close
    Pine Ridge
    RG45 6TD Crowthorne
    Berkshire
    Secretary
    26 Leith Close
    Pine Ridge
    RG45 6TD Crowthorne
    Berkshire
    British56598560001
    PLATZMAN, Maxine Julie
    3 Park Way
    WD3 7AU Rickmansworth
    Hertfordshire
    Secretary
    3 Park Way
    WD3 7AU Rickmansworth
    Hertfordshire
    British85593950003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRINKMAN, David Lee
    The Turret
    Watford Road
    HA6 3PA Northwood
    Middlesex
    Director
    The Turret
    Watford Road
    HA6 3PA Northwood
    Middlesex
    American63887130001
    BUCKLEY, Denise Jean
    286 Altolusso
    Bute Terrace
    CF10 2FJ Cardiff
    South Glamorgan
    Director
    286 Altolusso
    Bute Terrace
    CF10 2FJ Cardiff
    South Glamorgan
    Usa121575990001
    CARTWRIGHT, Peter Bramwell
    5 Centurions Court
    Caerwent
    NP26 5FG Caldicot
    Monmouthshire
    Director
    5 Centurions Court
    Caerwent
    NP26 5FG Caldicot
    Monmouthshire
    British97048300001
    CLARREN, Steven Neil
    The Old Malthouse
    Maltmans Lane, Chalfont St. Peter
    SL9 8RP Gerrards Cross
    Buckinghamshire
    Director
    The Old Malthouse
    Maltmans Lane, Chalfont St. Peter
    SL9 8RP Gerrards Cross
    Buckinghamshire
    American64630760001
    CLOUT, Richard John Sturt
    Hallbarn Cottage
    30 Windsor End
    HP9 2JW Beaconsfield
    Buckinghamshire
    Director
    Hallbarn Cottage
    30 Windsor End
    HP9 2JW Beaconsfield
    Buckinghamshire
    American77070800001
    DOERR, Rudi
    Kehrstrasse 46
    65207 Wiesbaden
    Germany
    Director
    Kehrstrasse 46
    65207 Wiesbaden
    Germany
    German65703070001
    FARRELL, Scott Lauffer
    Rye Farm
    The Rye Eaton Bray
    LU6 2BQ Bedfordshire
    Director
    Rye Farm
    The Rye Eaton Bray
    LU6 2BQ Bedfordshire
    American89664200001
    FINDLAY, Christopher Mansfeldt Karl
    Zum Apothekerhof 2
    FOREIGN Frankfurt
    60594
    Germany
    Director
    Zum Apothekerhof 2
    FOREIGN Frankfurt
    60594
    Germany
    British76548850002
    FOLEY, Dennis
    14 Stratford Way
    MK43 0LA Marston Moretaine
    Bedfordshire
    Director
    14 Stratford Way
    MK43 0LA Marston Moretaine
    Bedfordshire
    British126645880001
    GIANNAMORE, Joseph Steven
    96 Chelsea Park Gardens
    SW3 6AE London
    Director
    96 Chelsea Park Gardens
    SW3 6AE London
    EnglandBritish141708010001
    GIANNAMORE, Joseph Steven
    96 Chelsea Park Gardens
    SW3 6AE London
    Director
    96 Chelsea Park Gardens
    SW3 6AE London
    EnglandBritish141708010001
    GIDDINS, Pip
    83 Ameysford Road
    BH22 9PZ Ferndown
    Dorset
    Director
    83 Ameysford Road
    BH22 9PZ Ferndown
    Dorset
    EnglandBritish80739520001
    JONES, John Robert
    18 Maple Close
    Pulloxhill
    MK45 5EF Milton Keynes
    Bedfordshire
    Director
    18 Maple Close
    Pulloxhill
    MK45 5EF Milton Keynes
    Bedfordshire
    British77191790002
    KLAFF, Gudrun Dorothee
    39 Beda Road
    CF5 1LX Cardiff
    South Glamorgan
    Director
    39 Beda Road
    CF5 1LX Cardiff
    South Glamorgan
    German107643590001
    KNIGHTON, Timothy John
    2 Curlew Close
    CF36 3QB Porthcawl
    Mid Glamorgan
    Director
    2 Curlew Close
    CF36 3QB Porthcawl
    Mid Glamorgan
    WalesBritish66618590001

    Who are the persons with significant control of OPVF HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heol Y Gamlas, Parc Nantgarw
    Nantgarw
    CF15 7QU Cardiff
    Gmac
    Wales
    Apr 06, 2016
    Heol Y Gamlas, Parc Nantgarw
    Nantgarw
    CF15 7QU Cardiff
    Gmac
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08328078
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does OPVF HOLDINGS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Merrill Lynch Capital Services Inc.
    Transactions
    • Oct 19, 1998Registration of a charge (395)
    • May 18, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 1997Registration of a charge (395)
    • Jul 24, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does OPVF HOLDINGS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2018Commencement of winding up
    Apr 18, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London

    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