OPES MRF 2013 LIMITED
Overview
Company Name | OPES MRF 2013 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08729761 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of OPES MRF 2013 LIMITED?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is OPES MRF 2013 LIMITED located?
Registered Office Address | Henge Barn Pury Hill Business Park Alderton Road NN12 7LS Towcester Northamptonshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OPES MRF 2013 LIMITED?
Company Name | From | Until |
---|---|---|
OPES MERF 2013 LIMITED | Oct 11, 2013 | Oct 11, 2013 |
What are the latest accounts for OPES MRF 2013 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OPES MRF 2013 LIMITED?
Last Confirmation Statement Made Up To | Mar 13, 2026 |
---|---|
Next Confirmation Statement Due | Mar 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 13, 2025 |
Overdue | No |
What are the latest filings for OPES MRF 2013 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 Apr 11, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 13, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Tanya Louise Weston as a director on Feb 12, 2025 | 1 pages | TM01 | ||
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 Feb 17, 2025 | 1 pages | AD01 | ||
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 Jan 29, 2025 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Notification of Everwaste Solutions Limited as a person with significant control on Sep 20, 2024 | 2 pages | PSC02 | ||
Cessation of Fenix Bridge Holdings Limited as a person with significant control on Sep 20, 2024 | 1 pages | PSC07 | ||
Notification of Fenix Bridge Holdings Limited as a person with significant control on Sep 19, 2024 | 2 pages | PSC02 | ||
Cessation of Ian Peter Fenny as a person with significant control on Sep 19, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Peter Fenny as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Registration of charge 087297610006, created on Feb 26, 2024 | 10 pages | MR01 | ||
Registration of charge 087297610007, created on Feb 26, 2024 | 12 pages | MR01 | ||
Amended total exemption full accounts made up to Dec 31, 2022 | 13 pages | AAMD | ||
Registration of charge 087297610005, created on Nov 02, 2023 | 18 pages | MR01 | ||
Satisfaction of charge 087297610003 in full | 1 pages | MR04 | ||
Satisfaction of charge 087297610004 in full | 1 pages | MR04 | ||
Director's details changed for Mr Ian Peter Fenny on Aug 30, 2023 | 2 pages | CH01 | ||
Appointment of Mr Christopher Philip Moreton as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Appointment of Miss Tanya Weston as a director on Aug 08, 2022 | 2 pages | AP01 | ||
Registration of charge 087297610003, created on Aug 05, 2022 | 58 pages | MR01 | ||
Who are the officers of OPES MRF 2013 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORETON, Christopher Philip | Director | Pury Hill Business Park Alderton Road NN12 7LS Towcester Henge Barn Northamptonshire England | England | British | Technical Operations Director | 242875480001 | ||||
BALADASAN, Donald Ahelan | Director | Croham Valley Road CR2 7NB South Croydon 66 Surrey England | United Kingdom | British | Chartered Management Accountant | 150900370001 | ||||
BUSH, Steven James | Director | Alderton Road NN12 7LS Towcester The Mill Pury Hill Business Park United Kingdom | England | British | Director | 254150460001 | ||||
DAYANI, Samuel Mansour Joseph | Director | Wickham Road BR3 6QH Beckenham 74 Kent United Kingdom | United Kingdom | British | Director | 80550870001 | ||||
FENNY, Ian Peter, Dr | Director | Alderton Road NN12 7LS Towcester The Mill Pury Hill Business Park United Kingdom | England | British | Director | 285944930002 | ||||
GRINSTEAD, Simon Hamlin | Director | Chemin Des Esserts 220 1936 Verbier Chalet Courant Dæair Switzerland | Switzerland | British | Director | 182429710002 | ||||
LUCAS, Richard Dexter | Director | Leamington Road WR12 7EB Broadway Smallbrook Farm Worcestershire England | United Kingdom | British | Director | 105185340001 | ||||
MILLER, Daniel John | Director | Alderton Road NN12 7LS Towcester The Mill Pury Hill Business Park United Kingdom | England | British | Company Director | 256749260001 | ||||
MILLER, Daniel John | Director | LU6 3DX Dunstable 167 London Road Bedfordshire England | England | British | Director | 207532890001 | ||||
PRIDMORE, Thomas Clifford | Director | 1-6 Batemans Row EC2A 3HH London Flat 30 United Kingdom | United Kingdom | British | Director | 99569390001 | ||||
STEIN, Martin | Director | Dover Street W1S 4LR London 16 England | England | British | Accountant | 85862860001 | ||||
WESTON, Tanya Louise | Director | LE11 2LL Loughborough 4 Griggs Road United Kingdom | England | British | Director | 299938150001 | ||||
WRAGG, Benjamin | Director | 4 Watling Street West Fosters Booth NN12 8LD Towcester Clifton Cottage United Kingdom | United Kingdom | British | Operations Director | 171115130002 |
Who are the persons with significant control of OPES MRF 2013 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Everwaste Solutions Limited | Sep 20, 2024 | Pury Hill Business Park Alderton Road NN12 7LS Towcester The Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fenix Bridge Holdings Limited | Sep 19, 2024 | Pury Hill Business Park Alderton Road NN12 7LS Towcester The Mill Northamptonshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Peter Fenny | Aug 02, 2021 | Pury Hill Business Park Alderton Road NN12 7LS Towcester The Mill Northamptonshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Daniel John Miller | Mar 25, 2019 | Alderton Road NN12 7LS Towcester The Mill Pury Hill Business Park United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Carly Taylor | Oct 12, 2018 | Banbury Road MK18 4AJ Finmere Finmere Quarry Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does OPES MRF 2013 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Corporate voluntary arrangement (CVA) |
|
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