Company NameOpes Lending 1 Limited
Company StatusDissolved
Company Number04810675
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date4 September 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Andy James Byrne
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Strathearn Road
London
SW19 7LH
Director NameMr Nicholas Charles Elliot Collins
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Dewey Street
London
SW17 8TQ
Secretary NameAndy James Byrne
NationalityIrish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
46-47 Great Sutton Street
London
EC1V 0DE
Secretary NameMr Paul Thomas McCann
NationalityIrish
StatusResigned
Appointed13 September 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2009)
RoleCoo / Cto
Correspondence Address9 Baltimore House Juniper Drive
London
SW18 1TS
Director NameDr Eoin Alexander O'Cearbhaill
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2008)
RoleCompany Director
Correspondence Address40 Denton Street
London
SW18 2JR

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2006
Turnover£36,197
Net Worth-£170,881
Current Liabilities£1,353,506

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 September 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Final Gazette dissolved following liquidation (1 page)
4 June 2017Notice of final account prior to dissolution (17 pages)
4 June 2017Notice of final account prior to dissolution (17 pages)
30 September 2010Registered office address changed from 10 Strathearn Road London SW19 7LH United Kingdom on 30 September 2010 (2 pages)
30 September 2010Registered office address changed from 10 Strathearn Road London SW19 7LH United Kingdom on 30 September 2010 (2 pages)
27 September 2010Appointment of a liquidator (1 page)
27 September 2010Appointment of a liquidator (1 page)
6 May 2010Order of court to wind up (1 page)
6 May 2010Order of court to wind up (1 page)
26 January 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010Compulsory strike-off action has been suspended (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
11 May 2009Appointment terminated director andy byrne (1 page)
11 May 2009Appointment terminated director andy byrne (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Appointment terminated secretary paul mccann (1 page)
2 February 2009Appointment terminated secretary paul mccann (1 page)
25 January 2009Director's change of particulars / andy byrne / 30/11/2008 (1 page)
25 January 2009Director's change of particulars / andy byrne / 30/11/2008 (1 page)
25 January 2009Registered office changed on 25/01/2009 from unit 10 elysium gate 126-128 new kings road london SW6 4LZ (1 page)
25 January 2009Registered office changed on 25/01/2009 from unit 10 elysium gate 126-128 new kings road london SW6 4LZ (1 page)
20 November 2008Registered office changed on 20/11/2008 from sandringham guildford road woking surrey GU22 7QL (1 page)
20 November 2008Registered office changed on 20/11/2008 from sandringham guildford road woking surrey GU22 7QL (1 page)
22 July 2008Appointment terminated director eoin o'cearbhaill (1 page)
22 July 2008Appointment terminated director eoin o'cearbhaill (1 page)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 July 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 25/06/08; full list of members (3 pages)
30 June 2008Return made up to 25/06/08; full list of members (3 pages)
27 June 2008Location of register of members (1 page)
27 June 2008Location of register of members (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
23 January 2008Auditor's resignation (1 page)
23 January 2008Auditor's resignation (1 page)
20 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
20 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
12 December 2007Full accounts made up to 28 February 2006 (16 pages)
12 December 2007Full accounts made up to 28 February 2006 (16 pages)
16 August 2007Registered office changed on 16/08/07 from: 7TH floor, aria house 23 craven street london WC2N 5NS (1 page)
16 August 2007Registered office changed on 16/08/07 from: 7TH floor, aria house 23 craven street london WC2N 5NS (1 page)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Location of register of members (1 page)
13 July 2007Return made up to 25/06/07; full list of members (2 pages)
13 July 2007Location of register of members (1 page)
13 July 2007Return made up to 25/06/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 April 2007Particulars of mortgage/charge (7 pages)
13 April 2007Particulars of mortgage/charge (7 pages)
13 April 2007Particulars of mortgage/charge (7 pages)
13 April 2007Particulars of mortgage/charge (7 pages)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Registered office changed on 19/12/06 from: vintage house 47 fleet street london EC4Y 1BJ (1 page)
19 December 2006Registered office changed on 19/12/06 from: vintage house 47 fleet street london EC4Y 1BJ (1 page)
4 July 2006Return made up to 25/06/06; full list of members (2 pages)
4 July 2006Return made up to 25/06/06; full list of members (2 pages)
5 April 2006Full accounts made up to 28 February 2005 (16 pages)
5 April 2006Full accounts made up to 28 February 2005 (16 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
19 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 December 2004Full accounts made up to 28 February 2004 (13 pages)
24 December 2004Full accounts made up to 28 February 2004 (13 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004New secretary appointed (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New secretary appointed (1 page)
14 September 2004Secretary resigned (1 page)
23 August 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 August 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
5 September 2003Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 June 2003Incorporation (30 pages)
25 June 2003Incorporation (30 pages)