Background WavePink WaveYellow Wave

OPW TOPCO LIMITED (07066822)

OPW TOPCO LIMITED (07066822) is an active UK company. incorporated on 4 November 2009. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OPW TOPCO LIMITED has been registered for 16 years. Current directors include READ, Stephen John, VAN HEIJNINGEN, Cornelia Bernadette Maria.

Company Number
07066822
Status
active
Type
ltd
Incorporated
4 November 2009
Age
16 years
Address
Lodge Park Business Centre Lodge Lane, Colchester, CO4 5NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
READ, Stephen John, VAN HEIJNINGEN, Cornelia Bernadette Maria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPW TOPCO LIMITED

OPW TOPCO LIMITED is an active company incorporated on 4 November 2009 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OPW TOPCO LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07066822

LTD Company

Age

16 Years

Incorporated 4 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

MILLERWAY LIMITED
From: 4 November 2009To: 29 November 2010
Contact
Address

Lodge Park Business Centre Lodge Lane Langham Colchester, CO4 5NE,

Previous Addresses

Unit 2a, Century Mews 100 Church Road Tiptree Colchester Essex CO5 0AB England
From: 18 May 2017To: 15 October 2024
Unit 2a, Century Mews 100 Church Road Tiptree E CO5 0AB England
From: 26 September 2016To: 18 May 2017
Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN
From: 16 December 2013To: 26 September 2016
Triodos Bank Deanery Road Bristol BS1 5AS United Kingdom
From: 14 May 2012To: 16 December 2013
C/O Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England
From: 29 February 2012To: 14 May 2012
C/O C/Otriodos Bank Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England
From: 28 February 2012To: 29 February 2012
Triodos Bank N.V Brunel House 11 the Promenade Clifton Bristol BS8 3NN
From: 2 December 2010To: 28 February 2012
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 4 November 2009To: 2 December 2010
Timeline

35 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Dec 10
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Nov 11
Funding Round
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
May 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Mar 21
Director Left
Jun 21
6
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

READ, Stephen John

Active
Lodge Park Business Centre, Lodge Lane, ColchesterCO4 5NE
Born May 1974
Director
Appointed 16 Jul 2019

VAN HEIJNINGEN, Cornelia Bernadette Maria

Active
Lodge Park Business Centre, Lodge Lane, ColchesterCO4 5NE
Born April 1971
Director
Appointed 06 Oct 2016

FRENCH, Billy Anthony

Resigned
Beeston Lane, NorwichNR10 3TN
Secretary
Appointed 17 Mar 2011
Resigned 25 Nov 2015

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 25 Nov 2015
Resigned 31 Aug 2016

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
9 Cloak Lane, LondonEC4R 2RU
Corporate secretary
Appointed 04 Nov 2009
Resigned 26 Nov 2010

ANAND, Neeti Mukundrai

Resigned
100 Church Road, ColchesterCO5 0AB
Born November 1984
Director
Appointed 13 Nov 2018
Resigned 16 Jul 2019

BROMLEY, John Alexander

Resigned
Beeston Lane, NorwichNR10 3TN
Born February 1977
Director
Appointed 30 Jun 2012
Resigned 31 Dec 2013

HERRIOTT, Charles William Grant

Resigned
St. Mary Axe, LondonEC3A 8BF
Born April 1986
Director
Appointed 02 Mar 2016
Resigned 21 Aug 2017

LEVY, Adrian Joseph Morris

Resigned
Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 04 Nov 2009
Resigned 26 Nov 2010

PUDGE, David John

Resigned
Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 04 Nov 2009
Resigned 26 Nov 2010

ROSHIER, Angela Louise

Resigned
Beeston Lane, NorwichNR10 3TN
Born January 1975
Director
Appointed 01 Jan 2014
Resigned 23 Feb 2016

SAENEN, Bart

Resigned
Kroostweg Noord 149, Dv Zeist
Born May 1980
Director
Appointed 24 Nov 2010
Resigned 17 May 2011

SIBLESZ, Frank Edward Christian

Resigned
Beeston Lane, NorwichNR10 3TN
Born June 1977
Director
Appointed 26 Aug 2015
Resigned 26 Aug 2015

SIBLESZ, Frank Edward Christian

Resigned
Beeston Lane, NorwichNR10 3TN
Born June 1977
Director
Appointed 20 May 2015
Resigned 14 Aug 2015

VACCARO, James Carmine Antony

Resigned
Deanery Road, BristolBS1 5AS
Born September 1974
Director
Appointed 24 Nov 2010
Resigned 30 Jun 2012

VAN ALPHEN, Dennis

Resigned
Noordweg Noord 150, Zeist3704JG
Born May 1968
Director
Appointed 17 May 2011
Resigned 12 Feb 2015

VAN DE BRAKE, Erik Jan, Mr.

Resigned
100 Church Road, TiptreeCO5 0AB
Born July 1967
Director
Appointed 12 Feb 2015
Resigned 06 Oct 2016

VAN DEN BRULE, Timotheus Cornelis Marcelinus Maria

Resigned
100 Church Road, ColchesterCO5 0AB
Born December 1988
Director
Appointed 05 Mar 2021
Resigned 21 Jun 2021

WADDINGTON, Adam George

Resigned
Idol Lane, LondonEC3R 5DD
Born December 1974
Director
Appointed 04 Sept 2017
Resigned 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Auditors Resignation Company
15 December 2014
AUDAUD
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Secretary Company With Change Date
10 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Capital Allotment Shares
18 November 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
14 September 2011
RP04RP04
Second Filing Of Form With Form Type
14 September 2011
RP04RP04
Second Filing Of Form With Form Type
14 September 2011
RP04RP04
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Legacy
18 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Legacy
12 January 2011
MG01MG01
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Resolution
2 December 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
4 November 2009
NEWINCIncorporation