Background WavePink WaveYellow Wave

OPES MRF 2013 LIMITED (08729761)

OPES MRF 2013 LIMITED (08729761) is a liquidation UK company. incorporated on 11 October 2013. with registered office in Leigh-On-Sea. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). OPES MRF 2013 LIMITED has been registered for 12 years. Current directors include MORETON, Christopher Philip.

Company Number
08729761
Status
liquidation
Type
ltd
Incorporated
11 October 2013
Age
12 years
Address
1066 London Road, Leigh-On-Sea, SS9 3NA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
MORETON, Christopher Philip
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPES MRF 2013 LIMITED

OPES MRF 2013 LIMITED is an liquidation company incorporated on 11 October 2013 with the registered office located in Leigh-On-Sea. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). OPES MRF 2013 LIMITED was registered 12 years ago.(SIC: 39000)

Status

liquidation

Active since 12 years ago

Company No

08729761

LTD Company

Age

12 Years

Incorporated 11 October 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

4 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

OPES MERF 2013 LIMITED
From: 11 October 2013To: 24 October 2013
Contact
Address

1066 London Road Leigh-On-Sea, SS9 3NA,

Previous Addresses

Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS England
From: 11 April 2025To: 8 January 2026
The Mill Alderton Road Paulerspury Towcester NN12 7LS England
From: 17 February 2025To: 11 April 2025
5 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY England
From: 29 January 2025To: 17 February 2025
The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom
From: 18 November 2019To: 29 January 2025
Finmere Quarry Banbury Road Finmere Buckinghamshire MK18 4AJ
From: 16 August 2018To: 18 November 2019
26-28 Bedford Row London WC1R 4HE
From: 21 March 2016To: 16 August 2018
Finmere Quarry Banbury Road Finmere Buckinghamshire MK18 4AJ
From: 25 October 2013To: 21 March 2016
16 Dover Street London W1S 4LR England
From: 11 October 2013To: 25 October 2013
Timeline

45 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Dec 15
Director Left
Feb 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
New Owner
Mar 19
Director Joined
Mar 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Aug 20
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Sept 22
Director Joined
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Mar 25
Loan Cleared
Sept 25
1
Funding
24
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MORETON, Christopher Philip

Active
London Road, Leigh-On-SeaSS9 3NA
Born March 1965
Director
Appointed 01 Sept 2023

BALADASAN, Donald Ahelan

Resigned
Croham Valley Road, South CroydonCR2 7NB
Born October 1973
Director
Appointed 24 Oct 2013
Resigned 10 Apr 2017

BUSH, Steven James

Resigned
Alderton Road, TowcesterNN12 7LS
Born August 1966
Director
Appointed 04 Jan 2019
Resigned 22 Mar 2020

DAYANI, Samuel Mansour Joseph

Resigned
Wickham Road, BeckenhamBR3 6QH
Born September 1977
Director
Appointed 24 Oct 2013
Resigned 10 Apr 2017

FENNY, Ian Peter, Dr

Resigned
Alderton Road, TowcesterNN12 7LS
Born July 1972
Director
Appointed 02 Aug 2021
Resigned 28 Jun 2024

GRINSTEAD, Simon Hamlin

Resigned
Chemin Des Esserts 220, Verbier1936
Born August 1959
Director
Appointed 24 Oct 2013
Resigned 21 Dec 2015

LUCAS, Richard Dexter

Resigned
Leamington Road, BroadwayWR12 7EB
Born September 1962
Director
Appointed 24 Oct 2013
Resigned 10 Apr 2017

MILLER, Daniel John

Resigned
Alderton Road, TowcesterNN12 7LS
Born March 1975
Director
Appointed 25 Mar 2019
Resigned 02 Aug 2021

MILLER, Daniel John

Resigned
DunstableLU6 3DX
Born March 1975
Director
Appointed 04 May 2017
Resigned 04 Jan 2019

PRIDMORE, Thomas Clifford

Resigned
1-6 Batemans Row, LondonEC2A 3HH
Born March 1972
Director
Appointed 24 Oct 2013
Resigned 08 Dec 2015

STEIN, Martin

Resigned
Dover Street, LondonW1S 4LR
Born July 1936
Director
Appointed 11 Oct 2013
Resigned 24 Oct 2013

WESTON, Tanya Louise

Resigned
LoughboroughLE11 2LL
Born January 1986
Director
Appointed 08 Aug 2022
Resigned 12 Feb 2025

WRAGG, Benjamin

Resigned
4 Watling Street West, TowcesterNN12 8LD
Born January 1973
Director
Appointed 24 Oct 2013
Resigned 10 Apr 2017

Persons with significant control

5

1 Active
4 Ceased
Pury Hill Business Park, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024
Pury Hill Business Park, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024
Ceased 20 Sept 2024

Mr Ian Peter Fenny

Ceased
Pury Hill Business Park, TowcesterNN12 7LS
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
Ceased 19 Sept 2024

Mr Daniel John Miller

Ceased
Alderton Road, TowcesterNN12 7LS
Born March 1975

Nature of Control

Significant influence or control
Notified 25 Mar 2019
Ceased 02 Aug 2021

Mrs Carly Taylor

Ceased
Banbury Road, FinmereMK18 4AJ
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2018
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

113

Liquidation Disclaimer Notice
15 April 2026
NDISCNDISC
Liquidation Disclaimer Notice
15 April 2026
NDISCNDISC
Liquidation Disclaimer Notice
23 February 2026
NDISCNDISC
Liquidation Disclaimer Notice
23 February 2026
NDISCNDISC
Liquidation Disclaimer Notice
23 February 2026
NDISCNDISC
Liquidation Disclaimer Notice
23 February 2026
NDISCNDISC
Liquidation Disclaimer Notice
20 February 2026
NDISCNDISC
Liquidation Disclaimer Notice
20 February 2026
NDISCNDISC
Liquidation Disclaimer Notice
20 February 2026
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
8 January 2026
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
8 January 2026
600600
Resolution
8 January 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
6 November 2023
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Legacy
6 November 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Completion
19 June 2018
CVA4CVA4
Liquidation In Administration End Of Administration
14 March 2018
AM21AM21
Liquidation In Administration Progress Report
21 October 2017
AM10AM10
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
27 September 2017
CVA1CVA1
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Liquidation In Administration Statement Of Affairs With Form Attached
20 April 2017
2.16B2.16B
Liquidation In Administration Progress Report With Brought Down Date
19 April 2017
2.24B2.24B
Liquidation In Administration Extension Of Period
17 March 2017
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
19 October 2016
2.24B2.24B
Liquidation Administration Notice Deemed Approval Of Proposals
1 June 2016
F2.18F2.18
Liquidation In Administration Proposals
16 May 2016
2.17B2.17B
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
18 March 2016
2.12B2.12B
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
14 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
13 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
2 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Certificate Change Of Name Company
24 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2013
NEWINCIncorporation