Background WavePink WaveYellow Wave

OPLO HOLDINGS LTD (10024904)

OPLO HOLDINGS LTD (10024904) is an active UK company. incorporated on 24 February 2016. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. OPLO HOLDINGS LTD has been registered for 10 years. Current directors include BEARD, Stephen John, CHANDLER, Neil.

Company Number
10024904
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
Viscount Court, Blackpool, FY4 2FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BEARD, Stephen John, CHANDLER, Neil
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPLO HOLDINGS LTD

OPLO HOLDINGS LTD is an active company incorporated on 24 February 2016 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. OPLO HOLDINGS LTD was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

10024904

LTD Company

Age

10 Years

Incorporated 24 February 2016

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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

1ST STOP HOLDINGS LIMITED
From: 24 February 2016To: 3 August 2020
Contact
Address

Viscount Court Sir Frank Whittle Way Blackpool, FY4 2FB,

Previous Addresses

10 Whitehills Business Park Whitehills Blackpool Lancashire FY4 5LW United Kingdom
From: 3 December 2018To: 30 November 2020
11-12 Hanover Square London W1S 1JJ England
From: 15 October 2018To: 3 December 2018
8 Hanover Street London W1S 1YQ United Kingdom
From: 24 February 2016To: 15 October 2018
Timeline

45 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Nov 17
Director Left
Nov 18
Share Buyback
Dec 18
Share Buyback
Jan 19
Funding Round
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Share Buyback
Oct 19
Director Joined
Mar 20
Director Joined
Apr 20
Funding Round
Feb 21
Director Joined
Jul 21
Funding Round
Jan 22
Capital Update
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 25
Director Joined
Jul 25
18
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MALIK, Marriam

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Secretary
Appointed 01 Jul 2025

BEARD, Stephen John

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born April 1977
Director
Appointed 26 Jan 2023

CHANDLER, Neil

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1971
Director
Appointed 30 Jun 2025

ALIKER, Susannah Louise

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born August 1966
Director
Appointed 24 Jan 2022
Resigned 08 Dec 2022

BAKER, Stephen Paul

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born July 1956
Director
Appointed 24 Oct 2017
Resigned 24 Jan 2022

BRODIE, Brian Edward

Resigned
Simonsway, ManchesterM22 5PR
Born July 1965
Director
Appointed 28 Jun 2019
Resigned 24 Jan 2022

DONALDSON, Matthew Oliver

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born July 1973
Director
Appointed 28 Apr 2021
Resigned 24 Jan 2022

ENRIGHT, David

Resigned
Hanover Square, LondonW1S 1JJ
Born January 1964
Director
Appointed 24 May 2016
Resigned 31 Oct 2018

GEORGE, Philip Anthony

Resigned
Whitehills Business Park, BlackpoolFY4 5LW
Born November 1950
Director
Appointed 21 Mar 2017
Resigned 28 Jun 2019

GERARD, Duncan Peter

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born April 1983
Director
Appointed 01 Mar 2020
Resigned 24 Jan 2022

MCMURRAY, Lindsey Villon

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born January 1971
Director
Appointed 24 Feb 2016
Resigned 24 Jan 2022

MOLLART, Alexander John

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1975
Director
Appointed 24 May 2016
Resigned 30 Jun 2025

PESTER, Paul David, Dr

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born January 1964
Director
Appointed 22 Apr 2020
Resigned 24 Jan 2022

POTTER, Matthew James Gary

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1983
Director
Appointed 24 Feb 2016
Resigned 24 Jan 2022

ROBINS, Mark Allan

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born June 1965
Director
Appointed 21 Mar 2017
Resigned 31 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Tandem Money Limited

Active
High Holborn, LondonWC1V 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 24 Jan 2022

Mr Alexander John Mollart

Ceased
London, United KingdomW1S 1YQ
Born September 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 24 May 2016
Ceased 03 May 2022
LondonWS1 1YQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2022
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 January 2022
SH19Statement of Capital
Legacy
27 January 2022
SH20SH20
Legacy
27 January 2022
CAP-SSCAP-SS
Resolution
27 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 January 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 January 2021
SH10Notice of Particulars of Variation
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 January 2021
SH04Notice of Sale or Transfer under s727
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Memorandum Articles
13 November 2020
MAMA
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Resolution
3 August 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
28 July 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
14 October 2019
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Resolution
20 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 June 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
8 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
13 December 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
25 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2017
AA01Change of Accounting Reference Date
Resolution
2 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Incorporation Company
24 February 2016
NEWINCIncorporation