Background WavePink WaveYellow Wave

OPV 3 LIMITED (13224268)

OPV 3 LIMITED (13224268) is an active UK company. incorporated on 24 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. OPV 3 LIMITED has been registered for 5 years. Current directors include ROGERSON, Simon Andrew, RYAN, Emma.

Company Number
13224268
Status
active
Type
ltd
Incorporated
24 February 2021
Age
5 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
ROGERSON, Simon Andrew, RYAN, Emma
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPV 3 LIMITED

OPV 3 LIMITED is an active company incorporated on 24 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. OPV 3 LIMITED was registered 5 years ago.(SIC: 66110)

Status

active

Active since 5 years ago

Company No

13224268

LTD Company

Age

5 Years

Incorporated 24 February 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

OCTOPUS MONEYCOACH LIMITED
From: 24 February 2021To: 27 November 2024
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Apr 22
Funding Round
Oct 22
Funding Round
Oct 22
Owner Exit
Jul 23
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 24 Feb 2021

ROGERSON, Simon Andrew

Active
33 Holborn, LondonEC1N 2HT
Born July 1974
Director
Appointed 24 Feb 2021

RYAN, Emma

Active
33 Holborn, LondonEC1N 2HT
Born June 1983
Director
Appointed 18 Nov 2024

HANDCOCK, Ruth Anna

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1980
Director
Appointed 24 Feb 2021
Resigned 18 Nov 2024

PRICE, Adam

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1979
Director
Appointed 31 Mar 2021
Resigned 01 May 2024

Persons with significant control

2

1 Active
1 Ceased

Octopus Money Limited

Active
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
27 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 August 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement
23 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
4 July 2023
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
11 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
PARENT_ACCPARENT_ACC
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 September 2021
AA01Change of Accounting Reference Date
Memorandum Articles
29 April 2021
MAMA
Capital Name Of Class Of Shares
29 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Incorporation Company
24 February 2021
NEWINCIncorporation