OPES MRF 2013 LIMITED

Register to unlock more data on OkredoRegister

OPES MRF 2013 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08729761

Incorporation date

11/10/2013

Size

Group

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon15/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Appointment of a voluntary liquidator
dot icon08/01/2026
Statement of affairs
dot icon08/01/2026
Registered office address changed from Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2026-01-08
dot icon30/09/2025
Satisfaction of charge 087297610005 in full
dot icon04/06/2025
Change of details for Everwaste Solutions Limited as a person with significant control on 2025-04-01
dot icon11/04/2025
Registered office address changed from The Mill Alderton Road Paulerspury Towcester NN12 7LS England to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-11
dot icon18/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon17/02/2025
Registered office address changed from 5 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY England to The Mill Alderton Road Paulerspury Towcester NN12 7LS on 2025-02-17
dot icon29/01/2025
Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom to 5 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY on 2025-01-29
dot icon23/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/09/2024
Cessation of Fenix Bridge Holdings Limited as a person with significant control on 2024-09-20
dot icon23/09/2024
Notification of Everwaste Solutions Limited as a person with significant control on 2024-09-20
dot icon19/09/2024
Cessation of Ian Peter Fenny as a person with significant control on 2024-09-19
dot icon19/09/2024
Notification of Fenix Bridge Holdings Limited as a person with significant control on 2024-09-19
dot icon20/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon07/08/2024
Termination of appointment of Ian Peter Fenny as a director on 2024-06-28
dot icon27/02/2024
Registration of charge 087297610006, created on 2024-02-26
dot icon27/02/2024
Registration of charge 087297610007, created on 2024-02-26
dot icon06/11/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon03/11/2023
Registration of charge 087297610005, created on 2023-11-02
dot icon27/09/2023
Satisfaction of charge 087297610003 in full
dot icon27/09/2023
Satisfaction of charge 087297610004 in full
dot icon21/09/2023
Director's details changed for Mr Ian Peter Fenny on 2023-08-30
dot icon06/09/2023
Appointment of Mr Christopher Philip Moreton as a director on 2023-09-01
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.36K
-
0.00
172.77K
-
2022
9
1.66M
-
0.00
232.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pridmore, Thomas Clifford
Director
24/10/2013 - 08/12/2015
255
Stein, Martin
Director
11/10/2013 - 24/10/2013
210
Weston, Tanya
Director
08/08/2022 - 12/02/2025
10
Miller, Daniel John
Director
25/03/2019 - 02/08/2021
16
Miller, Daniel John
Director
04/05/2017 - 04/01/2019
16

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPES MRF 2013 LIMITED

OPES MRF 2013 LIMITED is an(a) Liquidation company incorporated on 11/10/2013 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPES MRF 2013 LIMITED?

toggle

OPES MRF 2013 LIMITED is currently Liquidation. It was registered on 11/10/2013 .

Where is OPES MRF 2013 LIMITED located?

toggle

OPES MRF 2013 LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does OPES MRF 2013 LIMITED do?

toggle

OPES MRF 2013 LIMITED operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

What is the latest filing for OPES MRF 2013 LIMITED?

toggle

The latest filing was on 15/04/2026: Notice to Registrar of Companies of Notice of disclaimer.