OPIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OPIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13763152

Incorporation date

24/11/2021

Size

Full

Contacts

Registered address

Registered address

The News Building 7th Floor, 1 London Bridge Street, London SE1 9GFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2021)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2025
Voluntary strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon19/02/2025
Application to strike the company off the register
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Solvency Statement dated 20/09/24
dot icon10/02/2025
Statement by Directors
dot icon10/02/2025
Statement of capital on 2025-02-10
dot icon22/01/2025
Director's details changed for Mr Eric Steven Mandrackie on 2024-08-21
dot icon07/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon30/10/2024
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to The News Building 7th Floor 1 London Bridge Street London SE1 9GF on 2024-10-30
dot icon09/10/2024
Registered office address changed from The News Building 7th Floor 1 London Bridge Street London SE1 9GF United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-10-09
dot icon09/10/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-09-12
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Appointment of Mr. Dessie Kirwan as a director on 2024-04-08
dot icon09/04/2024
Appointment of Mr. Joel Martin Lange as a director on 2024-04-08
dot icon01/03/2024
Full accounts made up to 2022-12-31
dot icon08/02/2024
Termination of appointment of Christopher Michael Power as a director on 2023-12-15
dot icon12/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon28/08/2023
Certificate of change of name
dot icon18/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon10/11/2022
Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to The News Building 7th Floor 1 London Bridge Street London SE1 9GF on 2022-11-10
dot icon10/11/2022
Appointment of Mr. Christopher Michael Power as a director on 2022-02-28
dot icon10/11/2022
Appointment of Eric Steven Mandrackie as a director on 2022-02-28
dot icon10/11/2022
Appointment of Keysha Mcneil as a secretary on 2022-02-28
dot icon10/11/2022
Termination of appointment of Kathryn Ann Owen as a director on 2022-02-28
dot icon10/11/2022
Cessation of Ihs Global Limited as a person with significant control on 2022-02-28
dot icon10/11/2022
Notification of Dow Jones Energy Limited as a person with significant control on 2022-02-28
dot icon02/11/2022
Resolutions
dot icon24/03/2022
Memorandum and Articles of Association
dot icon24/03/2022
Resolutions
dot icon16/03/2022
-
dot icon16/03/2022
-
dot icon16/03/2022
-
dot icon16/03/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon16/03/2022
Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2022-03-16
dot icon16/03/2022
Termination of appointment of Christopher Guy Mcloughlin as a director on 2022-03-15
dot icon16/03/2022
Rectified The AP03 was removed from the public register on 01/02/2023 as it was invalid or ineffective, was done without the authority of the company, factually inaccurate or derived from something factually inaccurate.
dot icon16/03/2022
Rectified The AP01 was removed from the public register on 07.07.2023 as it was invalid or ineffective; Information was done without the authority of the company; Information was factually inaccurate or was derived from something factually inaccurate
dot icon16/03/2022
Rectified The AP01 was removed from the public register on 07/07/2023 as it was invalid or ineffective; Information was done without the authority of the company; Information was factually inaccurate or was derived from something factually inaccurate
dot icon11/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon11/03/2022
Notification of Ihs Global Limited as a person with significant control on 2022-02-28
dot icon11/03/2022
Cessation of Ihs Markit Equity Investments Limited as a person with significant control on 2022-02-28
dot icon24/11/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
12/09/2024 - Present
580
Owen, Kathryn Ann
Director
24/11/2021 - 28/02/2022
81
Power, Christopher Michael
Director
28/02/2022 - 15/12/2023
8
Mandrackie, Eric Steven
Director
28/02/2022 - Present
11
Mcloughlin, Christopher Guy
Director
24/11/2021 - 15/03/2022
70

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPIS HOLDINGS LIMITED

OPIS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/11/2021 with the registered office located at The News Building 7th Floor, 1 London Bridge Street, London SE1 9GF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPIS HOLDINGS LIMITED?

toggle

OPIS HOLDINGS LIMITED is currently Dissolved. It was registered on 24/11/2021 and dissolved on 02/09/2025.

Where is OPIS HOLDINGS LIMITED located?

toggle

OPIS HOLDINGS LIMITED is registered at The News Building 7th Floor, 1 London Bridge Street, London SE1 9GF.

What does OPIS HOLDINGS LIMITED do?

toggle

OPIS HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for OPIS HOLDINGS LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.