You are here: bizstats.co.uk > a-z index > O list > OP list

Opw Midco Limited TIPTREE


Opw Midco started in year 2010 as Private Limited Company with registration number 07372936. The Opw Midco company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Tiptree at Unit 2A, Century Mews. Postal code: CO5 0AB. Since Monday 29th November 2010 Opw Midco Limited is no longer carrying the name Leopardcourt.

The company has 2 directors, namely Stephen R., Cornelia V.. Of them, Cornelia V. has been with the company the longest, being appointed on 6 October 2016 and Stephen R. has been with the company for the least time - from 16 July 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Billy F. who worked with the the company until 25 November 2015.

Opw Midco Limited Address / Contact

Office Address Unit 2A, Century Mews
Office Address2 100a Church Road
Town Tiptree
Post code CO5 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07372936
Date of Incorporation Fri, 10th Sep 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Stephen R.

Position: Director

Appointed: 16 July 2019

Cornelia V.

Position: Director

Appointed: 06 October 2016

Timotheus V.

Position: Director

Appointed: 05 March 2021

Resigned: 21 June 2021

Neeti A.

Position: Director

Appointed: 13 November 2018

Resigned: 16 July 2019

Adam W.

Position: Director

Appointed: 04 September 2017

Resigned: 13 November 2018

Charles H.

Position: Director

Appointed: 02 March 2016

Resigned: 21 August 2017

External Officer Limited

Position: Corporate Secretary

Appointed: 25 November 2015

Resigned: 31 August 2016

Frank S.

Position: Director

Appointed: 26 August 2015

Resigned: 26 August 2015

Frank S.

Position: Director

Appointed: 20 May 2015

Resigned: 14 August 2015

Erik V.

Position: Director

Appointed: 12 February 2015

Resigned: 06 October 2016

Angela R.

Position: Director

Appointed: 01 January 2014

Resigned: 23 February 2016

John B.

Position: Director

Appointed: 30 June 2012

Resigned: 31 December 2013

Dennis V.

Position: Director

Appointed: 17 May 2011

Resigned: 12 February 2015

Billy F.

Position: Secretary

Appointed: 17 March 2011

Resigned: 25 November 2015

James V.

Position: Director

Appointed: 24 November 2010

Resigned: 30 June 2012

Bart S.

Position: Director

Appointed: 24 November 2010

Resigned: 17 May 2011

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 10 September 2010

Resigned: 26 November 2010

David P.

Position: Director

Appointed: 10 September 2010

Resigned: 26 November 2010

Adrian L.

Position: Director

Appointed: 10 September 2010

Resigned: 26 November 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Opw Topco Limited from Colchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Opw Topco Limited

Unit 2a Century Mews, 100 Church Road, Tiptree, Colchester, Essex, CO5 0AB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07066822
Notified on 16 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Leopardcourt November 29, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (23 pages)

Company search

Advertisements