ZENITH OPCO LIMITED
LEEDS ZENITH LEASEDRIVE OPCO LIMITED BARCELONA MIDCO 2 LIMITED

Hellopages » West Yorkshire » Leeds » LS28 5QS

Company number 08794498
Status Active
Incorporation Date 28 November 2013
Company Type Private Limited Company
Address ANGLIA HOUSE HOLLY PARK MILLS, CALVERLEY, LEEDS, WEST YORKSHIRE, LS28 5QS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Satisfaction of charge 087944980001 in full; Termination of appointment of Andrew Ronald Land as a director on 31 March 2017; Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017. The most likely internet sites of ZENITH OPCO LIMITED are www.zenithopco.co.uk, and www.zenith-opco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Bradford Interchange Rail Station is 3.3 miles; to Menston Rail Station is 5 miles; to Bingley Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zenith Opco Limited is a Private Limited Company. The company registration number is 08794498. Zenith Opco Limited has been working since 28 November 2013. The present status of the company is Active. The registered address of Zenith Opco Limited is Anglia House Holly Park Mills Calverley Leeds West Yorkshire Ls28 5qs. . JONES, Sally is a Secretary of the company. BUCHAN, Timothy Peter is a Director of the company. BUTLER, Robert Alan is a Director of the company. PHILLIPS, Mark Trevor is a Director of the company. Director LAND, Andrew Ronald has been resigned. Director LYALL-COTTLE, Simon William has been resigned. Director THOMPSON, Matthew Longstreth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Sally
Appointed Date: 10 March 2014

Director
BUCHAN, Timothy Peter
Appointed Date: 10 March 2014
61 years old

Director
BUTLER, Robert Alan
Appointed Date: 10 March 2014
55 years old

Director
PHILLIPS, Mark Trevor
Appointed Date: 10 March 2014
57 years old

Resigned Directors

Director
LAND, Andrew Ronald
Resigned: 31 March 2017
Appointed Date: 28 November 2013
53 years old

Director
LYALL-COTTLE, Simon William
Resigned: 05 January 2015
Appointed Date: 28 November 2013
50 years old

Director
THOMPSON, Matthew Longstreth
Resigned: 06 January 2017
Appointed Date: 06 January 2016
61 years old

Persons With Significant Control

Zenith Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZENITH OPCO LIMITED Events

21 Apr 2017
Satisfaction of charge 087944980001 in full
19 Apr 2017
Termination of appointment of Andrew Ronald Land as a director on 31 March 2017
17 Jan 2017
Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017
07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
21 Sep 2016
Full accounts made up to 31 March 2016
...
... and 17 more events
23 Dec 2013
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

17 Dec 2013
Statement of capital following an allotment of shares on 6 December 2013
  • GBP 999,901.00
  • ANNOTATION A second filed SH01 was registered on 18/03/2014

17 Dec 2013
Sub-division of shares on 6 December 2013
28 Nov 2013
Current accounting period extended from 30 November 2014 to 31 December 2014
28 Nov 2013
Incorporation

ZENITH OPCO LIMITED Charges

28 February 2014
Charge code 0879 4498 0001
Delivered: 6 March 2014
Status: Satisfied on 21 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: Notification of addition to or amendment of charge…