Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Opnet Technologies Limited
Opnet Technologies Limited is a dissolved company incorporated on 15 December 2000 with the registered office located in London, City of London. Opnet Technologies Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 September 2014
(10 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04128588
Private limited company
Age
24 years
Incorporated
15 December 2000
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Opnet Technologies Limited
Contact
Address
100 New Bridge Street
London
EC4V 6JA
Same address for the past
12 years
Companies in EC4V 6JA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Michael Joseph Palu
Director • Business Executive • British • Lives in Usa • Born in Jun 1960
Jerry Martin Kennelly
Director • Business Executive • American • Lives in United States • Born in Aug 1950
Francuscus Willibrordus Maria Koch
Secretary • British
Edward Butrus Jajeh
Secretary • British
Abogado Nominees Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wayne Financing Limited
Abogado Nominees Limited is a mutual person.
Active
Laing-National Limited
Abogado Nominees Limited is a mutual person.
Active
Newly Weds Foods Limited
Abogado Nominees Limited is a mutual person.
Active
Sca Music Holdings (UK) Limited
Abogado Nominees Limited is a mutual person.
Active
Stmicroelectronics Limited
Abogado Nominees Limited is a mutual person.
Active
Stmicroelectronics (Research & Development) Limited
Abogado Nominees Limited is a mutual person.
Active
00732757 Limited
Abogado Nominees Limited is a mutual person.
Active
CLSA (UK)
Abogado Nominees Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£3.53M
Decreased by £612.08K (-15%)
Turnover
£3.99M
Increased by £667.27K (+20%)
Employees
Unreported
Same as previous period
Total Assets
£4.19M
Decreased by £738.11K (-15%)
Total Liabilities
-£3.29M
Decreased by £791.8K (-19%)
Net Assets
£900.58K
Increased by £53.69K (+6%)
Debt Ratio (%)
79%
Decreased by 4.3% (-5%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 23 Sep 2014
Voluntary Gazette Notice
11 Years Ago on 10 Jun 2014
Application To Strike Off
11 Years Ago on 27 May 2014
Confirmation Submitted
11 Years Ago on 8 Apr 2014
Accounting Period Extended
11 Years Ago on 28 Nov 2013
Michael Joseph Palu Details Changed
12 Years Ago on 5 Sep 2013
Jerry Martin Kennelly Details Changed
12 Years Ago on 5 Sep 2013
Edward Butrus Jajeh Details Changed
12 Years Ago on 5 Sep 2013
Randy Gottfried Resigned
12 Years Ago on 9 May 2013
Full Accounts Submitted
12 Years Ago on 26 Apr 2013
Get Alerts
Get Credit Report
Discover Opnet Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Sep 2014
First Gazette notice for voluntary strike-off
Submitted on 10 Jun 2014
Application to strike the company off the register
Submitted on 27 May 2014
Annual return made up to 28 March 2014 with full list of shareholders
Submitted on 8 Apr 2014
Previous accounting period extended from 31 March 2013 to 1 July 2013
Submitted on 28 Nov 2013
Secretary's details changed for Edward Butrus Jajeh on 5 September 2013
Submitted on 11 Sep 2013
Director's details changed for Jerry Martin Kennelly on 5 September 2013
Submitted on 11 Sep 2013
Director's details changed for Michael Joseph Palu on 5 September 2013
Submitted on 11 Sep 2013
Termination of appointment of Randy Gottfried as a director
Submitted on 9 May 2013
Full accounts made up to 31 March 2012
Submitted on 26 Apr 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs