ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Opes MRF 2013 Limited

Opes MRF 2013 Limited is an active company incorporated on 11 October 2013 with the registered office located in Towcester, Northamptonshire. Opes MRF 2013 Limited was registered 11 years ago.
Status
Active
Active since 6 years ago
Company No
08729761
Private limited company
Age
11 years
Incorporated 11 October 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 March 2025 (5 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Henge Barn Pury Hill Business Park
Alderton Road
Towcester
Northamptonshire
NN12 7LS
England
Address changed on 11 Apr 2025 (4 months ago)
Previous address was The Mill Alderton Road Paulerspury Towcester NN12 7LS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1972
Director • Technical Operations Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in England • Born in Jan 1986
Everwaste Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Calder Valley Skip Hire Limited
Tanya Louise Weston and Christopher Philip Moreton are mutual people.
Active
Land Recovery North West (Arden) Ltd
Dr Ian Peter Fenny and Tanya Louise Weston are mutual people.
Active
FBH Special Projects Ltd
Dr Ian Peter Fenny and Tanya Louise Weston are mutual people.
Active
Opes Green Energy Ltd
Dr Ian Peter Fenny and Tanya Louise Weston are mutual people.
Active
Opes Pakistan Ltd
Dr Ian Peter Fenny and Tanya Louise Weston are mutual people.
Active
Quercia Limited
Tanya Louise Weston is a mutual person.
Active
Clayton Hall Sand Company Limited
Tanya Louise Weston is a mutual person.
Active
Land Recovery North West Ltd
Tanya Louise Weston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.26M
Increased by £3.03M (+1306%)
Turnover
£26.23M
Increased by £26.23M (%)
Employees
22
Increased by 13 (+144%)
Total Assets
£25.13M
Increased by £9.22M (+58%)
Total Liabilities
-£23.23M
Increased by £8.97M (+63%)
Net Assets
£1.91M
Increased by £248K (+15%)
Debt Ratio (%)
92%
Increased by 2.84% (+3%)
Latest Activity
Registered Address Changed
4 Months Ago on 11 Apr 2025
Everwaste Solutions Limited (PSC) Details Changed
5 Months Ago on 1 Apr 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Registered Address Changed
6 Months Ago on 17 Feb 2025
Tanya Louise Weston Resigned
6 Months Ago on 12 Feb 2025
Registered Address Changed
7 Months Ago on 29 Jan 2025
Group Accounts Submitted
8 Months Ago on 23 Dec 2024
Everwaste Solutions Limited (PSC) Appointed
11 Months Ago on 20 Sep 2024
Fenix Bridge Holdings Limited (PSC) Resigned
11 Months Ago on 20 Sep 2024
Fenix Bridge Holdings Limited (PSC) Appointed
11 Months Ago on 19 Sep 2024
Get Credit Report
Discover Opes MRF 2013 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Everwaste Solutions Limited as a person with significant control on 1 April 2025
Submitted on 4 Jun 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 11 April 2025
Submitted on 11 Apr 2025
Confirmation statement made on 13 March 2025 with updates
Submitted on 18 Mar 2025
Termination of appointment of Tanya Louise Weston as a director on 12 February 2025
Submitted on 4 Mar 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 17 February 2025
Submitted on 17 Feb 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 29 January 2025
Submitted on 29 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Cessation of Fenix Bridge Holdings Limited as a person with significant control on 20 September 2024
Submitted on 23 Sep 2024
Notification of Everwaste Solutions Limited as a person with significant control on 20 September 2024
Submitted on 23 Sep 2024
Cessation of Ian Peter Fenny as a person with significant control on 19 September 2024
Submitted on 19 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year