ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Ophelia Midco 1 Limited

Project Ophelia Midco 1 Limited is an active company incorporated on 12 March 2019 with the registered office located in . Project Ophelia Midco 1 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11877167
Private limited company
Age
6 years
Incorporated 12 March 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Floors 2 And 3 2 Stockport Exchange
Railway Road
Stockport
Cheshire
SK1 3GG
United Kingdom
Address changed on 5 Jan 2022 (3 years ago)
Previous address was Chester House Chester Road Hazel Grove Stockport SK7 5NT England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • Lives in UK • Born in Sep 1974
Director • British • Lives in UK • Born in Mar 1964
Director • British • Lives in England • Born in Sep 1975
Project Ophelia Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Ophelia Topco Limited
James Alexander Argyle, Nicholas Anthony Hale, and 1 more are mutual people.
Active
Conveyancing Alliance Limited
James Alexander Argyle and Nicholas Anthony Hale are mutual people.
Active
Cavendish Legal Group Limited
James Alexander Argyle and Nicholas Anthony Hale are mutual people.
Active
Grindeys Legal Limited
James Alexander Argyle and Nicholas Anthony Hale are mutual people.
Active
O'Neill Patient Limited
James Alexander Argyle and Nicholas Anthony Hale are mutual people.
Active
Conveyancing Alliance Holdings Limited
James Alexander Argyle and Nicholas Anthony Hale are mutual people.
Active
Project Ophelia Bidco Limited
James Alexander Argyle and Nicholas Anthony Hale are mutual people.
Active
Project Ophelia Midco 2 Limited
James Alexander Argyle and Nicholas Anthony Hale are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£56.6M
Decreased by £34.65M (-38%)
Total Liabilities
-£19.73M
Decreased by £70.34M (-78%)
Net Assets
£36.87M
Increased by £35.69M (+3035%)
Debt Ratio (%)
35%
Decreased by 63.85% (-65%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 2 Sep 2025
Confirmation Submitted
6 Months Ago on 5 Mar 2025
Paul Steven Churchill Resigned
7 Months Ago on 17 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 15 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 6 Mar 2024
Suzanne Elizabeth Brown Resigned
1 Year 9 Months Ago on 30 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 22 Jun 2023
Charge Satisfied
2 Years 4 Months Ago on 10 May 2023
Daren Matthew Churchill Resigned
2 Years 4 Months Ago on 5 May 2023
Mr James Alexander Argyle Details Changed
3 Years Ago on 5 Jan 2022
Get Credit Report
Discover Project Ophelia Midco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 2 Sep 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 5 Mar 2025
Termination of appointment of Paul Steven Churchill as a secretary on 17 January 2025
Submitted on 27 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 15 Jul 2024
Second filing of a statement of capital following an allotment of shares on 6 May 2023
Submitted on 7 Mar 2024
Confirmation statement made on 29 February 2024 with updates
Submitted on 6 Mar 2024
Director's details changed for Mr James Alexander Argyle on 5 January 2022
Submitted on 18 Jan 2024
Termination of appointment of Suzanne Elizabeth Brown as a director on 30 November 2023
Submitted on 21 Dec 2023
Resolutions
Submitted on 10 Dec 2023
Statement of capital following an allotment of shares on 6 May 2023
Submitted on 1 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year