SILVER LINING OPCO LIMITED

Dissolved Leeds

Other business support service activities n.e.c.

Other business support service activities n.e.c.
S

SILVER LINING OPCO LIMITED

Other business support service activities n.e.c.

Founded 2 Jun 2020 Dissolved Leeds, England website.com
Other business support service activities n.e.c.

Previous Company Names

SILVER LININGS OPCO LIMITED 2 Jun 2020 — 9 Sept 2020
Accounts
Confirmation Submitted 11 Oct 2021 Next due 15 Jun 2022 48 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

The Leeming Building Vicar Lane Leeds LS2 7JF England

Full company profile for SILVER LINING OPCO LIMITED (12639128), a dissolved company based in Leeds, England. Incorporated 2 Jun 2020. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
John Stewart HawkinsDirectorBritishEngland672 Jun 2020Active
Shaun Carew WoottonDirectorBritishEngland612 Jun 2020Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Shaun Carew Wootton

British

Active
Notified 2 Jun 2020
Residence England
DOB December 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

John Stewart Hawkins

British

Active
Notified 2 Jun 2020
Residence England
DOB November 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Jul 2022GazetteGazette Dissolved Compulsory
3 May 2022GazetteGazette Notice Compulsory
12 Oct 2021GazetteGazette Filings Brought Up To Date
11 Oct 2021AddressChange Registered Office Address Company With Date Old Address New Address
11 Oct 2021AddressChange Registered Office Address Company With Date Old Address New Address
19 Jul 2022 Gazette

Gazette Dissolved Compulsory

3 May 2022 Gazette

Gazette Notice Compulsory

12 Oct 2021 Gazette

Gazette Filings Brought Up To Date

11 Oct 2021 Address

Change Registered Office Address Company With Date Old Address New Address

11 Oct 2021 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

3 years ago on 19 Jul 2022

Gazette Notice Compulsory

4 years ago on 3 May 2022

Gazette Filings Brought Up To Date

4 years ago on 12 Oct 2021

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 11 Oct 2021

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 11 Oct 2021