Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NBS OPCO LIMITED
Company Information for

NBS OPCO LIMITED

10 CANBERRA HOUSE, CORBYGATE BUSINESS PARK, CORBY, NORTHAMPTONSHIRE, NN17 5JG,
Company Registration Number
08074571
Private Limited Company
Active

Company Overview

About Nbs Opco Ltd
NBS OPCO LIMITED was founded on 2012-05-18 and has its registered office in Corby. The organisation's status is listed as "Active". Nbs Opco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NBS OPCO LIMITED
 
Legal Registered Office
10 CANBERRA HOUSE
CORBYGATE BUSINESS PARK
CORBY
NORTHAMPTONSHIRE
NN17 5JG
Other companies in NN17
 
Previous Names
LSO SERVICING LIMITED31/10/2012
Filing Information
Company Number 08074571
Company ID Number 08074571
Date formed 2012-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:58:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NBS OPCO LIMITED
The accountancy firm based at this address is 'A' PLUS ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NBS OPCO LIMITED

Current Directors
Officer Role Date Appointed
NICOLA CLARE GUMMER FUCHS
Director 2017-09-25
DONALD AARON GRANT
Director 2018-01-12
STEPHEN JAMES OAKENFULL
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN CHUN TUNG HO
Director 2016-04-11 2018-01-12
YI FENG TAN
Director 2016-04-11 2018-01-12
GILES MICHAEL GUMMER FUCHS
Director 2012-05-18 2017-09-25
ANDREW NICHOLAS WALKER
Director 2012-05-18 2016-04-11
EVE DZU TRINH CHOW
Director 2014-07-23 2015-04-30
JORDAN COSEC LIMITED
Company Secretary 2012-05-18 2014-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA CLARE GUMMER FUCHS LITTLE BRITAIN OPCO LIMITED Director 2017-09-25 CURRENT 2012-07-10 Active
NICOLA CLARE GUMMER FUCHS BOUNDARY ROW OPCO LIMITED Director 2017-09-25 CURRENT 2013-06-14 Active
NICOLA CLARE GUMMER FUCHS ST DUNSTAN'S OPCO LIMITED Director 2017-09-25 CURRENT 2014-07-01 Active
NICOLA CLARE GUMMER FUCHS OFFICE SPACE CLEANING LTD Director 2016-08-01 CURRENT 2015-03-17 Active
NICOLA CLARE GUMMER FUCHS BRICK STREET OPCO LIMITED Director 2014-09-10 CURRENT 2014-09-10 Liquidation
NICOLA CLARE GUMMER FUCHS OFFICE SPACE IN TOWN LIMITED Director 2011-03-31 CURRENT 2008-03-03 Active
DONALD AARON GRANT LITTLE BRITAIN OPCO LIMITED Director 2018-01-12 CURRENT 2012-07-10 Active
DONALD AARON GRANT BOUNDARY ROW OPCO LIMITED Director 2018-01-12 CURRENT 2013-06-14 Active
DONALD AARON GRANT ST DUNSTAN'S OPCO LIMITED Director 2018-01-12 CURRENT 2014-07-01 Active
DONALD AARON GRANT DUNSTABLE PROPCO LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
DONALD AARON GRANT BRIGHTBAY MANAGEMENT SERVICES LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DONALD AARON GRANT BYRON PLACE SEAHAM LIMITED Director 2015-08-03 CURRENT 2003-07-03 Liquidation
DONALD AARON GRANT LEOPARD HOLDING UK LIMITED Director 2015-08-03 CURRENT 2014-11-27 Liquidation
DONALD AARON GRANT SEAHAM LIMITED Director 2015-08-03 CURRENT 2006-08-01 Liquidation
DONALD AARON GRANT REDEFINE INVESTMENT MANAGERS (UK) LIMITED Director 2015-08-03 CURRENT 2008-02-04 Liquidation
DONALD AARON GRANT RDI RETAIL MANAGEMENT LIMITED Director 2015-08-03 CURRENT 2009-08-05 Liquidation
DONALD AARON GRANT PRINCES STREET INVESTMENTS LIMITED Director 2015-08-03 CURRENT 2004-10-18 Liquidation
DONALD AARON GRANT GRAND ARCADE WIGAN LIMITED Director 2015-08-03 CURRENT 2001-04-02 Liquidation
DONALD AARON GRANT CIREF KWIK-FIT STAFFORD LIMITED Director 2015-08-03 CURRENT 2006-07-20 Active
DONALD AARON GRANT CIREF KWIK-FIT STOCKPORT LIMITED Director 2015-08-03 CURRENT 2006-07-20 Active
DONALD AARON GRANT STANDISHGATE WIGAN LIMITED Director 2015-08-03 CURRENT 1994-10-07 Liquidation
DONALD AARON GRANT WEST ORCHARDS COVENTRY LIMITED Director 2015-08-03 CURRENT 2007-03-29 Liquidation
STEPHEN JAMES OAKENFULL LITTLE BRITAIN OPCO LIMITED Director 2018-01-12 CURRENT 2012-07-10 Active
STEPHEN JAMES OAKENFULL BOUNDARY ROW OPCO LIMITED Director 2018-01-12 CURRENT 2013-06-14 Active
STEPHEN JAMES OAKENFULL ST DUNSTAN'S OPCO LIMITED Director 2018-01-12 CURRENT 2014-07-01 Active
STEPHEN JAMES OAKENFULL BRIGHTBAY MANAGEMENT SERVICES LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
STEPHEN JAMES OAKENFULL COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED Director 2015-07-28 CURRENT 2009-10-08 Active
STEPHEN JAMES OAKENFULL PRINCES STREET INVESTMENTS LIMITED Director 2015-06-05 CURRENT 2004-10-18 Liquidation
STEPHEN JAMES OAKENFULL REDEFINE INVESTMENT MANAGERS (UK) LIMITED Director 2015-05-20 CURRENT 2008-02-04 Liquidation
STEPHEN JAMES OAKENFULL CIREF KWIK-FIT STAFFORD LIMITED Director 2015-05-20 CURRENT 2006-07-20 Active
STEPHEN JAMES OAKENFULL CIREF KWIK-FIT STOCKPORT LIMITED Director 2015-05-20 CURRENT 2006-07-20 Active
STEPHEN JAMES OAKENFULL PEARL HOUSE SWANSEA LIMITED Director 2015-03-26 CURRENT 2004-04-27 Liquidation
STEPHEN JAMES OAKENFULL LEOPARD HOLDING UK LIMITED Director 2014-11-27 CURRENT 2014-11-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-09OCS1096 Court Order to Rectify
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080745710006
2022-07-12PSC02Notification of Office Space in Town Limited as a person with significant control on 2022-06-30
2022-07-12PSC09Withdrawal of a person with significant control statement on 2022-07-12
2022-07-11CH01Director's details changed for Mr Simon Eastlake on 2022-07-11
2022-07-05APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE GUMMER MORGAN
2022-07-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES OAKENFULL
2022-07-05APPOINTMENT TERMINATED, DIRECTOR LOUIS DEMITRE WARD
2022-07-05DIRECTOR APPOINTED MR SIMON EASTLAKE
2022-07-05DIRECTOR APPOINTED GEORGIA SANDOM
2022-07-05DIRECTOR APPOINTED MRS SARAH SINGLEHURST
2022-07-05AP01DIRECTOR APPOINTED MR SIMON EASTLAKE
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE GUMMER MORGAN
2022-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 080745710005
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-02-25AP01DIRECTOR APPOINTED LOUIS DEMITRE WARD
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DONALD AARON GRANT
2021-08-16AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-01CH01Director's details changed for Ms Nicola Clare Gummer Fuchs on 2020-10-01
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-10ANNOTATIONAnnotation
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080745710004
2019-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 080745710004
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-07CH01Director's details changed for Ms Nicola Clare Gummer Fuchs on 2018-11-12
2018-11-23AUDAUDITOR'S RESIGNATION
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-04-30AA01Current accounting period shortened from 31/12/18 TO 31/08/18
2018-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-09CH01Director's details changed for Ms Nicola Clare Gummer Fuchs on 2018-03-01
2018-01-30AP01DIRECTOR APPOINTED MR DONALD AARON GRANT
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR YI TAN
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN HO
2018-01-29AP01DIRECTOR APPOINTED MR STEPHEN JAMES OAKENFULL
2017-09-29AP01DIRECTOR APPOINTED MS NICOLA CLAIRE GUMMER FUCHS
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GILES MICHAEL GUMMER FUCHS
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080745710001
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080745710001
2017-08-16MEM/ARTSARTICLES OF ASSOCIATION
2017-08-16RES01ALTER ARTICLES 10/12/2014
2017-08-16RES01ALTER ARTICLES 28/07/2017
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 080745710003
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 080745710002
2017-07-21PSC08Notification of a person with significant control statement
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-20PSC07CESSATION OF LSO SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 218669
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 218669
2016-06-14AR0118/05/16 FULL LIST
2016-04-13AD02SAIL ADDRESS CHANGED FROM: C/O JORDANS LIMITED 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND
2016-04-12AP01DIRECTOR APPOINTED MR YI FENG TAN
2016-04-12AP01DIRECTOR APPOINTED MR IVAN CHUN TUNG HO
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2015-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 218669
2015-05-20AR0118/05/15 FULL LIST
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EVE CHOW
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080745710001
2014-12-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED
2014-07-30AP01DIRECTOR APPOINTED MS EVELYN DZU TRINH CHOW
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES MICHAEL GUMMER FUCHS / 04/06/2014
2014-07-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2014-07-10AD02SAIL ADDRESS CREATED
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 218669
2014-05-30AR0118/05/14 FULL LIST
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2013-10-08SH0101/09/13 STATEMENT OF CAPITAL GBP 218669
2013-09-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-20AR0118/05/13 FULL LIST
2012-11-12MEM/ARTSARTICLES OF ASSOCIATION
2012-11-06AA01CURRSHO FROM 31/05/2013 TO 31/12/2012
2012-10-31RES15CHANGE OF NAME 29/10/2012
2012-10-31CERTNMCOMPANY NAME CHANGED LSO SERVICING LIMITED CERTIFICATE ISSUED ON 31/10/12
2012-08-28SH0123/08/12 STATEMENT OF CAPITAL GBP 18669
2012-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NBS OPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NBS OPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of NBS OPCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NBS OPCO LIMITED

Intangible Assets
Patents
We have not found any records of NBS OPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NBS OPCO LIMITED
Trademarks
We have not found any records of NBS OPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NBS OPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NBS OPCO LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NBS OPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NBS OPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NBS OPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.