The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Colquhoun, James Arthur
    Chief Financial Officer born in June 1975
    Individual (17 offsprings)
    Officer
    2023-12-13 ~ now
    OF - Director → CIF 0
  • 2
    15, Bonhill Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-08-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Rawlings, Lynda Alison
    Individual
    Officer
    2012-02-28 ~ 2021-11-09
    OF - Secretary → CIF 0
  • 2
    Howison, Julian Robert
    Company Director born in July 1961
    Individual (7 offsprings)
    Officer
    2013-04-03 ~ 2019-12-13
    OF - Director → CIF 0
  • 3
    Aziz, Qamar
    Director born in March 1959
    Individual (3 offsprings)
    Officer
    2005-09-14 ~ 2021-08-05
    OF - Director → CIF 0
    Mr Qamar Aziz
    Born in March 1959
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Walton, Jane
    Individual (3 offsprings)
    Officer
    2005-03-17 ~ 2012-02-28
    OF - Secretary → CIF 0
  • 5
    Warren, Guy Andrew
    Director born in November 1959
    Individual (6 offsprings)
    Officer
    2021-08-05 ~ 2024-11-01
    OF - Director → CIF 0
  • 6
    Cabajova, Iveta
    Director born in November 1975
    Individual (2 offsprings)
    Officer
    2021-08-05 ~ 2023-12-01
    OF - Director → CIF 0
  • 7
    Kelly, Stephen Paul
    Director born in December 1961
    Individual (2 offsprings)
    Officer
    2010-10-29 ~ 2012-11-01
    OF - Director → CIF 0
  • 8
    Walton, Michael Leonard
    Director born in April 1964
    Individual (31 offsprings)
    Officer
    2005-03-17 ~ 2022-12-31
    OF - Director → CIF 0
    Michael Leonard Walton
    Born in April 1964
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

OPSVIEW LIMITED

Previous names
OPSERA LIMITED - 2012-02-22
NOMINOS LIMITED - 2005-04-20
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
51,851 GBP2018-02-28
43,464 GBP2017-02-28
Fixed Assets - Investments
16,017 GBP2018-02-28
16,017 GBP2017-02-28
Fixed Assets
67,868 GBP2018-02-28
59,481 GBP2017-02-28
Debtors
Current
3,224,273 GBP2018-02-28
3,446,654 GBP2017-02-28
Cash at bank and in hand
2,302,272 GBP2018-02-28
1,134,409 GBP2017-02-28
Current Assets
5,526,545 GBP2018-02-28
4,581,063 GBP2017-02-28
Creditors
Current
-3,254,649 GBP2018-02-28
-2,894,697 GBP2017-02-28
2,894,697 GBP2017-02-28
Net Current Assets/Liabilities
2,271,896 GBP2018-02-28
1,686,366 GBP2017-02-28
Total Assets Less Current Liabilities
2,339,764 GBP2018-02-28
1,745,847 GBP2017-02-28
Creditors
Non-current
-289,814 GBP2018-02-28
-256,055 GBP2017-02-28
Net Assets/Liabilities
2,049,950 GBP2018-02-28
1,489,792 GBP2017-02-28
Equity
Called up share capital
2,735 GBP2018-02-28
2,734 GBP2017-02-28
Share premium
1,397,628 GBP2018-02-28
1,396,703 GBP2017-02-28
Retained earnings (accumulated losses)
649,587 GBP2018-02-28
90,355 GBP2017-02-28
Equity
2,049,950 GBP2018-02-28
1,489,792 GBP2017-02-28
Called up share capital, Restated amount
2,664 GBP2016-02-28
Retained earnings (accumulated losses), Restated amount
-930,539 GBP2016-02-28
Restated amount
452,513 GBP2016-02-28
Profit/Loss
559,232 GBP2017-03-01 ~ 2018-02-28
1,020,894 GBP2016-02-29 ~ 2017-02-28
Issue of Equity Instruments
Called up share capital
1 GBP2017-03-01 ~ 2018-02-28
70 GBP2016-02-29 ~ 2017-02-28
Issue of Equity Instruments
926 GBP2017-03-01 ~ 2018-02-28
16,385 GBP2016-02-29 ~ 2017-02-28
Property, Plant & Equipment - Gross Cost
Other
245,117 GBP2018-02-28
207,733 GBP2017-02-28
Property, Plant & Equipment - Other Disposals
Other
-2,175 GBP2017-03-01 ~ 2018-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
193,266 GBP2018-02-28
164,269 GBP2017-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
31,172 GBP2017-03-01 ~ 2018-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-2,175 GBP2017-03-01 ~ 2018-02-28
Property, Plant & Equipment
Other
51,851 GBP2018-02-28
43,464 GBP2017-02-28
Trade Debtors/Trade Receivables
284,840 GBP2018-02-28
142,638 GBP2017-02-28
Amount of corporation tax that is recoverable
127,304 GBP2018-02-28
30,804 GBP2017-02-28
Amounts Owed By Related Parties
2,726,540 GBP2018-02-28
3,208,561 GBP2017-02-28
Other Debtors
85,589 GBP2018-02-28
64,651 GBP2017-02-28
Debtors
3,446,654 GBP2017-02-28
Trade Creditors/Trade Payables
Current
70,372 GBP2018-02-28
35,869 GBP2017-02-28
Other Taxation & Social Security Payable
84,889 GBP2018-02-28
62,992 GBP2017-02-28
Other Creditors
Current
3,099,388 GBP2018-02-28
2,795,836 GBP2017-02-28
Non-current
289,814 GBP2018-02-28
256,055 GBP2017-02-28

Related profiles found in government register
  • OPSVIEW LIMITED
    Info
    OPSERA LIMITED - 2012-02-22
    NOMINOS LIMITED - 2005-04-20
    Registered number 05396532
    Enterprise Centre, Whiteknights Road, Reading RG6 6BU
    Private Limited Company incorporated on 2005-03-17 (20 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-22
    CIF 0
  • OPSVIEW LIMITED
    S
    Registered number 5396532
    Enterprise Centre, Whiteknights Road, Reading, United Kingdom, RG6 6BU
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • OPSVIEW LIMITED - 2012-02-22
    Enterprise Centre, Whiteknights Road, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.