148-150 OPL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

148-150 OPL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05893262

Incorporation date

01/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2006)
dot icon08/04/2026
Replacement Filing for the appointment of Mr Francis Joseph Chesky as a director
dot icon05/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/10/2025
-
dot icon02/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon01/10/2025
Director's details changed for Mr Vincent Joseph Zahn on 2025-07-15
dot icon19/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Appointment of Mr Eric Vincent Martino as a director on 2024-12-15
dot icon29/01/2025
Appointment of Mr Vincent Joseph Zahn as a director on 2024-12-15
dot icon28/01/2025
Termination of appointment of Anibal Fernandez Lorden as a director on 2024-11-12
dot icon30/09/2024
Director's details changed for Seminole Hard Rock International Llc on 2024-09-26
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2023
Termination of appointment of Francis Chesky, Ii as a director on 2023-06-30
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Appointment of Mr Francis Chesky, Ii as a director on 2023-06-30
dot icon27/07/2023
Appointment of Mr Francis Chesky, Iii as a director on 2023-06-30
dot icon26/07/2023
Termination of appointment of David Stuart Pellow as a director on 2023-04-28
dot icon26/07/2023
Termination of appointment of Ilkim Hincer as a director on 2023-06-30
dot icon26/07/2023
Appointment of Anibal Fernandez Lorden as a director on 2023-04-28
dot icon07/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon06/04/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon09/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/10/2021
Second filing for the termination of Michael Edward Ray as a secretary
dot icon21/10/2021
Second filing for the termination of Claude Manuel Littner as a director
dot icon21/10/2021
Second filing for the termination of Michael Edward Ray as a director
dot icon21/10/2021
Second filing for the termination of James Hughes as a director
dot icon21/10/2021
Second filing for the termination of Daniel Paul Sugar as a director
dot icon20/10/2021
Second filing for the termination of Andrew Norman Cohen as a director
dot icon20/10/2021
Second filing for the termination of Simon Sugar as a director
dot icon29/09/2021
Second filing for the appointment of Mr Ilkim Hincer as a director
dot icon29/09/2021
Second filing for the appointment of Mr David Stuart Pellow as a director
dot icon28/09/2021
Appointment of Seminole Hard Rock International Llc as a director on 2021-05-25
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon27/09/2021
Register inspection address has been changed from 1 Little New Street London EC4A 3TR to 1-3 Charter Square Sheffield S1 4HS
dot icon27/09/2021
Appointment of Mr Ilkim Hincer as a director on 2021-09-20
dot icon27/09/2021
Appointment of Mr David Stuart Pellow as a director on 2021-09-20
dot icon27/09/2021
Termination of appointment of Simon Sugar as a director on 2021-09-20
dot icon27/09/2021
Termination of appointment of Daniel Paul Sugar as a director on 2021-09-20
dot icon27/09/2021
Termination of appointment of Claude Manuel Littner as a director on 2021-09-20
dot icon27/09/2021
Termination of appointment of Michael Edward Ray as a director on 2021-09-20
dot icon27/09/2021
Termination of appointment of Andrew Norman Cohen as a director on 2021-09-20
dot icon27/09/2021
Termination of appointment of James Hughes as a director on 2021-09-20
dot icon27/09/2021
Termination of appointment of Michael Edward Ray as a secretary on 2021-09-20
dot icon27/09/2021
Confirmation statement made on 2021-07-25 with updates
dot icon27/09/2021
Notification of Seminole Hard Rock Uk Limited as a person with significant control on 2021-05-25
dot icon27/09/2021
Cessation of Amsprop Limited as a person with significant control on 2021-05-25
dot icon24/06/2021
Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to Cannon Place 78 Cannon Street London EC4N 6AF on 2021-06-24
dot icon07/05/2021
Resolutions
dot icon16/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/01/2021
Termination of appointment of Roger George Adams as a director on 2020-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon04/03/2019
Director's details changed for Roger George Adams on 2019-02-28
dot icon04/03/2019
Director's details changed for Mr Daniel Paul Sugar on 2019-02-28
dot icon09/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon30/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon09/10/2017
Resolutions
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon20/03/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon20/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon20/03/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon20/03/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon27/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon06/04/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon06/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon06/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon06/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon29/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon09/03/2015
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon09/03/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon09/03/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon09/03/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon30/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon15/04/2014
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon15/04/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon04/04/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon04/04/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon28/11/2013
Auditor's resignation
dot icon14/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon23/01/2013
Full accounts made up to 2012-06-30
dot icon05/11/2012
Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2012-11-05
dot icon15/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon15/08/2012
Register(s) moved to registered office address
dot icon21/02/2012
Termination of appointment of Colin Sandy as a director
dot icon21/02/2012
Appointment of Michael Edward Ray as a secretary
dot icon21/02/2012
Appointment of Roger George Adams as a director
dot icon21/02/2012
Termination of appointment of Colin Sandy as a secretary
dot icon21/02/2012
Appointment of Mr Michael Edward Ray as a director
dot icon08/01/2012
Full accounts made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon05/11/2010
Full accounts made up to 2010-06-30
dot icon12/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon18/11/2009
Full accounts made up to 2009-06-30
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon13/11/2009
Secretary's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for Daniel Paul Sugar on 2009-10-30
dot icon13/11/2009
Director's details changed for Andrew Norman Cohen on 2009-10-30
dot icon13/11/2009
Director's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for James Hughes on 2009-10-30
dot icon13/11/2009
Director's details changed for Simon Sugar on 2009-10-30
dot icon13/11/2009
Director's details changed for Mr Claude Manuel Littner on 2009-10-30
dot icon30/07/2009
Return made up to 25/07/09; full list of members
dot icon02/07/2009
Director appointed claude littner
dot icon02/07/2009
Appointment terminated director alan sugar
dot icon17/11/2008
Full accounts made up to 2008-06-30
dot icon16/10/2008
Registered office changed on 16/10/2008 from brentwood house, 169 kings road brentwood essex CM14 4EF
dot icon06/08/2008
Return made up to 25/07/08; full list of members
dot icon12/06/2008
Director's change of particulars / james hughes / 14/05/2008
dot icon11/02/2008
New director appointed
dot icon07/11/2007
Memorandum and Articles of Association
dot icon01/11/2007
Certificate of change of name
dot icon12/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon11/08/2007
Return made up to 25/07/07; full list of members
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New secretary appointed;new director appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
Accounting reference date shortened from 31/08/07 to 30/06/07
dot icon16/08/2006
Location of register of members (non legible)
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Secretary resigned
dot icon01/08/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugar, Simon
Director
01/08/2006 - 25/05/2021
96
Ray, Michael Edward
Director
07/02/2012 - 25/05/2021
75
Adams, Roger George
Director
07/02/2012 - 31/12/2020
34
Lord Alan Michael Sugar
Director
01/08/2006 - 30/06/2009
59
Sandy, Colin Torquil
Director
01/08/2006 - 07/02/2012
175

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 148-150 OPL MANAGEMENT LIMITED

148-150 OPL MANAGEMENT LIMITED is an(a) Active company incorporated on 01/08/2006 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 148-150 OPL MANAGEMENT LIMITED?

toggle

148-150 OPL MANAGEMENT LIMITED is currently Active. It was registered on 01/08/2006 .

Where is 148-150 OPL MANAGEMENT LIMITED located?

toggle

148-150 OPL MANAGEMENT LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does 148-150 OPL MANAGEMENT LIMITED do?

toggle

148-150 OPL MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 148-150 OPL MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Replacement Filing for the appointment of Mr Francis Joseph Chesky as a director.