OP REALISATIONS (NHL) LIMITED

Register to unlock more data on OkredoRegister

OP REALISATIONS (NHL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03864086

Incorporation date

24/10/1999

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1999)
dot icon05/01/2012
Final Gazette dissolved following liquidation
dot icon05/10/2011
Notice of move from Administration to Dissolution on 2011-09-29
dot icon04/10/2011
Administrator's progress report to 2011-09-23
dot icon21/08/2011
Administrator's progress report to 2011-06-12
dot icon25/07/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-07-26
dot icon16/01/2011
Administrator's progress report to 2010-10-31
dot icon10/01/2011
Notice of appointment of replacement/additional administrator
dot icon10/01/2011
Notice of vacation of office by administrator
dot icon09/01/2011
Notice of extension of period of Administration
dot icon11/08/2010
Administrator's progress report to 2010-06-12
dot icon12/01/2010
Administrator's progress report to 2009-10-31
dot icon03/01/2010
Notice of extension of period of Administration
dot icon14/07/2009
Administrator's progress report to 2009-06-12
dot icon10/03/2009
Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB
dot icon01/03/2009
Memorandum and Articles of Association
dot icon19/02/2009
Appointment Terminated Secretary t&h secretarial services LIMITED
dot icon18/02/2009
Statement of affairs with form 2.14B
dot icon18/02/2009
Statement of administrator's proposal
dot icon18/02/2009
Capitals not rolled up
dot icon09/02/2009
Certificate of change of name
dot icon22/12/2008
Appointment of an administrator
dot icon05/11/2008
Return made up to 25/10/08; full list of members
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Resolutions
dot icon03/09/2008
Statement of affairs
dot icon03/09/2008
Ad 31/07/08 gbp si 15000000@1=15000000 gbp ic 102286/15102286
dot icon20/08/2008
Resolutions
dot icon20/08/2008
Resolutions
dot icon20/08/2008
Resolutions
dot icon20/08/2008
Resolutions
dot icon20/08/2008
Resolutions
dot icon20/08/2008
Resolutions
dot icon19/08/2008
Nc inc already adjusted 31/07/08
dot icon11/08/2008
Nc inc already adjusted 31/07/08
dot icon11/08/2008
Resolutions
dot icon11/08/2008
Resolutions
dot icon12/11/2007
Return made up to 25/10/07; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Location of debenture register
dot icon07/03/2007
Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB
dot icon28/02/2007
Location of register of members
dot icon28/02/2007
Registered office changed on 01/03/07 from: sceptre court 40 tower hill london EC3N 4DX
dot icon19/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon19/01/2007
Group of companies' accounts made up to 2006-04-02
dot icon28/11/2006
Return made up to 25/10/06; full list of members
dot icon14/11/2006
New director appointed
dot icon13/11/2006
Registered office changed on 14/11/06 from: 580 ipswich road slough berkshire SL1 4EQ
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon20/06/2006
Particulars of mortgage/charge
dot icon12/06/2006
Group of companies' accounts made up to 2005-04-03
dot icon31/05/2006
Declaration of satisfaction of mortgage/charge
dot icon31/05/2006
Declaration of satisfaction of mortgage/charge
dot icon31/05/2006
Declaration of satisfaction of mortgage/charge
dot icon31/05/2006
Declaration of satisfaction of mortgage/charge
dot icon29/05/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon29/05/2006
Director resigned
dot icon29/05/2006
Director resigned
dot icon29/05/2006
Director resigned
dot icon29/05/2006
Secretary resigned
dot icon29/05/2006
Director resigned
dot icon29/05/2006
New secretary appointed
dot icon29/05/2006
New director appointed
dot icon20/12/2005
New director appointed
dot icon29/11/2005
£ sr [email protected] 03/05/05
dot icon27/11/2005
£ sr 19171430@ 03/05/05
dot icon27/11/2005
Nc inc already adjusted 03/05/05
dot icon20/11/2005
Return made up to 25/10/05; full list of members
dot icon16/10/2005
Director's particulars changed
dot icon02/10/2005
Director resigned
dot icon04/09/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon28/06/2005
Group of companies' accounts made up to 2004-03-28
dot icon26/06/2005
Ad 16/05/05--------- £ si [email protected]=71 £ ic 261355/261426
dot icon16/06/2005
Ad 16/05/05--------- £ si [email protected]=71 £ ic 261284/261355
dot icon10/05/2005
Ad 03/05/05--------- £ si [email protected]=71 £ ic 261213/261284
dot icon10/05/2005
Ad 03/05/05--------- £ si [email protected]=71 £ ic 261142/261213
dot icon10/05/2005
Ad 03/05/05--------- £ si [email protected]=68000 £ ic 193142/261142
dot icon10/05/2005
Nc inc already adjusted 03/05/05
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
New secretary appointed
dot icon11/01/2005
Director resigned
dot icon16/11/2004
Return made up to 25/10/04; full list of members
dot icon31/08/2004
Registered office changed on 01/09/04 from: chapel house alma road windsor berkshire SL4 3HD
dot icon19/04/2004
Ad 07/04/04--------- £ si [email protected]=191714 £ ic 1428/193142
dot icon19/04/2004
Nc inc already adjusted 07/04/04
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon16/02/2004
Group of companies' accounts made up to 2003-03-30
dot icon07/01/2004
Group of companies' accounts made up to 2002-03-31
dot icon16/11/2003
Return made up to 25/10/03; full list of members
dot icon12/10/2003
Director resigned
dot icon05/10/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon14/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon17/03/2003
Return made up to 25/10/02; full list of members
dot icon17/02/2003
Director resigned
dot icon23/12/2002
Group of companies' accounts made up to 2001-03-31
dot icon07/11/2002
New director appointed
dot icon27/10/2002
Director resigned
dot icon07/09/2002
Director's particulars changed
dot icon07/08/2002
Miscellaneous
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
New secretary appointed
dot icon10/07/2002
Ad 07/11/01--------- £ si [email protected]=209 £ ic 1219/1428
dot icon08/03/2002
Director resigned
dot icon08/03/2002
New director appointed
dot icon30/01/2002
Registered office changed on 31/01/02 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF
dot icon19/12/2001
New director appointed
dot icon19/12/2001
Return made up to 25/10/01; full list of members
dot icon19/12/2001
Director's particulars changed
dot icon01/08/2001
Auditor's resignation
dot icon03/07/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon27/02/2001
Ad 29/11/00--------- £ si [email protected]=219 £ ic 1219/1438
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
£ nc 1000/1587 03/11/00
dot icon15/02/2001
Registered office changed on 16/02/01 from: 11 imperial road london SW6 2AG
dot icon11/02/2001
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon06/02/2001
Resolutions
dot icon19/11/2000
Return made up to 25/10/00; full list of members
dot icon19/11/2000
Director resigned
dot icon12/11/2000
Particulars of mortgage/charge
dot icon12/11/2000
Particulars of mortgage/charge
dot icon24/07/2000
Ad 19/06/00--------- £ si [email protected]=999 £ ic 1/1000
dot icon24/07/2000
Resolutions
dot icon24/07/2000
£ nc 100/1000 24/05/00
dot icon12/07/2000
New director appointed
dot icon28/06/2000
Particulars of mortgage/charge
dot icon28/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
Registered office changed on 27/06/00 from: 7 devonshire square london EC2M 4YH
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon22/05/2000
Certificate of change of name
dot icon22/05/2000
Certificate of change of name
dot icon24/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonella, Richard John Murray
Director
06/04/2001 - 12/05/2003
12
Black, Robin Kennedy
Director
14/04/2003 - 28/06/2005
65
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominee Director
25/10/1999 - 25/05/2000
153
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominee Secretary
25/10/1999 - 08/07/2002
201
Johnson, Ian Paul
Director
06/04/2001 - 09/10/2002
57

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OP REALISATIONS (NHL) LIMITED

OP REALISATIONS (NHL) LIMITED is an(a) Dissolved company incorporated on 24/10/1999 with the registered office located at 7 More London Riverside, London SE1 2RT. There are currently 2 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 OP REALISATIONS (NHL) LIMITED?

toggle

OP REALISATIONS (NHL) LIMITED is currently Dissolved. It was registered on 24/10/1999 and dissolved on 05/01/2012.

Where is OP REALISATIONS (NHL) LIMITED located?

toggle

OP REALISATIONS (NHL) LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does OP REALISATIONS (NHL) LIMITED do?

toggle

OP REALISATIONS (NHL) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for OP REALISATIONS (NHL) LIMITED?

toggle

The latest filing was on 05/01/2012: Final Gazette dissolved following liquidation.