148-150 OPL MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Appointment of Mr Vincent Joseph Zahn as a director on 2024-12-15

View Document

29/01/2529 January 2025 Appointment of Mr Eric Vincent Martino as a director on 2024-12-15

View Document

28/01/2528 January 2025 Termination of appointment of Anibal Fernandez Lorden as a director on 2024-11-12

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Director's details changed for Seminole Hard Rock International Llc on 2024-09-26

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2327 September 2023 Termination of appointment of Francis Chesky, Ii as a director on 2023-06-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Appointment of Mr Francis Chesky, Ii as a director on 2023-06-30

View Document

27/07/2327 July 2023 Appointment of Mr Francis Chesky, Iii as a director on 2023-06-30

View Document

26/07/2326 July 2023 Termination of appointment of Ilkim Hincer as a director on 2023-06-30

View Document

26/07/2326 July 2023 Appointment of Anibal Fernandez Lorden as a director on 2023-04-28

View Document

26/07/2326 July 2023 Termination of appointment of David Stuart Pellow as a director on 2023-04-28

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

06/04/226 April 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

21/10/2121 October 2021 Second filing for the termination of Daniel Paul Sugar as a director

View Document

21/10/2121 October 2021 Second filing for the termination of Michael Edward Ray as a director

View Document

21/10/2121 October 2021 Second filing for the termination of Claude Manuel Littner as a director

View Document

21/10/2121 October 2021 Second filing for the termination of James Hughes as a director

View Document

21/10/2121 October 2021 Second filing for the termination of Michael Edward Ray as a secretary

View Document

20/10/2120 October 2021 Second filing for the termination of Simon Sugar as a director

View Document

20/10/2120 October 2021 Second filing for the termination of Andrew Norman Cohen as a director

View Document

29/09/2129 September 2021 Second filing for the appointment of Mr Ilkim Hincer as a director

View Document

29/09/2129 September 2021 Second filing for the appointment of Mr David Stuart Pellow as a director

View Document

28/09/2128 September 2021 Appointment of Seminole Hard Rock International Llc as a director on 2021-05-25

View Document

27/09/2127 September 2021 Termination of appointment of Michael Edward Ray as a secretary on 2021-09-20

View Document

27/09/2127 September 2021 Termination of appointment of Simon Sugar as a director on 2021-09-20

View Document

27/09/2127 September 2021 Termination of appointment of Daniel Paul Sugar as a director on 2021-09-20

View Document

27/09/2127 September 2021 Termination of appointment of Claude Manuel Littner as a director on 2021-09-20

View Document

27/09/2127 September 2021 Termination of appointment of Michael Edward Ray as a director on 2021-09-20

View Document

27/09/2127 September 2021 Termination of appointment of Andrew Norman Cohen as a director on 2021-09-20

View Document

27/09/2127 September 2021 Termination of appointment of James Hughes as a director on 2021-09-20

View Document

27/09/2127 September 2021 Cessation of Amsprop Limited as a person with significant control on 2021-05-25

View Document

27/09/2127 September 2021 Notification of Seminole Hard Rock Uk Limited as a person with significant control on 2021-05-25

View Document

27/09/2127 September 2021 Register inspection address has been changed from 1 Little New Street London EC4A 3TR to 1-3 Charter Square Sheffield S1 4HS

View Document

27/09/2127 September 2021 Appointment of Mr David Stuart Pellow as a director on 2021-09-20

View Document

27/09/2127 September 2021 Appointment of Mr Ilkim Hincer as a director on 2021-09-20

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-07-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 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

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GEORGE ADAMS / 28/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL SUGAR / 28/02/2019

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/10/179 October 2017 COMPANY NAME CHANGED AMSPROP EUSTON LIMITED CERTIFICATE ISSUED ON 09/10/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

20/03/1720 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

20/03/1720 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

20/03/1720 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

20/03/1720 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

06/04/166 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

06/04/166 April 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

06/04/166 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

06/04/166 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

29/07/1529 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

09/03/159 March 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

09/03/159 March 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

09/03/159 March 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

15/04/1415 April 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13

View Document

04/04/144 April 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

04/04/144 April 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

28/11/1328 November 2013 AUDITOR'S RESIGNATION

View Document

14/08/1314 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM WEST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

View Document

15/08/1215 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED ROGER GEORGE ADAMS

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY COLIN SANDY

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR MICHAEL EDWARD RAY

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MICHAEL EDWARD RAY

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/08/111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/08/1012 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE MANUEL LITTNER / 30/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN COHEN / 30/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 30/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SUGAR / 30/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SUGAR / 30/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/07/0930 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR APPOINTED CLAUDE LITTNER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SUGAR

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM BRENTWOOD HOUSE, 169 KINGS ROAD BRENTWOOD ESSEX CM14 4EF

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 14/05/2008

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/071 November 2007 COMPANY NAME CHANGED AMSPROP (NO. 4) LIMITED CERTIFICATE ISSUED ON 01/11/07

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company