O & P MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Satisfaction of charge 1 in full |
05/08/245 August 2024 | Appointment of a voluntary liquidator |
05/08/245 August 2024 | Registered office address changed from 2 Soho Place London W1D 3BG England to 14 Bonhill Street London EC2A 4BX on 2024-08-05 |
05/08/245 August 2024 | Resolutions |
05/08/245 August 2024 | Declaration of solvency |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/01/2431 January 2024 | Change of details for Mr Ian Osborne as a person with significant control on 2024-01-30 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Change of details for Mr Ian Osborne as a person with significant control on 2023-01-10 |
16/01/2316 January 2023 | Change of details for Mr Ian Osborne as a person with significant control on 2023-01-10 |
16/01/2316 January 2023 | Change of details for Mr Ian Osborne as a person with significant control on 2023-01-10 |
16/01/2316 January 2023 | Change of details for Mr Ian Osborne as a person with significant control on 2023-01-10 |
16/01/2316 January 2023 | Change of details for Mr Ian Osborne as a person with significant control on 2023-01-10 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
13/01/2313 January 2023 | Change of details for Mr Ian Osborne as a person with significant control on 2023-01-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
24/10/2224 October 2022 | Registered office address changed from Yalding House 152-156 Great Portland Street London W1W 6AJ England to 2 Soho Place London W1D 3BG on 2022-10-24 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
17/01/2217 January 2022 | Change of details for Mr Ian Osborne as a person with significant control on 2022-01-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2130 June 2021 | Termination of appointment of Miranda Christine Evans as a director on 2021-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR PIA MAROCCO |
20/07/2020 July 2020 | DIRECTOR APPOINTED LUKE MORDAUNT STOPFORD SACKVILLE |
20/07/2020 July 2020 | DIRECTOR APPOINTED MIRANDA CHRISTINE EVANS |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PIA LUISA MAROCCO / 28/01/2020 |
09/01/209 January 2020 | COMPANY NAME CHANGED OSBORNE & PARTNERS (UK) LIMITED CERTIFICATE ISSUED ON 09/01/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/12/196 December 2019 | COMPANY NAME CHANGED O & P MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/12/19 |
22/11/1922 November 2019 | COMPANY NAME CHANGED OSBORNE & PARTNERS (UK) LIMITED CERTIFICATE ISSUED ON 22/11/19 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 11/03/2019 |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019 |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019 |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019 |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019 |
08/03/198 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019 |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019 |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019 |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 06/04/2016 |
19/01/1819 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PIA LUISA MAROCCO / 19/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 4 GROSVENOR PLACE LONDON GREATER LONDON SW1X 7HJ |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | APPOINTMENT TERMINATED, SECRETARY SIMON EVANS |
17/10/1617 October 2016 | SECRETARY APPOINTED MS SILVANA SMULIAN |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/03/136 March 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
06/03/136 March 2013 | SECRETARY APPOINTED MR SIMON JAMES EVANS |
05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN OSBORNE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM OSBORNE / 01/05/2012 |
23/03/1223 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/02/1214 February 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
08/02/128 February 2012 | DIRECTOR APPOINTED PIA LUISA MAROCCO |
13/01/1213 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of O & P MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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