O & P MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Satisfaction of charge 1 in full

View Document

05/08/245 August 2024 Appointment of a voluntary liquidator

View Document

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

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Declaration of solvency

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/01/2431 January 2024 Change of details for Mr Ian Osborne as a person with significant control on 2024-01-30

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Change of details for Mr Ian Osborne as a person with significant control on 2023-01-10

View Document

16/01/2316 January 2023 Change of details for Mr Ian Osborne as a person with significant control on 2023-01-10

View Document

16/01/2316 January 2023 Change of details for Mr Ian Osborne as a person with significant control on 2023-01-10

View Document

16/01/2316 January 2023 Change of details for Mr Ian Osborne as a person with significant control on 2023-01-10

View Document

16/01/2316 January 2023 Change of details for Mr Ian Osborne as a person with significant control on 2023-01-10

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

13/01/2313 January 2023 Change of details for Mr Ian Osborne as a person with significant control on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

17/01/2217 January 2022 Change of details for Mr Ian Osborne as a person with significant control on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Termination of appointment of Miranda Christine Evans as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR PIA MAROCCO

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED LUKE MORDAUNT STOPFORD SACKVILLE

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MIRANDA CHRISTINE EVANS

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PIA LUISA MAROCCO / 28/01/2020

View Document

09/01/209 January 2020 COMPANY NAME CHANGED OSBORNE & PARTNERS (UK) LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 COMPANY NAME CHANGED O & P MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/12/19

View Document

22/11/1922 November 2019 COMPANY NAME CHANGED OSBORNE & PARTNERS (UK) LIMITED CERTIFICATE ISSUED ON 22/11/19

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 11/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 07/03/2019

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN OSBORNE / 06/04/2016

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PIA LUISA MAROCCO / 19/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 4 GROSVENOR PLACE LONDON GREATER LONDON SW1X 7HJ

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY SIMON EVANS

View Document

17/10/1617 October 2016 SECRETARY APPOINTED MS SILVANA SMULIAN

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR SIMON JAMES EVANS

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN OSBORNE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM OSBORNE / 01/05/2012

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/1214 February 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

08/02/128 February 2012 DIRECTOR APPOINTED PIA LUISA MAROCCO

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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