OU OPCO REALISATIONS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of a voluntary liquidator

View Document

14/08/2514 August 2025 NewRemoval of liquidator by court order

View Document

09/06/259 June 2025 Liquidators' statement of receipts and payments to 2025-04-08

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-04-08

View Document

09/06/239 June 2023 Liquidators' statement of receipts and payments to 2023-04-08

View Document

19/05/2319 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19

View Document

22/04/2222 April 2022 Appointment of a voluntary liquidator

View Document

09/04/229 April 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

23/02/2223 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-23

View Document

06/01/226 January 2022 Administrator's progress report

View Document

07/12/217 December 2021 Certificate of change of name

View Document

07/12/217 December 2021 Change of name notice

View Document

05/11/215 November 2021 Notice of extension of period of Administration

View Document

06/07/216 July 2021 Administrator's progress report

View Document

30/06/2130 June 2021 Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ST JOHN SHEPHERD / 29/04/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE HAGUE / 16/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ST JOHN SHEPHERD / 17/01/2019

View Document

19/12/1819 December 2018 RE-CONFLICT OF INTERESTS APP DIR 05/12/2018

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEDOMBAL

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY WIGHTMAN

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURCHILL

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GAMMON

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR DAVID SHEPHERD

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR IAN MICHAEL GRABINER

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 26/08/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 27/08/16

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARION WIGHTMAN / 19/08/2016

View Document

21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 29/08/15

View Document

11/09/1511 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/152 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 151

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY FARNDON

View Document

19/12/1419 December 2014 SECRETARY APPOINTED REBECCA ROSE FLAHERTY

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MICHELLE JANE GAMMON

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARY GERAGHTY

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY GURPAL PREMI

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MR ANTHONY GORDON FARNDON

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY AISHA WALDRON

View Document

09/08/139 August 2013 SECRETARY APPOINTED GURPAL PREMI

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 25/08/12

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 27/08/11

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR RICHARD DEDOMBAL

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HEALEY

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 28/08/10

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MRS SALLY WIGHTMAN

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DUCKELS

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JULIA MARGARET GERAGHTY / 25/01/2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HEALEY / 12/01/2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HAGUE / 12/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEEROY BURCHILL / 07/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JULIA MARGARET GERAGHTY / 07/01/2011

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEEROY BURCHILL / 14/04/2010

View Document

27/07/1027 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 29/08/09

View Document

07/12/097 December 2009 SECRETARY APPOINTED MISS AISHA LEAH WALDRON

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY KIMBERLY RODIE

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE COX

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLY RODIE / 12/05/2009

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/08/08

View Document

20/01/0920 January 2009 ADOPT MEM AND ARTS 05/01/2009

View Document

14/11/0814 November 2008 SECRETARY APPOINTED KIMBERLY DONNA RODIE

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY JAYABADURI BERGAMIN

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 01/09/07

View Document

10/04/0810 April 2008 SECRETARY APPOINTED JAYABADURI BERGAMIN

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 02/09/06

View Document

03/03/073 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 27/08/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 28/08/04

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 30/08/03

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/01/0327 January 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/12/0223 December 2002 RE DOCS 11/12/02

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0223 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/12/0218 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 S80A AUTH TO ALLOT SEC 26/03/02

View Document

03/04/023 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 SHARES AGREEMENT OTC

View Document

13/09/0113 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0124 August 2001 £ NC 100/150 17/08/01

View Document

24/08/0124 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0124 August 2001 NC INC ALREADY ADJUSTED 17/08/01

View Document

14/08/0114 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 CONVE 09/08/01

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 COMPANY NAME CHANGED JASMINEDRIFT LIMITED CERTIFICATE ISSUED ON 26/07/01

View Document

12/07/0112 July 2001 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