O2 4 PROPERTY LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Registered office address changed from 632 Green Lanes London N8 0SD England to 15 Highgate Road London NW5 1QX on 2021-12-02

View Document

12/11/2112 November 2021 Termination of appointment of Aysun Uludag as a director on 2021-11-11

View Document

12/11/2112 November 2021 Appointment of Miss Victoria Sharples as a director on 2021-11-11

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

12/11/2112 November 2021 Cessation of Aysun Uludag as a person with significant control on 2021-11-11

View Document

12/11/2112 November 2021 Notification of Beanfeast Ltd as a person with significant control on 2021-11-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-04 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/08/2031 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 590 GREEN LANES PALMERS GREEN LONDON N13 5RY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR HABIB DIAB

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS AYSUN ULUDAG

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS LOIZOU

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA LOIZOU

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/07/161 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS LOIZOU / 01/06/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/07/142 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED ANGELA LOIZOU

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN WEBSTER

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/06/1313 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/06/1220 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED HABIB DIAB

View Document

09/06/119 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/07/1020 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS LOIZOU / 22/05/2010

View Document

17/03/1017 March 2010 22/05/09 FULL LIST AMEND

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS LOUROU / 04/08/2008

View Document

23/02/0923 February 2009 CURREXT FROM 31/05/2009 TO 31/08/2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 596 GREEN LANES PALMERS GREEN LONDON N13 5RY

View Document

08/08/088 August 2008 DIRECTOR APPOINTED LOUIS LOUROU

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED STEVEN ROBERT WEBSTER

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

22/05/0822 May 2008 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