Company NameOPL Management Limited
Company StatusDissolved
Company Number02257484
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJeremy Strode
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Limes
North End Way
London
NW3 7HG
Director NameMiss Sabine Lutgarde Christine Van De Wattyne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBelgian
StatusClosed
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Cumbrian Gardens
London
NW2 1EJ
Secretary NameMiss Sabine Lutgarde Christine Van De Wattyne
NationalityBelgian
StatusClosed
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 30 April 2013)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address135 Cumbrian Gardens
London
NW2 1EJ

Location

Registered Address4 The Limes
North End Way
London
NW3 7HG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1Jeremy Strode
50.00%
Ordinary
1 at £1Sabine Lutgarde Christine Van De Wattyne
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 2
(8 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 2
(8 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (8 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Sabine Lutgarde Christine Van De Wattyne on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Sabine Lutgarde Christine Van De Wattyne on 14 January 2010 (2 pages)
1 September 2009Accounts made up to 31 March 2009 (8 pages)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
4 December 2008Registered office changed on 04/12/2008 from 4 the limes north end way hampstead london NW3 7HG (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Registered office changed on 04/12/2008 from 4 the limes north end way hampstead london NW3 7HG (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (8 pages)
15 August 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
15 August 2008Accounts made up to 31 October 2007 (8 pages)
15 August 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
18 December 2007Return made up to 29/11/07; no change of members (7 pages)
18 December 2007Return made up to 29/11/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
20 July 2007Accounts made up to 31 October 2006 (7 pages)
16 July 2007Registered office changed on 16/07/07 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
16 July 2007Registered office changed on 16/07/07 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
23 January 2007Return made up to 29/11/06; full list of members (2 pages)
23 January 2007Return made up to 29/11/06; full list of members (2 pages)
18 January 2007Location of debenture register (1 page)
18 January 2007Location of debenture register (1 page)
18 January 2007Location of register of members (1 page)
18 January 2007Location of register of members (1 page)
10 July 2006Accounts made up to 31 October 2005 (5 pages)
10 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
5 December 2005Return made up to 29/11/05; full list of members (2 pages)
5 December 2005Return made up to 29/11/05; full list of members (2 pages)
16 May 2005Registered office changed on 16/05/05 from: south house 21-37 south street surrey RH4 2JZ (1 page)
16 May 2005Registered office changed on 16/05/05 from: south house 21-37 south street surrey RH4 2JZ (1 page)
10 May 2005Secretary's particulars changed;director's particulars changed (1 page)
10 May 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2005Return made up to 29/11/04; full list of members (2 pages)
6 May 2005Return made up to 29/11/04; full list of members (2 pages)
9 March 2005Accounts made up to 31 October 2004 (5 pages)
9 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
9 June 2004Accounts made up to 31 October 2003 (5 pages)
9 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
5 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2004Return made up to 29/11/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 December 2002Return made up to 29/11/02; full list of members (7 pages)
16 December 2002Return made up to 29/11/02; full list of members (7 pages)
28 November 2001Return made up to 29/11/01; full list of members (6 pages)
28 November 2001Return made up to 29/11/01; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
29 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 December 2000Return made up to 29/11/00; full list of members (6 pages)
7 December 2000Return made up to 29/11/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1999Return made up to 29/11/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 December 1998Return made up to 29/11/98; no change of members (4 pages)
8 December 1998Return made up to 29/11/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
11 December 1997Return made up to 29/11/97; full list of members
  • 363(287) ‐ Registered office changed on 11/12/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 December 1997Return made up to 29/11/97; full list of members (5 pages)
6 July 1997Accounts made up to 31 October 1996 (5 pages)
6 July 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
24 December 1996Return made up to 29/11/96; no change of members (4 pages)
24 December 1996Return made up to 29/11/96; no change of members (4 pages)
18 December 1995Accounts for a dormant company made up to 31 October 1995 (5 pages)
18 December 1995Accounts made up to 31 October 1995 (5 pages)
14 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1988Incorporation (17 pages)
12 May 1988Incorporation (17 pages)