Company NameOP Realisations (Orient) Limited
Company StatusDissolved
Company Number05159850
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NamesHeartbond Limited and Orient Pub Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Charles Truscott Freeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 10 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameJonathan Rufus Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 10 January 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Crouch Hall Lane
Redbourn
St. Albans
Hertfordshire
AL3 7EU
Director NameMr Stephen Paul Clarke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 South Park Road
Wimbledon
London
SW19 8RX
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2006)
RoleDie
Country of ResidenceUnited Kingdom
Correspondence Address4 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Secretary NameMr Stephen Paul Clarke
NationalityBritish
StatusResigned
Appointed30 September 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 South Park Road
Wimbledon
London
SW19 8RX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameGravitas Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2004(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 30 September 2004)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2004(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 30 September 2004)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2009)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved following liquidation (1 page)
10 October 2011Notice of move from Administration to Dissolution on 28 September 2011 (31 pages)
10 October 2011Notice of move from Administration to Dissolution (31 pages)
5 October 2011Administrator's progress report to 23 September 2011 (31 pages)
5 October 2011Administrator's progress report to 23 September 2011 (31 pages)
15 September 2011Administrator's progress report to 12 June 2011 (30 pages)
15 September 2011Administrator's progress report to 12 June 2011 (30 pages)
26 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages)
17 January 2011Administrator's progress report to 31 October 2010 (29 pages)
17 January 2011Administrator's progress report to 31 October 2010 (29 pages)
11 January 2011 (1 page)
11 January 2011Notice of vacation of office by administrator (13 pages)
11 January 2011Notice of vacation of office by administrator (13 pages)
11 January 2011Notice of appointment of replacement/additional administrator (1 page)
11 January 2011Notice of appointment of replacement/additional administrator (1 page)
7 January 2011Notice of extension of period of Administration (1 page)
7 January 2011Notice of extension of period of Administration (1 page)
12 August 2010Administrator's progress report to 12 June 2010 (27 pages)
12 August 2010Administrator's progress report to 12 June 2010 (27 pages)
13 January 2010Administrator's progress report to 31 October 2009 (39 pages)
13 January 2010Administrator's progress report to 31 October 2009 (39 pages)
4 January 2010Notice of extension of period of Administration (1 page)
4 January 2010Notice of extension of period of Administration (1 page)
15 July 2009Administrator's progress report to 12 June 2009 (28 pages)
15 July 2009Administrator's progress report to 12 June 2009 (28 pages)
11 March 2009Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page)
11 March 2009Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page)
20 February 2009Appointment Terminated Secretary t&h secretarial services LIMITED (1 page)
20 February 2009Appointment terminated secretary t&h secretarial services LIMITED (1 page)
17 February 2009Memorandum and Articles of Association (17 pages)
17 February 2009Memorandum and Articles of Association (17 pages)
12 February 2009Statement of affairs with form 2.14B (9 pages)
12 February 2009Statement of affairs with form 2.14B (9 pages)
11 February 2009Statement of administrator's proposal (29 pages)
11 February 2009Statement of administrator's proposal (29 pages)
10 February 2009Company name changed orient pub company LIMITED\certificate issued on 10/02/09 (2 pages)
10 February 2009Company name changed orient pub company LIMITED\certificate issued on 10/02/09 (2 pages)
23 December 2008Appointment of an administrator (1 page)
23 December 2008Appointment of an administrator (1 page)
17 October 2008Full accounts made up to 31 December 2007 (17 pages)
17 October 2008Full accounts made up to 31 December 2007 (17 pages)
4 September 2008Statement of affairs (3 pages)
4 September 2008Ad 31/07/08 gbp si 1677000@1=1677000 gbp ic 1/1677001 (2 pages)
4 September 2008Statement of affairs (3 pages)
4 September 2008Ad 31/07/08\gbp si 1677000@1=1677000\gbp ic 1/1677001\ (2 pages)
20 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2008Nc inc already adjusted 31/07/08 (2 pages)
20 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2008Nc inc already adjusted 31/07/08 (2 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co business 09/07/2008
(16 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co business 09/07/2008
(16 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 June 2007Return made up to 22/06/07; full list of members (2 pages)
26 June 2007Return made up to 22/06/07; full list of members (2 pages)
5 April 2007Location of debenture register (1 page)
5 April 2007Location of debenture register (1 page)
8 March 2007Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page)
8 March 2007Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page)
1 March 2007Registered office changed on 01/03/07 from: 580 ipswich road slough berkshire SL1 4EQ (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Registered office changed on 01/03/07 from: 580 ipswich road slough berkshire SL1 4EQ (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Particulars of mortgage/charge (16 pages)
9 February 2007Particulars of mortgage/charge (16 pages)
20 January 2007Full accounts made up to 2 April 2006 (15 pages)
20 January 2007Full accounts made up to 2 April 2006 (15 pages)
20 January 2007Full accounts made up to 2 April 2006 (15 pages)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Return made up to 22/06/06; full list of members (7 pages)
9 August 2006Return made up to 22/06/06; full list of members (7 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/06/06
(2 pages)
21 June 2006Particulars of mortgage/charge (10 pages)
21 June 2006Particulars of mortgage/charge (10 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 May 2006New director appointed (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (1 page)
3 April 2006Full accounts made up to 3 April 2005 (19 pages)
3 April 2006Full accounts made up to 3 April 2005 (19 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
22 June 2005Return made up to 22/06/05; full list of members (2 pages)
22 June 2005Return made up to 22/06/05; full list of members (2 pages)
6 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
6 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
26 October 2004New secretary appointed;new director appointed (4 pages)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New secretary appointed;new director appointed (4 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (3 pages)
23 October 2004Particulars of mortgage/charge (15 pages)
23 October 2004Particulars of mortgage/charge (15 pages)
13 October 2004Company name changed heartbond LIMITED\certificate issued on 13/10/04 (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 110 cannon street london EC4N 6AR (1 page)
13 October 2004Registered office changed on 13/10/04 from: 110 cannon street london EC4N 6AR (1 page)
13 October 2004Company name changed heartbond LIMITED\certificate issued on 13/10/04 (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 41 chalton street london NW1 1JD (1 page)
22 September 2004Registered office changed on 22/09/04 from: 41 chalton street london NW1 1JD (1 page)
22 June 2004Incorporation (17 pages)
22 June 2004Incorporation (17 pages)