Company NameOP Realisations (OPL) Limited
Company StatusDissolved
Company Number05623539
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Truscott Freeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(5 months, 3 weeks 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(5 months, 3 weeks 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 NameAlfred Louis Foglio Ii
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Victoria Grove Mews
Notting Hill Gate
London
W2 4LN
Director NameDr Philip Bernard Kaziewicz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2009)
RoleInvestment Banker
Correspondence AddressThe Old Laundry
Ledgers Road
Warlingham
Surrey
CR6 9QA
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
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

Financials

Year2014
Turnover£212,979,000
Gross Profit£149,962,000
Net Worth£3,196,000
Cash£24,602,000
Current Liabilities£79,271,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryGroup
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 (30 pages)
10 October 2011Notice of move from Administration to Dissolution (30 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 (30 pages)
17 January 2011Administrator's progress report to 31 October 2010 (30 pages)
11 January 2011Notice of appointment of replacement/additional administrator (2 pages)
11 January 2011Notice of vacation of office by administrator (12 pages)
11 January 2011Notice of appointment of replacement/additional administrator (2 pages)
11 January 2011 (2 pages)
11 January 2011Notice of vacation of office by administrator (12 pages)
10 January 2011Notice of extension of period of Administration (1 page)
10 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 (33 pages)
13 January 2010Administrator's progress report to 31 October 2009 (33 pages)
4 January 2010Notice of extension of period of Administration (1 page)
4 January 2010Notice of extension of period of Administration (1 page)
22 July 2009Appointment Terminated Director alfred foglio ii (1 page)
22 July 2009Appointment Terminated Director philip kaziewicz (1 page)
22 July 2009Appointment terminated director alfred foglio ii (1 page)
22 July 2009Appointment terminated director philip kaziewicz (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)
28 February 2009Company name changed orchid pubs LIMITED\certificate issued on 04/03/09 (2 pages)
28 February 2009Company name changed orchid pubs LIMITED\certificate issued on 04/03/09 (2 pages)
20 February 2009Appointment Terminated Secretary t&h secretarial services LIMITED (1 page)
20 February 2009Appointment terminated secretary t&h secretarial services LIMITED (1 page)
12 February 2009Statement of affairs with form 2.14B (6 pages)
12 February 2009Statement of affairs with form 2.14B (6 pages)
11 February 2009Statement of administrator's proposal (26 pages)
11 February 2009Statement of administrator's proposal (26 pages)
23 December 2008Appointment of an administrator (1 page)
23 December 2008Appointment of an administrator (1 page)
16 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 November 2008Return made up to 15/11/08; full list of members (4 pages)
20 November 2008Return made up to 15/11/08; full list of members (4 pages)
17 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
17 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir share info entitled vote section 175 actions of dir approved 09/07/2008
(15 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dir share info entitled vote section 175 actions of dir approved 09/07/2008
(15 pages)
20 November 2007Return made up to 15/11/07; full list of members (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Return made up to 15/11/07; full list of members (3 pages)
17 September 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
17 September 2007Group of companies' accounts made up to 31 December 2006 (29 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: sceptre court 40 tower hill london EC3N 4DX (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Registered office changed on 01/03/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
1 March 2007Location of register of members (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 (5 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
9 February 2007Particulars of mortgage/charge (17 pages)
9 February 2007Particulars of mortgage/charge (17 pages)
8 December 2006Ad 10/05/06-10/05/06 £ si 2800000@1 (2 pages)
8 December 2006Ad 10/05/06-10/05/06 £ si 2800000@1 (2 pages)
8 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2006Return made up to 15/11/06; full list of members (9 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/06/06
(3 pages)
21 June 2006Particulars of mortgage/charge (10 pages)
21 June 2006Particulars of mortgage/charge (10 pages)
14 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (4 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (5 pages)
31 May 2006New director appointed (5 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2006New director appointed (1 page)
31 May 2006£ nc 100/100000000 10/05/06 (2 pages)
31 May 2006£ nc 100/100000000 10/05/06 (2 pages)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2006New director appointed (2 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 May 2006New director appointed (4 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 May 2006Company name changed timber leisure LIMITED\certificate issued on 04/05/06 (2 pages)
4 May 2006Company name changed timber leisure LIMITED\certificate issued on 04/05/06 (2 pages)
31 January 2006Company name changed stillness 821 LIMITED\certificate issued on 31/01/06 (2 pages)
31 January 2006Company name changed stillness 821 LIMITED\certificate issued on 31/01/06 (2 pages)
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Incorporation (18 pages)
15 November 2005Incorporation (18 pages)