Company NameOP Realisations (Thames) Limited
Company StatusDissolved
Company Number05746012
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date6 January 2012 (12 years, 3 months ago)
Previous NamesSpirit Managed (Thames) Limited and Orchid Pubs Thames Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Charles Truscott Freeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 06 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
Appointed23 June 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 06 January 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Crouch Hall Lane
Redbourn
St. Albans
Hertfordshire
AL3 7EU
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleAccountant
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Postern Road
Tatenhill
Burton On Trent
Staffordshire
DE13 9SJ
Director NameGiles Alexander Thorley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressCharlton Manor
Ashley Road Charlton Kings
Cheltenham
Gloucestershire
GL52 6NS
Wales
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Whitehouse Drive
Lichfield
Staffordshire
WS13 8FE
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 7 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

Financials

Year2014
Turnover£36,758,000
Gross Profit£26,100,000
Net Worth£10,316,000
Current Liabilities£12,852,000

Accounts

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

Filing History

6 June 2013Bona Vacantia disclaimer (1 page)
6 June 2013Bona Vacantia disclaimer (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2011Notice of move from Administration to Dissolution on 29 September 2011 (31 pages)
6 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)
14 January 2011Administrator's progress report to 31 October 2010 (31 pages)
14 January 2011Administrator's progress report to 31 October 2010 (31 pages)
11 January 2011Notice of appointment of replacement/additional administrator (1 page)
11 January 2011Notice of vacation of office by administrator (13 pages)
11 January 2011Notice of appointment of replacement/additional administrator (1 page)
11 January 2011 (1 page)
11 January 2011Notice of vacation of office by administrator (13 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)
15 July 2009Administrator's progress report to 12 June 2009 (28 pages)
15 July 2009Administrator's progress report to 12 June 2009 (28 pages)
12 March 2009Registered office changed on 12/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page)
12 March 2009Registered office changed on 12/03/2009 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 (21 pages)
17 February 2009Memorandum and Articles of Association (21 pages)
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)
10 February 2009Company name changed orchid pubs thames LIMITED\certificate issued on 10/02/09 (2 pages)
10 February 2009Company name changed orchid pubs thames 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 (16 pages)
17 October 2008Full accounts made up to 31 December 2007 (16 pages)
8 October 2008Resolutions
  • RES13 ‐ Amendment to deeds 24/09/2008
(2 pages)
8 October 2008Resolutions
  • RES13 ‐ Amendment to deeds 24/09/2008
(2 pages)
21 July 2008Resolutions
  • RES13 ‐ Co business 09/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co business 09/07/2008
(16 pages)
5 June 2008Return made up to 16/03/08; full list of members (3 pages)
5 June 2008Return made up to 16/03/08; full list of members (3 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
30 October 2007Particulars of mortgage/charge (4 pages)
30 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
5 April 2007Location of debenture register (1 page)
5 April 2007Location of debenture register (1 page)
5 April 2007Location of debenture register (1 page)
5 April 2007Location of debenture register (1 page)
2 April 2007Return made up to 16/03/07; full list of members (7 pages)
2 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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 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)
1 March 2007Registered office changed on 01/03/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 February 2007Particulars of mortgage/charge (17 pages)
9 February 2007Particulars of mortgage/charge (17 pages)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006Accounting reference date extended from 24/08/06 to 31/12/06 (1 page)
11 July 2006New director appointed (3 pages)
11 July 2006New director appointed (3 pages)
11 July 2006New director appointed (3 pages)
11 July 2006New director appointed (3 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
5 July 2006Particulars of mortgage/charge (18 pages)
5 July 2006Particulars of mortgage/charge (18 pages)
30 June 2006Registered office changed on 30/06/06 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
30 June 2006Registered office changed on 30/06/06 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Auditor's resignation (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2006Company name changed spirit managed (thames) LIMITED\certificate issued on 26/06/06 (2 pages)
26 June 2006Company name changed spirit managed (thames) LIMITED\certificate issued on 26/06/06 (2 pages)
4 May 2006Particulars of mortgage/charge (19 pages)
4 May 2006Particulars of mortgage/charge (19 pages)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2006Declaration of assistance for shares acquisition (11 pages)
20 April 2006Declaration of assistance for shares acquisition (11 pages)
20 April 2006Resolutions
  • RES13 ‐ Credit agree & dir auth 06/04/06
(2 pages)
20 April 2006Resolutions
  • RES13 ‐ Credit agree & dir auth 06/04/06
(2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
28 March 2006Accounting reference date shortened from 31/03/07 to 24/08/06 (1 page)
28 March 2006Accounting reference date shortened from 31/03/07 to 24/08/06 (1 page)
16 March 2006Incorporation (97 pages)
16 March 2006Incorporation (97 pages)