Company NameOP Realisations (Opol) Limited
Company StatusDissolved
Company Number05835622
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)
Previous NameOrchid Pubs Operations Limited

Business Activity

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

Directors

Director NameJonathan Rufus Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Crouch Hall Lane
Redbourn
St. Albans
Hertfordshire
AL3 7EU
Director NameMr Charles Truscott Freeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 June 2006(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£130,454,000
Gross Profit£91,648,000
Net Worth£2,344,000
Cash£11,004,000
Current Liabilities£80,482,000

Accounts

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

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2013Termination of appointment of Charles Freeman as a director (2 pages)
25 February 2013Termination of appointment of Charles Truscott Freeman as a director on 6 February 2013 (2 pages)
30 April 2012Restoration by order of the court (6 pages)
30 April 2012Restoration by order of the court (6 pages)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved following liquidation (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)
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 (2 pages)
11 January 2011Notice of vacation of office by administrator (12 pages)
11 January 2011Notice of vacation of office by administrator (12 pages)
11 January 2011 (2 pages)
11 January 2011Notice of appointment of replacement/additional administrator (2 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)
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 (14 pages)
17 February 2009Memorandum and Articles of Association (14 pages)
12 February 2009Statement of affairs with form 2.14B (16 pages)
12 February 2009Statement of affairs with form 2.14B (16 pages)
11 February 2009Statement of administrator's proposal (36 pages)
11 February 2009Statement of administrator's proposal (36 pages)
10 February 2009Company name changed orchid pubs operations LIMITED\certificate issued on 10/02/09 (2 pages)
10 February 2009Company name changed orchid pubs operations 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 (21 pages)
17 October 2008Full accounts made up to 31 December 2007 (21 pages)
1 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 October 2008Ad 26/09/08 gbp si 29841563@1=29841563 gbp ic 17500100/47341663 (2 pages)
1 October 2008Nc inc already adjusted 26/09/08 (2 pages)
1 October 2008Nc inc already adjusted 26/09/08 (2 pages)
1 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 October 2008Ad 26/09/08\gbp si 29841563@1=29841563\gbp ic 17500100/47341663\ (2 pages)
4 September 2008Statement of affairs (3 pages)
4 September 2008Ad 31/07/08\gbp si 17500000@1=17500000\gbp ic 100/17500100\ (2 pages)
4 September 2008Statement of affairs (3 pages)
4 September 2008Ad 31/07/08 gbp si 17500000@1=17500000 gbp ic 100/17500100 (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)
20 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 August 2008Resolutions
  • RES13 ‐ Company business 31/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 August 2008Resolutions
  • RES13 ‐ Company business 31/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 June 2008Return made up to 02/06/08; full list of members (3 pages)
5 June 2008Return made up to 02/06/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
7 June 2007Return made up to 02/06/07; full list of members (2 pages)
7 June 2007Return made up to 02/06/07; 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: sceptre court 40 tower hill london EC3N 4DX (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 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)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2007Statement of affairs (6 pages)
19 February 2007Ad 18/01/07-26/01/07 £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2007Ad 18/01/07-26/01/07 £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2007Statement of affairs (6 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)
19 July 2006Particulars of mortgage/charge (7 pages)
19 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
5 July 2006Particulars of mortgage/charge (7 pages)
5 July 2006Particulars of mortgage/charge (7 pages)
26 June 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
26 June 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
21 June 2006Particulars of mortgage/charge (9 pages)
21 June 2006Particulars of mortgage/charge (9 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006Director resigned (1 page)
2 June 2006Incorporation (20 pages)
2 June 2006Incorporation (20 pages)