Company NameOPR Sports Management Ltd
Company StatusDissolved
Company Number06957024
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Dissolution Date15 August 2020 (3 years, 8 months ago)
Previous NamesOPR Consultancy Limited and OPR Sports Consultancy Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Otis Paul Wilson Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleFoortball Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Ross Close Northolt
London
UB5 4GZ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NamePaul John Groman-Marks
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleTax Advisor
Correspondence Address18 Holywell Road
London
EC2A 3AH
Secretary NameP J Marks & Co (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 July 2010(1 year after company formation)
Appointment Duration5 years (resigned 01 August 2015)
Correspondence Address114-116 Curtain Road
London
EC2A 3AH

Contact

Websiteoprsportsmanagement.com

Location

Registered Address10-12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,893
Cash£17,001
Current Liabilities£96,582

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 August 2020Final Gazette dissolved following liquidation (1 page)
15 May 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
21 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-07
(1 page)
21 March 2019Appointment of a voluntary liquidator (3 pages)
21 March 2019Statement of affairs (8 pages)
8 March 2019Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 10-12 New College Parade Finchley Road London NW3 5EP on 8 March 2019 (1 page)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
21 September 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
12 July 2017Notification of Otis Roberts as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Otis Roberts as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 January 2017Director's details changed for Mr Otis Paul Wilson Roberts on 2 November 2016 (2 pages)
18 January 2017Director's details changed for Mr Otis Paul Wilson Roberts on 2 November 2016 (2 pages)
3 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
9 June 2016Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 1 August 2015 (1 page)
9 June 2016Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 1 August 2015 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 January 2011Company name changed opr sports consultancy LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2011Company name changed opr sports consultancy LIMITED\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2010Termination of appointment of Paul Groman-Marks as a secretary (1 page)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Otis Paul Wilson Roberts on 9 July 2010 (2 pages)
12 July 2010Termination of appointment of Paul Groman-Marks as a secretary (1 page)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Otis Paul Wilson Roberts on 9 July 2010 (2 pages)
12 July 2010Appointment of P J Marks & Co (Secretarial) Ltd as a secretary (2 pages)
12 July 2010Appointment of P J Marks & Co (Secretarial) Ltd as a secretary (2 pages)
12 July 2010Director's details changed for Otis Paul Wilson Roberts on 9 July 2010 (2 pages)
26 August 2009Company name changed opr consultancy LIMITED\certificate issued on 27/08/09 (2 pages)
26 August 2009Company name changed opr consultancy LIMITED\certificate issued on 27/08/09 (2 pages)
31 July 2009Secretary appointed paul john groman-marks (2 pages)
31 July 2009Secretary appointed paul john groman-marks (2 pages)
17 July 2009Appointment terminated director graham stephens (1 page)
17 July 2009Director appointed otis paul roberts (2 pages)
17 July 2009Director appointed otis paul roberts (2 pages)
17 July 2009Appointment terminated director graham stephens (1 page)
9 July 2009Incorporation (14 pages)
9 July 2009Incorporation (14 pages)