London
UB5 4GZ
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Paul John Groman-Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Tax Advisor |
Correspondence Address | 18 Holywell Road London EC2A 3AH |
Secretary Name | P J Marks & Co (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2010(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 August 2015) |
Correspondence Address | 114-116 Curtain Road London EC2A 3AH |
Website | oprsportsmanagement.com |
---|
Registered Address | 10-12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,893 |
Cash | £17,001 |
Current Liabilities | £96,582 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 March 2019 | Resolutions
|
21 March 2019 | Appointment of a voluntary liquidator (3 pages) |
21 March 2019 | Statement of affairs (8 pages) |
8 March 2019 | Registered 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 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Otis Roberts as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Otis Roberts as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 January 2017 | Director's details changed for Mr Otis Paul Wilson Roberts on 2 November 2016 (2 pages) |
18 January 2017 | Director's details changed for Mr Otis Paul Wilson Roberts on 2 November 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
9 June 2016 | Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 1 August 2015 (1 page) |
9 June 2016 | Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 1 August 2015 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 January 2011 | Company name changed opr sports consultancy LIMITED\certificate issued on 06/01/11
|
6 January 2011 | Company name changed opr sports consultancy LIMITED\certificate issued on 06/01/11
|
12 July 2010 | Termination of appointment of Paul Groman-Marks as a secretary (1 page) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Otis Paul Wilson Roberts on 9 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Paul Groman-Marks as a secretary (1 page) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Otis Paul Wilson Roberts on 9 July 2010 (2 pages) |
12 July 2010 | Appointment of P J Marks & Co (Secretarial) Ltd as a secretary (2 pages) |
12 July 2010 | Appointment of P J Marks & Co (Secretarial) Ltd as a secretary (2 pages) |
12 July 2010 | Director's details changed for Otis Paul Wilson Roberts on 9 July 2010 (2 pages) |
26 August 2009 | Company name changed opr consultancy LIMITED\certificate issued on 27/08/09 (2 pages) |
26 August 2009 | Company name changed opr consultancy LIMITED\certificate issued on 27/08/09 (2 pages) |
31 July 2009 | Secretary appointed paul john groman-marks (2 pages) |
31 July 2009 | Secretary appointed paul john groman-marks (2 pages) |
17 July 2009 | Appointment terminated director graham stephens (1 page) |
17 July 2009 | Director appointed otis paul roberts (2 pages) |
17 July 2009 | Director appointed otis paul roberts (2 pages) |
17 July 2009 | Appointment terminated director graham stephens (1 page) |
9 July 2009 | Incorporation (14 pages) |
9 July 2009 | Incorporation (14 pages) |