Company NameOP Drill Ltd
Company StatusDissolved
Company Number07764787
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2941Manufacture of portable hand held power tools
SIC 28240Manufacture of power-driven hand tools

Directors

Director NameMiss Anna Ploszaj
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed18 March 2013(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 13 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address122 Forest Lane
London
E7 9BB
Director NameMs Kristine Maria Hellhorst
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed17 June 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Forest Lane
London
E7 9BB
Secretary NameMiss Anna Ploszaj
StatusClosed
Appointed17 June 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address122 Forest Lane
London
E7 9BB
Director NameManfred Wilhelm Seng
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat1 84 North Town Road
Maidenhead
SL6 7JH
Director NameMrs Anna Masior
Date of BirthNovember 1956 (Born 67 years ago)
NationalityPolish
StatusResigned
Appointed09 October 2012(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Liverpool Road
Reading
RG1 3PQ
Secretary NameMr Wilhelm Manfred Seng
StatusResigned
Appointed09 October 2012(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 17 June 2013)
RoleCompany Director
Correspondence Address78 Liverpool Road
Reading
RG1 3PQ

Location

Registered Address122 Forest Lane
London
E7 9BB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Kristine Maria Hellhorst
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
14 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
5 September 2016Director's details changed for Ms Kristine Maria Hellhorst on 17 June 2016 (2 pages)
5 September 2016Director's details changed for Miss Anna Ploszaj on 17 June 2016 (2 pages)
5 September 2016Director's details changed for Miss Anna Ploszaj on 17 June 2016 (2 pages)
5 September 2016Secretary's details changed for Miss Anna Ploszaj on 17 June 2016 (1 page)
5 September 2016Director's details changed for Ms Kristine Maria Hellhorst on 17 June 2016 (2 pages)
5 September 2016Secretary's details changed for Miss Anna Ploszaj on 17 June 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Registered office address changed from 10 Crosby Road London E7 9HU to 122 Forest Lane London E7 9BB on 17 June 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Registered office address changed from 10 Crosby Road London E7 9HU to 122 Forest Lane London E7 9BB on 17 June 2016 (1 page)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
16 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
15 August 2014Director's details changed for Miss Anna Ploszaj on 4 August 2014 (2 pages)
15 August 2014Director's details changed for Miss Anna Ploszaj on 4 August 2014 (2 pages)
15 August 2014Director's details changed for Miss Anna Ploszaj on 4 August 2014 (2 pages)
15 August 2014Secretary's details changed for Miss Anna Ploszaj on 4 August 2014 (1 page)
15 August 2014Director's details changed for Ms Kristine Maria Hellhorst on 4 August 2014 (2 pages)
15 August 2014Director's details changed for Ms Kristine Maria Hellhorst on 4 August 2014 (2 pages)
15 August 2014Registered office address changed from 67 Forest Lane London E15 1RW United Kingdom to 10 Crosby Road London E7 9HU on 15 August 2014 (1 page)
15 August 2014Secretary's details changed for Miss Anna Ploszaj on 4 August 2014 (1 page)
15 August 2014Registered office address changed from 67 Forest Lane London E15 1RW United Kingdom to 10 Crosby Road London E7 9HU on 15 August 2014 (1 page)
15 August 2014Secretary's details changed for Miss Anna Ploszaj on 4 August 2014 (1 page)
15 August 2014Director's details changed for Ms Kristine Maria Hellhorst on 4 August 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
4 September 2013Director's details changed for Ms Kristine Maria Hellhurst on 17 June 2013 (2 pages)
4 September 2013Director's details changed for Ms Kristine Maria Hellhurst on 17 June 2013 (2 pages)
2 September 2013Appointment of Miss Anna Ploszaj as a secretary (2 pages)
2 September 2013Termination of appointment of Wilhelm Seng as a secretary (1 page)
2 September 2013Termination of appointment of Wilhelm Seng as a secretary (1 page)
2 September 2013Appointment of Ms Kristine Maria Hellhurst as a director (2 pages)
2 September 2013Appointment of Miss Anna Ploszaj as a secretary (2 pages)
2 September 2013Appointment of Ms Kristine Maria Hellhurst as a director (2 pages)
18 March 2013Appointment of Miss Anna Ploszaj as a director (2 pages)
18 March 2013Termination of appointment of Anna Masior as a director (1 page)
18 March 2013Registered office address changed from 78 Liverpool Road Reading RG1 3PQ United Kingdom on 18 March 2013 (1 page)
18 March 2013Appointment of Miss Anna Ploszaj as a director (2 pages)
18 March 2013Termination of appointment of Anna Masior as a director (1 page)
18 March 2013Registered office address changed from 78 Liverpool Road Reading RG1 3PQ United Kingdom on 18 March 2013 (1 page)
11 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 October 2012Termination of appointment of Manfred Seng as a director (1 page)
10 October 2012Appointment of Mrs Anna Masior as a director (2 pages)
10 October 2012Registered office address changed from 44 Summerlea Slough SL1 2YH United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 44 Summerlea Slough SL1 2YH United Kingdom on 10 October 2012 (1 page)
10 October 2012Appointment of Mr Wilhelm Manfred Seng as a secretary (2 pages)
10 October 2012Termination of appointment of Manfred Seng as a director (1 page)
10 October 2012Appointment of Mrs Anna Masior as a director (2 pages)
10 October 2012Appointment of Mr Wilhelm Manfred Seng as a secretary (2 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
30 January 2012Registered office address changed from Flat1 84 North Town Road Maidenhead SL6 7JH England on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 44 Summerlea Slough SL1 2YH England on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Flat1 84 North Town Road Maidenhead SL6 7JH England on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 44 Summerlea Slough SL1 2YH England on 30 January 2012 (1 page)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)