Company NameO & P Management Limited
DirectorSimon Paul Vincent Williams
Company StatusActive
Company Number07909029
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Silvana Smulian
StatusCurrent
Appointed14 October 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address2 Soho Place
London
W1D 3BG
Director NameMr Simon Paul Vincent Williams
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceGuernsey
Correspondence Address2 Soho Place
London
W1D 3BG
Director NameMr Ian William Osborne
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
Greater London
SW1X 7HJ
Director NameMrs Pia Luisa Marocco
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed29 January 2012(2 weeks, 2 days after company formation)
Appointment Duration8 years, 5 months (resigned 20 July 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressYalding House 152-156 Great Portland Street
London
W1W 6AJ
Secretary NameMr Simon James Evans
StatusResigned
Appointed04 March 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 October 2016)
RoleCompany Director
Correspondence Address4 Grosvenor Place
London
Greater London
SW1X 7HJ
Director NameMiranda Christine Evans
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYalding House 152-156 Great Portland Street
London
W1W 6AJ
Director NameLuke Mordaunt Stopford Sackville
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYalding House 152-156 Great Portland Street
London
W1W 6AJ

Contact

Websiteosborneandpartners.com
Email address[email protected]
Telephone020 70428080
Telephone regionLondon

Location

Registered Address2 Soho Place
London
W1D 3BG
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Osborne & Partners (Hk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£735,619
Cash£221,000
Current Liabilities£798,380

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Charges

22 March 2012Delivered on: 23 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 July 2020Termination of appointment of Pia Luisa Marocco as a director on 20 July 2020 (1 page)
20 July 2020Appointment of Luke Mordaunt Stopford Sackville as a director on 20 July 2020 (2 pages)
20 July 2020Appointment of Miranda Christine Evans as a director on 20 July 2020 (2 pages)
30 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mrs Pia Luisa Marocco on 28 January 2020 (2 pages)
9 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-08
(3 pages)
6 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-06
(3 pages)
22 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-21
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 March 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
12 March 2019Change of details for Mr Ian Osborne as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages)
8 March 2019Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages)
8 March 2019Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages)
8 March 2019Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages)
8 March 2019Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages)
7 March 2019Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages)
7 March 2019Change of details for Mr Ian Osborne as a person with significant control on 7 March 2019 (2 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
19 January 2018Change of details for Mr Ian Osborne as a person with significant control on 6 April 2016 (2 pages)
19 January 2018Director's details changed for Mrs Pia Luisa Marocco on 19 January 2018 (2 pages)
13 November 2017Registered office address changed from 4 Grosvenor Place London Greater London SW1X 7HJ to Yalding House 152-156 Great Portland Street London W1W 6AJ on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 4 Grosvenor Place London Greater London SW1X 7HJ to Yalding House 152-156 Great Portland Street London W1W 6AJ on 13 November 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 October 2016Appointment of Ms Silvana Smulian as a secretary on 14 October 2016 (2 pages)
17 October 2016Termination of appointment of Simon James Evans as a secretary on 14 October 2016 (1 page)
17 October 2016Appointment of Ms Silvana Smulian as a secretary on 14 October 2016 (2 pages)
17 October 2016Termination of appointment of Simon James Evans as a secretary on 14 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
6 March 2013Appointment of Mr Simon James Evans as a secretary (1 page)
6 March 2013Appointment of Mr Simon James Evans as a secretary (1 page)
5 March 2013Termination of appointment of Ian Osborne as a director (1 page)
5 March 2013Termination of appointment of Ian Osborne as a director (1 page)
10 October 2012Director's details changed for Mr Ian William Osborne on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Mr Ian William Osborne on 1 May 2012 (2 pages)
10 October 2012Director's details changed for Mr Ian William Osborne on 1 May 2012 (2 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
14 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
8 February 2012Appointment of Pia Luisa Marocco as a director (3 pages)
8 February 2012Appointment of Pia Luisa Marocco as a director (3 pages)
13 January 2012Incorporation (40 pages)
13 January 2012Incorporation (40 pages)