Company NameOPM2 Limited
Company StatusDissolved
Company Number10901813
CategoryPrivate Limited Company
Incorporation Date7 August 2017(6 years, 7 months ago)
Dissolution Date5 September 2023 (6 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Scott Allen Byrd
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed03 November 2017(2 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 05 September 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameMrs Rachel Anna-Marie Garrett
StatusClosed
Appointed01 February 2018(5 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 05 September 2023)
RoleCompany Director
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameDavid Alan Socks
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address55 Old Broad Street
London
EC2M 1RX

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

15 May 2018Delivered on: 18 May 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

5 September 2023Final Gazette dissolved following liquidation (1 page)
5 June 2023Return of final meeting in a members' voluntary winding up (19 pages)
23 February 2023Liquidators' statement of receipts and payments to 15 December 2022 (21 pages)
6 July 2022Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages)
18 February 2022Liquidators' statement of receipts and payments to 15 December 2021 (21 pages)
7 January 2021Registered office address changed from 7 Effingham Road Long Ditton Surbiton KT6 5JZ England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 7 January 2021 (2 pages)
6 January 2021Appointment of a voluntary liquidator (3 pages)
6 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
(1 page)
6 January 2021Declaration of solvency (5 pages)
2 November 2020Registered office address changed from 34-37 Liverpool Street London EC2M 7PP England to 7 Effingham Road Long Ditton Surbiton KT6 5JZ on 2 November 2020 (1 page)
27 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2020Satisfaction of charge 109018130001 in full (1 page)
31 July 2020All of the property or undertaking has been released from charge 109018130001 (1 page)
9 July 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 13,225,488.48
(3 pages)
9 April 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
13 November 2019Registered office address changed from 35 New Broad Street London EC2M 1NH England to 34-37 Liverpool Street London EC2M 7PP on 13 November 2019 (1 page)
13 November 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 11,471,003.48
(3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
23 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 May 2018Registration of charge 109018130001, created on 15 May 2018 (46 pages)
4 May 2018Previous accounting period shortened from 31 December 2018 to 31 December 2017 (1 page)
4 May 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 0.01
(3 pages)
5 March 2018Appointment of Mrs Rachel Anna-Marie Garrett as a secretary on 1 February 2018 (2 pages)
10 November 2017Appointment of Mr Scott Allen Byrd as a director on 3 November 2017 (2 pages)
10 November 2017Appointment of Mr Scott Allen Byrd as a director on 3 November 2017 (2 pages)
9 November 2017Termination of appointment of David Alan Socks as a director on 1 November 2017 (1 page)
9 November 2017Termination of appointment of David Alan Socks as a director on 1 November 2017 (1 page)
9 November 2017Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom to 35 New Broad Street London EC2M 1NH on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom to 35 New Broad Street London EC2M 1NH on 9 November 2017 (1 page)
11 October 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
11 October 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
7 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-07
  • GBP .01
(29 pages)
7 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-07
  • GBP .01
(29 pages)