OFFICE PROPERTIES PL LIMITED: Filings

  • Overview

    Company NameOFFICE PROPERTIES PL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03125437
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for OFFICE PROPERTIES PL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Joanne Constance Bushell as a director on Oct 17, 2025

    2 pagesAP01

    Termination of appointment of Wayne David Berger as a director on Oct 03, 2025

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jun 20, 2025

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 20, 2024

    17 pagesLIQ03

    Appointment of Mr. Wayne David Berger as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Richard Morris as a director on May 31, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jun 20, 2023

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 20, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 20, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2020

    18 pagesLIQ03

    Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019

    1 pagesTM01

    Registered office address changed from 6 Snow Hill London EC1A 2AY to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on Oct 07, 2019

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    4 pages600

    Registered office address changed from 1 Burwood Place London W2 2UT England to 6 Snow Hill London EC1A 2AY on Jul 22, 2019

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 21, 2019

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 20, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 19, 2019

    RES15

    Confirmation statement made on Oct 31, 2018 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Jun 30, 2017

    14 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0