O2 (GENERAL PARTNER) LIMITED
Overview
| Company Name | O2 (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03704717 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of O2 (GENERAL PARTNER) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is O2 (GENERAL PARTNER) LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for O2 (GENERAL PARTNER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for O2 (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2019 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Deepan Rasiklal Khiroya on Jul 30, 2019 | 2 pages | CH01 | ||||||||||
Cessation of Leisure Ii (O2 Lp) Shareholder Limited as a person with significant control on Jul 25, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Land Securities Spv's Limited as a person with significant control on Jul 25, 2019 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Deepan Rasiklal Khiroya as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Olivia Clare Troughton as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Leisure Ii (O2 Lp) Shareholder Limited as a person with significant control on Jan 10, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Ms Olivia Clare Troughton on Jan 11, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ls Director Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Land Securities Management Services Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of O2 (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| KHIROYA, Deepan Rasiklal | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 142551350002 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| DESAI, Falguni Rameshchandra | Secretary | Apartment 108 20 Palace Street SW1E 5BA London | British | 77755390004 | ||||||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||||||
| HERMES SECRETARIAT LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom |
| 93700910001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| ANDERSON, Randolph John | Director | 43 Duckett Road N4 1BJ London | British | 65745670001 | ||||||||||
| BARBER, Martin | Director | 1a Norfolk Road NW8 6AX London | England | British | 35534320007 | |||||||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||||||
| BLACK, Russell Norman | Director | Meadow Way Boxmoor HP3 0AT Hemel Hempstead 9 Hertfordshire United Kingdom | United Kingdom | British | 97983900003 | |||||||||
| CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | 34029880004 | ||||||||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||||||
| GERBEAU, Pierre Yves | Director | Capability Green LU1 3AE Luton 400 England And Wales United Kingdom | United Kingdom | French | 78416670007 | |||||||||
| GLEEK, Julian | Director | 47 Gloucester Square W2 2TQ London | England | British | 112192210001 | |||||||||
| HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | 69263980002 | |||||||||
| MOSS, Duncan John Bernard | Director | Denbie Victoria Road BA14 7LA Trowbridge Wiltshire | England | British | 71134110003 | |||||||||
| O'ROURKE, Dominic James | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 102844710001 | |||||||||
| PHILLIPS, Duncan Charles Richard | Director | Sandy Cottage 24 Sandy Lane MK17 8TT Aspley Heath Woburn Sands | United Kingdom | British | 148985210001 | |||||||||
| PULLEN, Xavier | Director | Capability Green LU1 3AE Luton 400 England And Wales United Kingdom | England | British | 78912170008 | |||||||||
| PULLEN, Xavier | Director | 10 Christchurch Hill NW3 1LB London | British | 78912170007 | ||||||||||
| SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | 121710890001 | |||||||||
| TROUGHTON, Olivia Clare | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 175229250001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of O2 (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Spv's Limited | Jul 25, 2019 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Leisure Ii (O2 Lp) Shareholder Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does O2 (GENERAL PARTNER) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A confirmatory security agreement | Created On Jul 31, 2009 Delivered On Aug 07, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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 (for details of properties charged please refer to the form 395) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Mar 31, 2005 Delivered On Apr 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company and each other chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Mar 31, 2005 Delivered On Apr 15, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Site bounded by broad street bishopgate street tennant street and st martin's street k/a phases 1 and 2 fiveways birmingham t/nos WM770518 & WM680112, parrs wood high school wilmslow road and parrs wood leisure park kingsway road didsbury manchester t/no GM809828, finchley leisure complex high road finchley t/no NGL719397. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 22, 2004 Delivered On Aug 02, 2004 | Satisfied | Amount secured All monies due or to become due from the borrower, general partner or the chargor to all or any of them secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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