O2 (GENERAL PARTNER) LIMITED

O2 (GENERAL PARTNER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameO2 (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03704717
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for O2 (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for O2 (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for strike off/company business 22/11/2019
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 24, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Deepan Rasiklal Khiroya on Jul 30, 2019

    2 pagesCH01

    Cessation of Leisure Ii (O2 Lp) Shareholder Limited as a person with significant control on Jul 25, 2019

    1 pagesPSC07

    Notification of Land Securities Spv's Limited as a person with significant control on Jul 25, 2019

    2 pagesPSC02

    Appointment of Mr Deepan Rasiklal Khiroya as a director on Jul 22, 2019

    2 pagesAP01

    Termination of appointment of Olivia Clare Troughton as a director on Jul 22, 2019

    1 pagesTM01

    Confirmation statement made on Oct 24, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Oct 24, 2017 with updates

    4 pagesCS01

    Change of details for Leisure Ii (O2 Lp) Shareholder Limited as a person with significant control on Jan 10, 2017

    2 pagesPSC05

    Director's details changed for Ms Olivia Clare Troughton on Jan 11, 2017

    2 pagesCH01

    Director's details changed for Ls Director Limited on Jan 10, 2017

    1 pagesCH02

    Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017

    1 pagesCH04

    Director's details changed for Land Securities Management Services Limited on Jan 10, 2017

    1 pagesCH02

    Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017

    1 pagesAD01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of O2 (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    KHIROYA, Deepan Rasiklal
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish142551350002
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    HERMES SECRETARIAT LIMITED
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Secretary
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3717842
    93700910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ANDERSON, Randolph John
    43 Duckett Road
    N4 1BJ London
    Director
    43 Duckett Road
    N4 1BJ London
    British65745670001
    BARBER, Martin
    1a Norfolk Road
    NW8 6AX London
    Director
    1a Norfolk Road
    NW8 6AX London
    EnglandBritish35534320007
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BLACK, Russell Norman
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    Director
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    United KingdomBritish97983900003
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    British34029880004
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    GERBEAU, Pierre Yves
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    Director
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    United KingdomFrench78416670007
    GLEEK, Julian
    47 Gloucester Square
    W2 2TQ London
    Director
    47 Gloucester Square
    W2 2TQ London
    EnglandBritish112192210001
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    MOSS, Duncan John Bernard
    Denbie
    Victoria Road
    BA14 7LA Trowbridge
    Wiltshire
    Director
    Denbie
    Victoria Road
    BA14 7LA Trowbridge
    Wiltshire
    EnglandBritish71134110003
    O'ROURKE, Dominic James
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish102844710001
    PHILLIPS, Duncan Charles Richard
    Sandy Cottage
    24 Sandy Lane
    MK17 8TT Aspley Heath
    Woburn Sands
    Director
    Sandy Cottage
    24 Sandy Lane
    MK17 8TT Aspley Heath
    Woburn Sands
    United KingdomBritish148985210001
    PULLEN, Xavier
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    Director
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    EnglandBritish78912170008
    PULLEN, Xavier
    10 Christchurch Hill
    NW3 1LB London
    Director
    10 Christchurch Hill
    NW3 1LB London
    British78912170007
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritish121710890001
    TROUGHTON, Olivia Clare
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish175229250001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of O2 (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Jul 25, 2019
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4365195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3713410
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does O2 (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC (The Facility Agent)
    Transactions
    • Aug 07, 2009Registration of a charge (395)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC (As Agent and Trustee for the Finance Parties)
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC (As Agent and Trustee for the Finance Parties)
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    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
    • Societe Generale London Branch as Security Trustee for the Secured Parties
    Transactions
    • Aug 02, 2004Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)

    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