THE O PROPERTIES LTD
MILL HILL O PROPERTIES LIMITED

Hellopages » Greater London » Barnet » NW7 2AS

Company number 08184483
Status Active
Incorporation Date 20 August 2012
Company Type Private Limited Company
Address CHURCHILL HOUSE, 120 BUNNS LANE, MILL HILL, LONDON, NW7 2AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Satisfaction of charge 081844830005 in full. The most likely internet sites of THE O PROPERTIES LTD are www.theoproperties.co.uk, and www.the-o-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirteen years and two months. The O Properties Ltd is a Private Limited Company. The company registration number is 08184483. The O Properties Ltd has been working since 20 August 2012. The present status of the company is Active. The registered address of The O Properties Ltd is Churchill House 120 Bunns Lane Mill Hill London Nw7 2as. The company`s financial liabilities are £111.52k. It is £110.83k against last year. The cash in hand is £2.68k. It is £-43.55k against last year. And the total assets are £948.03k, which is £-183.12k against last year. HARRIS, Alvin is a Director of the company. HARRIS, Richard is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Buying and selling of own real estate".


the o properties Key Finiance

LIABILITIES £111.52k
+16179%
CASH £2.68k
-95%
TOTAL ASSETS £948.03k
-17%
All Financial Figures

Current Directors

Director
HARRIS, Alvin
Appointed Date: 20 August 2012
74 years old

Director
HARRIS, Richard
Appointed Date: 20 August 2012
46 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 20 August 2012
Appointed Date: 20 August 2012
82 years old

Persons With Significant Control

Mr Richard Harris
Notified on: 20 August 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alvin Harris
Notified on: 20 August 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE O PROPERTIES LTD Events

30 Nov 2016
Satisfaction of charge 1 in full
30 Nov 2016
Satisfaction of charge 2 in full
30 Nov 2016
Satisfaction of charge 081844830005 in full
30 Nov 2016
Satisfaction of charge 081844830004 in full
30 Nov 2016
Satisfaction of charge 081844830003 in full
...
... and 15 more events
31 Aug 2012
Appointment of Mr Alvin Harris as a director
31 Aug 2012
Appointment of Mr Richard Harris as a director
24 Aug 2012
Company name changed o properties LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution

21 Aug 2012
Termination of appointment of Graham Cowan as a director
20 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

THE O PROPERTIES LTD Charges

31 March 2016
Charge code 0818 4483 0007
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Flat 2, 17-19 delancey street london…
22 May 2015
Charge code 0818 4483 0006
Delivered: 4 June 2015
Status: Satisfied on 30 November 2016
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
22 May 2015
Charge code 0818 4483 0005
Delivered: 4 June 2015
Status: Satisfied on 30 November 2016
Persons entitled: Commercial Acceptances Limited
Description: Flat 2 17-19 delancey street london title no NGL265234…
7 November 2014
Charge code 0818 4483 0004
Delivered: 20 November 2014
Status: Satisfied on 30 November 2016
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
7 November 2014
Charge code 0818 4483 0003
Delivered: 12 November 2014
Status: Satisfied on 30 November 2016
Persons entitled: Commercial Acceptances Limietd
Description: 78 springdale road, stoke newington, london t/no EGL272629…
29 November 2012
Legal charge
Delivered: 8 December 2012
Status: Satisfied on 30 November 2016
Persons entitled: Commercial Acceptances Limited
Description: 77B walm lane london including all covenants and rights…
29 November 2012
Debenture
Delivered: 5 December 2012
Status: Satisfied on 30 November 2016
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…