Company number 04516679
Status Active - Proposal to Strike off
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of OOPS PROPERTY LIMITED are www.oopsproperty.co.uk, and www.oops-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Oops Property Limited is a Private Limited Company.
The company registration number is 04516679. Oops Property Limited has been working since 21 August 2002.
The present status of the company is Active - Proposal to Strike off. The registered address of Oops Property Limited is Regency House 45 51 Chorley New Road Bolton Lancashire Bl1 4qr. . DOHERTY, Gerald is a Secretary of the company. BROWN, Anthony is a Director of the company. DOHERTY, Gerald is a Director of the company. Secretary TOMLINSON, Charles has been resigned. Director DERHAM, Brendan Peter has been resigned. Director O'BRIEN, John Charles has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Linda Anne Doherty
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
OOPS PROPERTY LIMITED Events
10 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
05 Nov 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
30 Oct 2003
New director appointed
08 Oct 2003
Return made up to 21/08/03; full list of members
22 May 2003
Particulars of mortgage/charge
22 Nov 2002
Registered office changed on 22/11/02 from: 1 regency court, 62/66 deansgate manchester lancashire M3 2EN
21 Aug 2002
Incorporation
29 April 2013
Charge code 0451 6679 0009
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Peter Clarke
Description: Land and building being the unit at 42 higher cambridge…
28 February 2013
Legal charge
Delivered: 15 March 2013
Status: Satisfied
on 1 May 2013
Persons entitled: Peter Clarke
Description: All that the land and building at 44 higher cambridge…
27 September 2006
Legal charge
Delivered: 30 September 2006
Status: Satisfied
on 2 November 2011
Persons entitled: Excel Securities PLC
Description: F/H property at chatteris court, lugsmore lane (formerly…
27 September 2006
Debenture
Delivered: 30 September 2006
Status: Satisfied
on 2 November 2011
Persons entitled: Excel Securities PLC
Description: F/H property at chatteris court, lugsmore lane (formerly…
11 August 2006
Legal charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Ground floor k/a the commercial unit trinity court higher…
29 December 2005
Legal mortgage
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H ground floor commercial unit trinity court higher…
18 August 2005
Debenture
Delivered: 31 August 2005
Status: Satisfied
on 21 June 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property at standishgate wigan more particularly…
18 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied
on 1 October 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property at standishgate wigan more particularly…
19 May 2003
Debenture
Delivered: 22 May 2003
Status: Satisfied
on 27 July 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…