Company number 05260482
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address ST JOHNS HOUSE, 5 SOUTH PARADE, SUMMERTOWN, OXFORD, OX2 7JL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
GBP 20,000
. The most likely internet sites of OP HOLDINGS LIMITED are www.opholdings.co.uk, and www.op-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Op Holdings Limited is a Private Limited Company.
The company registration number is 05260482. Op Holdings Limited has been working since 15 October 2004.
The present status of the company is Active. The registered address of Op Holdings Limited is St Johns House 5 South Parade Summertown Oxford Ox2 7jl. . WALLBUTTON, Mark Bernard is a Secretary of the company. HAMMOND, Andrew Robert Alan is a Director of the company. HAMMOND, Arthur Charles is a Director of the company. WALLBUTTON, Mark Bernard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004
Persons With Significant Control
OP HOLDINGS LIMITED Events
21 Nov 2016
Confirmation statement made on 15 October 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
23 Sep 2015
Accounts for a small company made up to 31 December 2014
30 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
...
... and 37 more events
21 Feb 2005
Resolutions
-
RES10 ‐
Resolution of allotment of securities
19 Nov 2004
Accounting reference date shortened from 31/10/05 to 31/12/04
20 Oct 2004
New director appointed
15 Oct 2004
Secretary resigned
15 Oct 2004
Incorporation
3 September 2013
Charge code 0526 0482 0004
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
16 March 2012
Legal mortgage
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot 1 phase 3 de havilland way witney…
26 August 2010
Legal mortgage
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: De havilland way windrush park range road witney…
15 September 2005
Debenture
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…