OP3 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 05415213
Status Liquidation
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from The Place Ducie Street Manchester M1 2TP to 15 Canada Square London E14 5GL on 20 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of OP3 LIMITED are www.op3.co.uk, and www.op3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Op3 Limited is a Private Limited Company. The company registration number is 05415213. Op3 Limited has been working since 06 April 2005. The present status of the company is Liquidation. The registered address of Op3 Limited is 15 Canada Square London E14 5gl. . SPENCER, Richard James is a Director of the company. Secretary MELLOR, Craig Allan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DUNCAN, Gavin Robert has been resigned. Director LASHLEY, Brett Alan has been resigned. Director MELLOR, Craig Allan has been resigned. Director WALL, Stuart Barrie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SPENCER, Richard James
Appointed Date: 04 June 2015
51 years old

Resigned Directors

Secretary
MELLOR, Craig Allan
Resigned: 25 February 2015
Appointed Date: 06 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

Director
DUNCAN, Gavin Robert
Resigned: 25 February 2015
Appointed Date: 01 August 2010
63 years old

Director
LASHLEY, Brett Alan
Resigned: 04 June 2015
Appointed Date: 25 February 2015
51 years old

Director
MELLOR, Craig Allan
Resigned: 25 February 2015
Appointed Date: 01 August 2010
54 years old

Director
WALL, Stuart Barrie
Resigned: 25 February 2015
Appointed Date: 06 April 2006
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

OP3 LIMITED Events

20 Oct 2016
Registered office address changed from The Place Ducie Street Manchester M1 2TP to 15 Canada Square London E14 5GL on 20 October 2016
17 Oct 2016
Declaration of solvency
17 Oct 2016
Appointment of a voluntary liquidator
17 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30

17 Aug 2016
Compulsory strike-off action has been suspended
...
... and 49 more events
03 May 2006
Accounting reference date extended from 30/04/06 to 30/09/06
20 Aug 2005
Particulars of mortgage/charge
20 Aug 2005
Particulars of mortgage/charge
08 Jun 2005
Ad 23/05/05--------- £ si 101@1=101 £ ic 1/102
06 Apr 2005
Incorporation

OP3 LIMITED Charges

4 April 2012
Group debenture
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Irish Bank Resolution Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
16 August 2005
Charge on shares
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The 1 ordinary share of £1 together with all other stocks…
16 August 2005
Charge on shares
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The 100 oridnary shares of £1 each together with all other…

Similar Companies

OP2P LIMITED OP3 INVESTMENTS LLP OP3NVOICE LIMITED OP4 LIMITED OP6 INNOVATION LIMITED OP6 LIMITED OP8 LIMITED