148-150 OPL MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
148-150 OPL MANAGEMENT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
148-150 OPL MANAGEMENT LIMITED was incorporated 17 years ago on 01/08/2006 and has the registered number: 05893262. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
148-150 OPL MANAGEMENT LIMITED was incorporated 17 years ago on 01/08/2006 and has the registered number: 05893262. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
148-150 OPL MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CANNON PLACE
LONDON
EC4N 6AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AMSAIL LIMITED (until 07/05/2021)
AMSAIL LIMITED (until 07/05/2021)
AMSPROP EUSTON LIMITED (until 09/10/2017)
AMSPROP (NO. 4) LIMITED (until 01/11/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SEMINOLE HARD ROCK INTERNATIONAL LLC | Corporate Director | 2021-05-25 | CURRENT | ||
ANIBAL FERNANDEZ LORDEN | Feb 1969 | Spanish | Director | 2023-04-28 | CURRENT |
MR FRANCIS CHESKY, III | Jun 1970 | American | Director | 2023-06-30 | CURRENT |
DAVID STUART PELLOW | May 1976 | British | Director | 2021-09-25 UNTIL 2023-04-28 | RESIGNED |
MR ALEXANDER DU MAYNE | British | Secretary | 2006-08-01 UNTIL 2006-08-01 | RESIGNED | |
MICHAEL EDWARD RAY | Secretary | 2012-02-07 UNTIL 2021-05-25 | RESIGNED | ||
MR COLIN TORQUIL SANDY | British | Secretary | 2006-08-01 UNTIL 2012-02-07 | RESIGNED | |
MR CLAUDE MANUEL LITTNER | Apr 1949 | British | Director | 2009-07-01 UNTIL 2021-05-25 | RESIGNED |
MR DANIEL PAUL SUGAR | Jul 1971 | British | Director | 2006-08-01 UNTIL 2021-05-25 | RESIGNED |
SIR ALAN MICHAEL SUGAR | Mar 1947 | British | Director | 2006-08-01 UNTIL 2009-06-30 | RESIGNED |
MR COLIN TORQUIL SANDY | British | Director | 2006-08-01 UNTIL 2012-02-07 | RESIGNED | |
MR MICHAEL EDWARD RAY | Jun 1963 | British | Director | 2012-02-07 UNTIL 2021-05-25 | RESIGNED |
MR SIMON SUGAR | Jun 1969 | British | Director | 2006-08-01 UNTIL 2021-05-25 | RESIGNED |
ANDREW NORMAN COHEN | Feb 1961 | British | Director | 2006-08-01 UNTIL 2021-05-25 | RESIGNED |
JAMES HUGHES | Jun 1963 | British | Director | 2008-01-22 UNTIL 2021-05-25 | RESIGNED |
MR ILKIM HINCER | Apr 1970 | Canadian | Director | 2021-05-25 UNTIL 2023-06-30 | RESIGNED |
MR FRANCIS CHESKY, II | Jun 1970 | American | Director | 2023-06-30 UNTIL 2023-06-30 | RESIGNED |
MATTHEW RUSSELL AUCOTT | Nov 1966 | British | Director | 2006-08-01 UNTIL 2006-08-01 | RESIGNED |
ROGER GEORGE ADAMS | Oct 1950 | British | Director | 2012-02-07 UNTIL 2020-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Seminole Hard Rock Uk Limited | 2021-05-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Amsprop Limited | 2016-04-06 - 2021-05-25 | Loughton Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 148-150 OPL MANAGEMENT LIMITED | 2022-03-10 | 30-06-2021 | £1 Cash £1 equity |