Company NameOP1 Limited
Company StatusDissolved
Company Number05415211
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date20 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peter's Square
Manchester
M2 3EY
Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Peter's Square
Manchester
M2 3EY
Director NameMr Stephen Graham Bodger
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 2012(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 St Peter's Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£88,479,445
Cash£2,129,867
Current Liabilities£159,962,316

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End29 September

Filing History

20 February 2020Final Gazette dissolved following liquidation (1 page)
20 November 2019Notice of final account prior to dissolution (47 pages)
22 August 2019Progress report in a winding up by the court (47 pages)
2 September 2018Progress report in a winding up by the court (45 pages)
5 September 2017Progress report in a winding up by the court (44 pages)
5 September 2017Progress report in a winding up by the court (44 pages)
10 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peter's Square Manchester M2 3EY on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peter's Square Manchester M2 3EY on 10 August 2017 (2 pages)
24 October 2016Insolvency:progress report brought down to 24/06/16 resignation of t a jack (42 pages)
24 October 2016Insolvency:progress report brought down to 24/06/16 resignation of t a jack (42 pages)
5 May 2016Insolvency:progress report brought down to 24/02/16 (41 pages)
5 May 2016Insolvency:progress report brought down to 24/02/16 (41 pages)
7 May 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015 (42 pages)
7 May 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/02/2015 (42 pages)
1 April 2014Appointment of a liquidator (1 page)
1 April 2014Order of court to wind up (3 pages)
1 April 2014Appointment of a liquidator (1 page)
1 April 2014Order of court to wind up (3 pages)
27 March 2014Administrator's progress report to 31 January 2014 (46 pages)
27 March 2014Administrator's progress report to 31 January 2014 (46 pages)
14 March 2014Notice of a court order ending Administration (54 pages)
14 March 2014Notice of a court order ending Administration (54 pages)
10 October 2013Administrator's progress report to 11 September 2013 (62 pages)
10 October 2013Administrator's progress report to 11 September 2013 (62 pages)
28 May 2013Notice of deemed approval of proposals (1 page)
28 May 2013Notice of deemed approval of proposals (1 page)
13 May 2013Statement of administrator's proposal (117 pages)
13 May 2013Statement of affairs with form 2.14B (5 pages)
13 May 2013Statement of affairs with form 2.14B (5 pages)
13 May 2013Statement of administrator's proposal (117 pages)
18 March 2013Registered office address changed from the Place Ducie Street Manchester M1 2TP on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from the Place Ducie Street Manchester M1 2TP on 18 March 2013 (2 pages)
15 March 2013Appointment of an administrator (1 page)
15 March 2013Appointment of an administrator (1 page)
11 March 2013Termination of appointment of Stephen Bodger as a director (1 page)
11 March 2013Termination of appointment of Stephen Bodger as a director (1 page)
16 January 2013Full accounts made up to 30 September 2012 (17 pages)
16 January 2013Full accounts made up to 30 September 2012 (17 pages)
7 January 2013Full accounts made up to 30 September 2011 (18 pages)
7 January 2013Full accounts made up to 30 September 2011 (18 pages)
6 November 2012Appointment of Mr Stephen Graham Bodger as a director (2 pages)
6 November 2012Appointment of Mr Stephen Graham Bodger as a director (2 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 6
(5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 6
(5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 6
(5 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
14 March 2011Full accounts made up to 30 September 2010 (15 pages)
14 March 2011Full accounts made up to 30 September 2010 (15 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 September 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
25 September 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
25 September 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
25 September 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (16 pages)
23 June 2010Full accounts made up to 30 September 2009 (16 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
30 July 2009Full accounts made up to 30 September 2008 (18 pages)
30 July 2009Full accounts made up to 30 September 2008 (18 pages)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
10 February 2009Full accounts made up to 30 September 2007 (16 pages)
10 February 2009Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
18 June 2008Return made up to 06/04/08; full list of members (3 pages)
18 June 2008Return made up to 06/04/08; full list of members (3 pages)
26 June 2007Return made up to 06/04/07; full list of members (2 pages)
26 June 2007Return made up to 06/04/07; full list of members (2 pages)
14 February 2007Full accounts made up to 30 September 2006 (15 pages)
14 February 2007Full accounts made up to 30 September 2006 (15 pages)
5 June 2006Return made up to 06/04/06; full list of members (6 pages)
5 June 2006Return made up to 06/04/06; full list of members (6 pages)
4 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
4 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
8 June 2005Ad 23/05/05--------- £ si 1236@1=1236 £ ic 1/1237 (2 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2005Memorandum and Articles of Association (10 pages)
8 June 2005£ nc 1000/1500 23/05/05 (1 page)
8 June 2005£ nc 1000/1500 23/05/05 (1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Ad 23/05/05--------- £ si 1236@1=1236 £ ic 1/1237 (2 pages)
8 June 2005Memorandum and Articles of Association (10 pages)
8 June 2005Ad 23/05/05--------- £ si 4@1=4 £ ic 1237/1241 (2 pages)
8 June 2005Ad 23/05/05--------- £ si 4@1=4 £ ic 1237/1241 (2 pages)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2005Particulars of mortgage/charge (13 pages)
28 May 2005Particulars of mortgage/charge (13 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
6 April 2005Incorporation (16 pages)
6 April 2005Incorporation (16 pages)