Company NameOPGL Realisations Limited
Company StatusDissolved
Company Number06228629
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 12 months ago)
Dissolution Date5 May 2021 (2 years, 11 months ago)
Previous NamesOBS Group Limited and Optimum Procurement Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Jeffrey Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(5 days after company formation)
Appointment Duration14 years (closed 05 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 St. Peters Square
Manchester
M2 3AE
Director NameMr Peter John Rushton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(1 year, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 05 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 St. Peters Square
Manchester
M2 3AE
Secretary NameSuzanne Roberta Jones
NationalityBritish
StatusResigned
Appointed01 May 2007(5 days after company formation)
Appointment Duration8 years (resigned 06 May 2015)
RoleSecretary
Correspondence AddressSecond Floor, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX
Director NameOBS Group Limited (Corporation)
StatusResigned
Appointed26 February 2009(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 26 February 2009)
Correspondence Address49 Castle Mill
Prestbury
Macclesfield
Cheshire
SC10 4AS

Contact

Websiteobsgroupltd.co.uk
Telephone08448002515
Telephone regionUnknown

Location

Registered AddressKpmg Llp
1 St. Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

5k at £0.0001Mr Michael Jeffrey Jones
50.00%
Ordinary A
5k at £0.0001Mr Peter John Rushton
50.00%
Ordinary B

Financials

Year2014
Net Worth£539,310
Cash£266,311
Current Liabilities£1,777,864

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

14 February 2013Delivered on: 16 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 February 2009Delivered on: 5 March 2009
Persons entitled: Michael Jones and Peter Rushton

Classification: Secured debenture loan stock and trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 February 2021Notice of move from Administration to Dissolution (24 pages)
2 February 2021Administrator's progress report (24 pages)
18 September 2020Administrator's progress report (21 pages)
26 February 2020Administrator's progress report (24 pages)
6 September 2019Administrator's progress report (22 pages)
14 March 2019Administrator's progress report (24 pages)
18 January 2019Notice of extension of period of Administration (3 pages)
19 September 2018Notice of resignation of an administrator (4 pages)
11 September 2018Administrator's progress report (21 pages)
6 March 2018Administrator's progress report (24 pages)
9 February 2018Notice of extension of period of Administration (3 pages)
8 September 2017Administrator's progress report (29 pages)
8 September 2017Administrator's progress report (29 pages)
16 March 2017Statement of administrator's proposal (44 pages)
16 March 2017Statement of administrator's proposal (44 pages)
15 March 2017Result of meeting of creditors (2 pages)
15 March 2017Result of meeting of creditors (2 pages)
10 March 2017Statement of affairs with form 2.14B/2.15B (8 pages)
10 March 2017Statement of affairs with form 2.14B/2.15B (8 pages)
22 February 2017Registered office address changed from Floor 1, Regus Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG England to Kpmg Llp 1 st. Peters Square Manchester M2 3AE on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from Floor 1, Regus Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG England to Kpmg Llp 1 st. Peters Square Manchester M2 3AE on 22 February 2017 (2 pages)
21 February 2017Appointment of an administrator (1 page)
21 February 2017Appointment of an administrator (1 page)
15 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31
(3 pages)
15 February 2017Change of name notice (2 pages)
15 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31
(3 pages)
15 February 2017Change of name notice (2 pages)
22 December 2016Compulsory strike-off action has been suspended (1 page)
22 December 2016Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Registered office address changed from Second Floor, 3 Hardman Square Spinningfields Manchester M3 3EB to Floor 1, Regus Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Second Floor, 3 Hardman Square Spinningfields Manchester M3 3EB to Floor 1, Regus Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 30 November 2016 (1 page)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
6 May 2015Termination of appointment of Suzanne Roberta Jones as a secretary on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Suzanne Roberta Jones as a secretary on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Suzanne Roberta Jones as a secretary on 6 May 2015 (1 page)
20 February 2015Registered office address changed from Ground Floor Cloister House Riverside Building New Bailey Street Manchester M3 5FS to Second Floor, 3 Hardman Square Spinningfields Manchester M3 3EB on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Ground Floor Cloister House Riverside Building New Bailey Street Manchester M3 5FS to Second Floor, 3 Hardman Square Spinningfields Manchester M3 3EB on 20 February 2015 (1 page)
7 January 2015Company name changed obs group LIMITED\certificate issued on 07/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
(2 pages)
7 January 2015Change of name notice (2 pages)
7 January 2015Company name changed obs group LIMITED\certificate issued on 07/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
(2 pages)
7 January 2015Change of name notice (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Director's details changed for Michael Jeffrey Jones on 5 September 2014 (2 pages)
15 September 2014Director's details changed for Michael Jeffrey Jones on 5 September 2014 (2 pages)
15 September 2014Director's details changed for Michael Jeffrey Jones on 5 September 2014 (2 pages)
19 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
19 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2012Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX on 30 October 2012 (1 page)
30 October 2012Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX on 30 October 2012 (1 page)
16 October 2012Resolutions
  • RES13 ‐ It was resolved that the company change its registered office 10/10/2012
(1 page)
16 October 2012Resolutions
  • RES13 ‐ It was resolved that the company change its registered office 10/10/2012
(1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
10 May 2012Director's details changed for Mr Peter John Rushton on 21 July 2011 (2 pages)
10 May 2012Director's details changed for Mr Peter John Rushton on 21 July 2011 (2 pages)
17 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Peter John Rushton on 15 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Peter John Rushton on 15 October 2009 (2 pages)
28 May 2010Secretary's details changed for Suzanne Roberta Jones on 15 October 2009 (1 page)
28 May 2010Secretary's details changed for Suzanne Roberta Jones on 15 October 2009 (1 page)
3 December 2009Annual return made up to 26 April 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 26 April 2009 with a full list of shareholders (4 pages)
2 December 2009Appointment of Mr Peter John Rushton as a director (1 page)
2 December 2009Appointment of Mr Peter John Rushton as a director (1 page)
2 December 2009Termination of appointment of Obs Group Limited as a director (1 page)
2 December 2009Termination of appointment of Obs Group Limited as a director (1 page)
1 December 2009Appointment of Obs Group Limited as a director (1 page)
1 December 2009Appointment of Obs Group Limited as a director (1 page)
15 October 2009Director's details changed for Michael Jeffrey Jones on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Jeffrey Jones on 15 October 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009S-div\conve (1 page)
10 March 2009Resolutions
  • RES13 ‐ Re sub div 26/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 March 2009S-div\conve (1 page)
10 March 2009Resolutions
  • RES13 ‐ Re sub div 26/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Return made up to 26/04/08; full list of members (5 pages)
19 September 2008Return made up to 26/04/08; full list of members (5 pages)
2 September 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
2 September 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
26 April 2007Incorporation (21 pages)
26 April 2007Incorporation (21 pages)