ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Office Properties PL Limited

Office Properties PL Limited is a liquidation company incorporated on 8 November 1995 with the registered office located in London, Greater London. Office Properties PL Limited was registered 29 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
03125437
Private limited company
Age
29 years
Incorporated 8 November 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2124 days
Dated 31 October 2018 (6 years ago)
Next confirmation dated 31 October 2019
Was due on 14 November 2019 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 2169 days
For period 1 Jul31 Dec 2017 (6 months)
Accounts type is Full
Next accounts for period 31 December 2018
Was due on 30 September 2019 (5 years ago)
Contact
Address
Uhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1975
Director • Chief Operating Officer • British • Lives in England • Born in Feb 1985
Director • Ceo • Canadian • Lives in England • Born in Oct 1973
Marley Acquisitions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Startland Limited
Mr Wayne David Berger and Richard Morris are mutual people.
Active
Symbol Offices Limited
Richard Morris and Mr Wayne David Berger are mutual people.
Active
Langcharm Limited
Richard Morris and Mr Wayne David Berger are mutual people.
Active
Arnlink Limited
Mr Wayne David Berger and Richard Morris are mutual people.
Active
Basepoint Limited
Mr Wayne David Berger and Richard Morris are mutual people.
Active
Basepoint Centres Limited
Mr Wayne David Berger and Richard Morris are mutual people.
Active
Business Exchange Holdings Limited
Richard Morris and Mr Wayne David Berger are mutual people.
Active
Stonemartin Corporate Centres Limited
Richard Morris and Mr Wayne David Berger are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period 1 Jul31 Dec 2017
Traded for 6 months
Cash in Bank
£15K
Increased by £15K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15K
Decreased by £4K (-21%)
Total Liabilities
-£10K
Decreased by £39K (-80%)
Net Assets
£5K
Increased by £35K (-117%)
Debt Ratio (%)
67%
Decreased by 191.23% (-74%)
Latest Activity
Mr. Wayne David Berger Appointed
1 Year 3 Months Ago on 31 May 2024
Mr. Gavin Steven Phillips Appointed
1 Year 3 Months Ago on 31 May 2024
Richard Morris Resigned
1 Year 3 Months Ago on 31 May 2024
Peter David Edward Gibson Resigned
5 Years Ago on 28 Oct 2019
Registered Address Changed
5 Years Ago on 7 Oct 2019
Voluntary Liquidator Appointed
5 Years Ago on 4 Oct 2019
Registered Address Changed
6 Years Ago on 22 Jul 2019
Voluntary Liquidator Appointed
6 Years Ago on 19 Jul 2019
Confirmation Submitted
6 Years Ago on 9 Nov 2018
Full Accounts Submitted
6 Years Ago on 26 Sep 2018
Get Credit Report
Discover Office Properties PL Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 June 2024
Submitted on 27 Aug 2024
Termination of appointment of Richard Morris as a director on 31 May 2024
Submitted on 14 Jun 2024
Appointment of Mr. Gavin Steven Phillips as a director on 31 May 2024
Submitted on 14 Jun 2024
Appointment of Mr. Wayne David Berger as a director on 31 May 2024
Submitted on 14 Jun 2024
Liquidators' statement of receipts and payments to 20 June 2023
Submitted on 29 Aug 2023
Liquidators' statement of receipts and payments to 20 June 2022
Submitted on 11 Aug 2022
Liquidators' statement of receipts and payments to 20 June 2021
Submitted on 25 Aug 2021
Liquidators' statement of receipts and payments to 25 September 2020
Submitted on 4 May 2021
Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019
Submitted on 29 Oct 2019
Registered office address changed from 6 Snow Hill London EC1A 2AY to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 7 October 2019
Submitted on 7 Oct 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year