OPCO 2017 LIMITED

KIRKER & CO KIRKER & CO, London, SW7 3DQ
StatusDISSOLVED
Company No.10665799
CategoryPrivate Limited Company
Incorporated13 Mar 2017
Age7 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution27 Jan 2024
Years4 months, 20 days

SUMMARY

OPCO 2017 LIMITED is an dissolved private limited company with number 10665799. It was incorporated 7 years, 3 months, 3 days ago, on 13 March 2017 and it was dissolved 4 months, 20 days ago, on 27 January 2024. The company address is KIRKER & CO KIRKER & CO, London, SW7 3DQ.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

New address: Centre 645 2 Old Brompton Road London SW7 3DQ

Old address: Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2023

Action Date: 29 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Old address: C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ

New address: Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG

Change date: 2022-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gardener

Termination date: 2022-04-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2022

Action Date: 29 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-07

New address: C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ

Old address: Jackson House 86 Sandy Hill Lane Ipswich IP3 0NA England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 26 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-23

Psc name: Peter Alexander Dabner

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-23

Psc name: Mervyn Dabner

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Gardener

Notification date: 2020-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: St. Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN England

Change date: 2020-06-23

New address: Jackson House 86 Sandy Hill Lane Ipswich IP3 0NA

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alexander Dabner

Termination date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mervyn Dabner

Termination date: 2020-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Gardener

Appointment date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Old address: 39 Brown Street Salisbury Wiltshire SP1 2AS England

Change date: 2018-05-03

New address: St. Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Incorporation company

Date: 13 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE INSURANCE SERVICES GROUP LIMITED

23-24 ASHTENNE BUSINESS CENTRE OXLEASOW ROAD,REDDITCH,B98 0RE

Number:10523428
Status:ACTIVE
Category:Private Limited Company

ANYODENE LIMITED

ANGLO DAL HOUSE SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:09077416
Status:ACTIVE
Category:Private Limited Company

FOSHLAN CONSULTANCY LTD

13A ECCLESTON ROAD,LONDON,W13 0RA

Number:09728844
Status:ACTIVE
Category:Private Limited Company

G5UK LIMITED

12 BANTAM HOUSE, 6 HERITAGE AVENUE,LONDON,NW9 5AA

Number:11455508
Status:ACTIVE
Category:Private Limited Company

LA NOISETTE RESTAURANT LIMITED

539-547 WANDSWORTH ROAD,LONDON,SW8 3JD

Number:05210569
Status:ACTIVE
Category:Private Limited Company

PUCKERUP DEVON LTD

SUTTON LODGE LOWER BROAD OAK ROAD,OTTERY ST MARY,EX11 1UF

Number:08037205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source