You are here: bizstats.co.uk > a-z index > 1 list > 14 list

148-150 Opl Management Limited LONDON


148-150 Opl Management started in year 2006 as Private Limited Company with registration number 05893262. The 148-150 Opl Management company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 2021/05/07 148-150 Opl Management Limited is no longer carrying the name Amsail.

The firm has 2 directors, namely III C., Anibal F.. Of them, Anibal F. has been with the company the longest, being appointed on 28 April 2023 and III C. has been with the company for the least time - from 30 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

148-150 Opl Management Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05893262
Date of Incorporation Tue, 1st Aug 2006
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

III C.

Position: Director

Appointed: 30 June 2023

Anibal F.

Position: Director

Appointed: 28 April 2023

Seminole Hard Rock International Llc

Position: Corporate Director

Appointed: 25 May 2021

II C.

Position: Director

Appointed: 30 June 2023

Resigned: 30 June 2023

David P.

Position: Director

Appointed: 25 September 2021

Resigned: 28 April 2023

Ilkim H.

Position: Director

Appointed: 25 May 2021

Resigned: 30 June 2023

Michael R.

Position: Director

Appointed: 07 February 2012

Resigned: 25 May 2021

Roger A.

Position: Director

Appointed: 07 February 2012

Resigned: 31 December 2020

Michael R.

Position: Secretary

Appointed: 07 February 2012

Resigned: 25 May 2021

Claude L.

Position: Director

Appointed: 01 July 2009

Resigned: 25 May 2021

James H.

Position: Director

Appointed: 22 January 2008

Resigned: 25 May 2021

Matthew A.

Position: Director

Appointed: 01 August 2006

Resigned: 01 August 2006

Simon S.

Position: Director

Appointed: 01 August 2006

Resigned: 25 May 2021

Daniel S.

Position: Director

Appointed: 01 August 2006

Resigned: 25 May 2021

Colin S.

Position: Director

Appointed: 01 August 2006

Resigned: 07 February 2012

Colin S.

Position: Secretary

Appointed: 01 August 2006

Resigned: 07 February 2012

Alexander D.

Position: Secretary

Appointed: 01 August 2006

Resigned: 01 August 2006

Alan S.

Position: Director

Appointed: 01 August 2006

Resigned: 30 June 2009

Andrew C.

Position: Director

Appointed: 01 August 2006

Resigned: 25 May 2021

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Seminole Hard Rock Uk Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Amsprop Limited that entered Loughton, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Seminole Hard Rock Uk Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, England

Legal authority English
Legal form Limited By Shares
Notified on 25 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amsprop Limited

Amshold House Goldings Hill, Loughton, Essex, IG10 2RW, England

Legal authority Companies House
Legal form Limited
Country registered England
Place registered England
Registration number 1873323
Notified on 6 April 2016
Ceased on 25 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Amsail May 7, 2021
Amsprop Euston October 9, 2017
Amsprop (no. 4) November 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, September 2023
Free Download (8 pages)

Company search