You are here: bizstats.co.uk > a-z index > O list > O2 list

O2 4 Property Limited LONDON


Founded in 2008, O2 4 Property, classified under reg no. 06600216 is a active - proposal to strike off company. Currently registered at 15 Highgate Road NW5 1QX, London the company has been in the business for 16 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2021.

O2 4 Property Limited Address / Contact

Office Address 15 Highgate Road
Town London
Post code NW5 1QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06600216
Date of Incorporation Thu, 22nd May 2008
Industry Licensed restaurants
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Fri, 30th Jun 2023 (303 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 18th May 2023 (2023-05-18)
Last confirmation statement dated Wed, 4th May 2022

Company staff

Victoria S.

Position: Director

Appointed: 11 November 2021

Aysun U.

Position: Director

Appointed: 26 February 2017

Resigned: 11 November 2021

Angela L.

Position: Director

Appointed: 03 June 2014

Resigned: 26 February 2017

Habib D.

Position: Director

Appointed: 09 August 2011

Resigned: 26 February 2017

Louis L.

Position: Director

Appointed: 04 August 2008

Resigned: 26 February 2017

Temple Secretaries Limited

Position: Secretary

Appointed: 22 May 2008

Resigned: 22 May 2008

Steven W.

Position: Director

Appointed: 22 May 2008

Resigned: 03 June 2014

Company Directors Limited

Position: Director

Appointed: 22 May 2008

Resigned: 22 May 2008

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Victoria S. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Beanfeast Ltd that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Aysun U., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Victoria S.

Notified on 1 December 2021
Nature of control: 75,01-100% voting rights

Beanfeast Ltd

15 Highgate Road, London, NW5 1QX, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13205747
Notified on 11 November 2021
Ceased on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aysun U.

Notified on 26 February 2017
Ceased on 11 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-09-302021-09-30
Balance Sheet
Cash Bank On Hand33 50641 45613 45913 45913 4592 000
Current Assets59 05348 44123 45923 459105 8752 000
Debtors19 6375 0005 0005 00022 450 
Net Assets Liabilities1010 710    
Other Debtors7 756     
Property Plant Equipment36 89828 23629 17329 17326 10023 490
Total Inventories5 9101 9855 0005 0001 500 
Other
Accrued Liabilities2 2302 350    
Accumulated Depreciation Impairment Property Plant Equipment170 803181 235182 794182 794182 794193 377
Additions Other Than Through Business Combinations Property Plant Equipment 1 7702 496   
Average Number Employees During Period85-6-6-4-4
Comprehensive Income Expense78 29662 750    
Creditors10 61665 96759 90059 90059 90039 566
Dividend Per Share Interim541541    
Dividends Paid-72 000-52 050    
Financial Commitments Other Than Capital Commitments1 020 000960 000    
Increase From Depreciation Charge For Year Property Plant Equipment 10 4321 559  2 610
Net Current Assets Liabilities-26 272-17 526-36 441-36 441-36 441-37 566
Number Shares Issued Fully Paid100100    
Other Creditors8 8595 131    
Par Value Share 1    
Prepayments5 6195 000    
Profit Loss78 29662 750    
Property Plant Equipment Gross Cost207 701209 471211 967211 967211 967216 867
Taxation Social Security Payable27 84514 078    
Total Assets Less Current Liabilities10 62610 710    
Total Borrowings10 6166 520    
Trade Creditors Trade Payables19 89620 561    
Trade Debtors Trade Receivables6 262     
Director Remuneration40 51822 061    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
Free Download (1 page)

Company search