About

Registered Number: 05659213
Date of Incorporation: 20/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Op Land (No.2) Ltd was registered on 20 December 2005 with its registered office in London. The organisation has one director listed as Lau, Daniel at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AP01 - Appointment of director 23 July 2019
AP03 - Appointment of secretary 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
AD01 - Change of registered office address 02 April 2019
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 23 January 2019
AD01 - Change of registered office address 05 November 2018
AD01 - Change of registered office address 31 October 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 26 July 2012
AP03 - Appointment of secretary 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AR01 - Annual Return 21 December 2011
CH03 - Change of particulars for secretary 20 December 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 23 July 2010
AA - Annual Accounts 21 April 2010
CH01 - Change of particulars for director 05 March 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.