Company NameOPHL Investment Limited
Company StatusDissolved
Company Number08845026
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date30 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Christie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 30 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Alan Thomas Curran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 30 January 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Secretary NameMr Andrew Graham McIntosh
StatusClosed
Appointed31 July 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 30 January 2019)
RoleCompany Director
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed31 July 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 30 January 2019)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Harald Vabo
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleSenior Partner
Country of ResidenceNorway
Correspondence AddressPark Lodge London Road
Dorking
Surrey
RH4 1GH
Director NameDr Richard Kevin Morgan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPark Lodge London Road
Dorking
Surrey
RH4 1GH
Director NameDr Robert John Arnott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview The Avenue
Beds
Ampthill
Bedfordshire
MK45 2NR
Secretary NameMiss Susan Margaret Wallace
StatusResigned
Appointed26 March 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address30a Cadogan Road
Surbiton
Surrey
KT6 4DJ
Director NameMr Paal Reiulf Olsen
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed23 April 2014(3 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 September 2014)
RoleInvestor
Country of ResidenceNorway
Correspondence AddressPark Lodge London Road
Dorking
Surrey
RH4 1GH
Director NameMr Tor Espedal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed11 September 2014(7 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 10 April 2015)
RoleSenior Partner
Country of ResidenceNorway
Correspondence AddressPark Lodge London Rd
Dorking
Surrey
RH4 1GH
Director NameMr Hans Olav Hide
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed10 April 2015(1 year, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 June 2015)
RoleSenior Partner
Country of ResidenceNorway
Correspondence AddressVigdelsvegen 429
Raege 4053
Norway

Location

Registered AddressC/O Sagars Accountants Ltd Gresham House 5-7
St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 January 2019Final Gazette dissolved following liquidation (1 page)
19 December 2018Director's details changed for Mr Alan Thomas Curran on 17 December 2018 (2 pages)
19 December 2018Secretary's details changed for Mr Andrew Graham Mcintosh on 17 December 2018 (1 page)
19 December 2018Director's details changed for Mr Colin Christie on 17 December 2018 (2 pages)
30 October 2018Return of final meeting in a members' voluntary winding up (10 pages)
8 March 2018Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England to C/O Sagars Accountants Ltd Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 8 March 2018 (2 pages)
7 March 2018Declaration of solvency (5 pages)
7 March 2018Appointment of a voluntary liquidator (3 pages)
20 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-08
(2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
23 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 September 2016Full accounts made up to 31 December 2015 (11 pages)
27 September 2016Full accounts made up to 31 December 2015 (11 pages)
26 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,501.75
(7 pages)
26 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,501.75
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
31 July 2015Termination of appointment of Susan Margaret Wallace as a secretary on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Andrew Graham Mcintosh as a secretary on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Andrew Graham Mcintosh as a secretary on 31 July 2015 (2 pages)
31 July 2015Appointment of Burness Paull Llp as a secretary on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Margaret Wallace as a secretary on 31 July 2015 (1 page)
31 July 2015Appointment of Burness Paull Llp as a secretary on 31 July 2015 (2 pages)
23 June 2015Appointment of Mr Alan Thomas Curran as a director on 22 June 2015 (2 pages)
23 June 2015Appointment of Mr Colin Christie as a director on 22 June 2015 (2 pages)
23 June 2015Appointment of Mr Alan Thomas Curran as a director on 22 June 2015 (2 pages)
23 June 2015Termination of appointment of Hans Olav Hide as a director on 22 June 2015 (1 page)
23 June 2015Registered office address changed from Park Lodge London Road Dorking Surrey RH4 1GH United Kingdom to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st on 23 June 2015 (1 page)
23 June 2015Appointment of Mr Colin Christie as a director on 22 June 2015 (2 pages)
23 June 2015Registered office address changed from Park Lodge London Road Dorking Surrey RH4 1GH United Kingdom to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Hans Olav Hide as a director on 22 June 2015 (1 page)
13 May 2015Termination of appointment of Robert John Arnott as a director on 12 May 2015 (1 page)
13 May 2015Termination of appointment of Robert John Arnott as a director on 12 May 2015 (1 page)
23 April 2015Appointment of Mr Hans Olav Hide as a director on 10 April 2015 (2 pages)
23 April 2015Termination of appointment of Tor Espedal as a director on 10 April 2015 (1 page)
23 April 2015Appointment of Mr Hans Olav Hide as a director on 10 April 2015 (2 pages)
23 April 2015Termination of appointment of Tor Espedal as a director on 10 April 2015 (1 page)
6 March 2015Termination of appointment of Richard Kevin Morgan as a director on 12 February 2015 (1 page)
6 March 2015Termination of appointment of Richard Kevin Morgan as a director on 12 February 2015 (1 page)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • USD 1,501.75
(18 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • USD 1,501.75
(18 pages)
17 September 2014Appointment of Mr Tor Espedal as a director on 11 September 2014 (2 pages)
17 September 2014Appointment of Mr Tor Espedal as a director on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Paal Reiulf Olsen as a director on 11 September 2014 (1 page)
17 September 2014Termination of appointment of Paal Reiulf Olsen as a director on 11 September 2014 (1 page)
30 April 2014Appointment of Mr Paal Reiulf Olsen as a director (2 pages)
30 April 2014Appointment of Mr Paal Reiulf Olsen as a director (2 pages)
30 April 2014Termination of appointment of Harald Vabo as a director (1 page)
30 April 2014Termination of appointment of Harald Vabo as a director (1 page)
16 April 2014Appointment of Miss Susan Margaret Wallace as a secretary (2 pages)
16 April 2014Appointment of Miss Susan Margaret Wallace as a secretary (2 pages)
17 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
17 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • USD 1,500.0
(6 pages)
10 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • USD 1,501.75
(5 pages)
10 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • USD 1,501.75
(5 pages)
10 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • USD 1,500.0
(6 pages)
14 January 2014Incorporation (43 pages)
14 January 2014Incorporation (43 pages)