Background WavePink WaveYellow Wave

OPCO ANGEL 1 LIMITED (11718219)

OPCO ANGEL 1 LIMITED (11718219) is a dissolved UK company. incorporated on 7 December 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. OPCO ANGEL 1 LIMITED has been registered for 7 years. Current directors include DIMITRIADIS, Christos.

Company Number
11718219
Status
dissolved
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
60 Welbeck Street, London, W1G 9XB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DIMITRIADIS, Christos
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPCO ANGEL 1 LIMITED

OPCO ANGEL 1 LIMITED is an dissolved company incorporated on 7 December 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. OPCO ANGEL 1 LIMITED was registered 7 years ago.(SIC: 55100)

Status

dissolved

Active since 7 years ago

Company No

11718219

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 8 April 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 January 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

60 Welbeck Street London, W1G 9XB,

Timeline

10 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
Loan Secured
Nov 20
Loan Secured
Nov 20
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

DIMITRIADIS, Christos

Active
Welbeck Street, LondonW1G 9XB
Born January 1971
Director
Appointed 07 Dec 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Yehuda Barashi

Ceased
Welbeck Street, LondonW1G 9XB
Born April 1972

Nature of Control

Significant influence or control
Notified 07 Dec 2018
Ceased 07 Dec 2018

Mr Andrew Baker

Active
Welbeck Street, LondonW1G 9XB
Born December 1960

Nature of Control

Right to appoint and remove directors as trust
Notified 07 Dec 2018

Mr Arno Sprenger

Active
Welbeck Street, LondonW1G 9XB
Born February 1973

Nature of Control

Right to appoint and remove directors as trust
Notified 07 Dec 2018

Mr Michael Repolusk

Active
Welbeck Street, LondonW1G 9XB
Born May 1966

Nature of Control

Right to appoint and remove directors as trust
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Voluntary
18 July 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 April 2023
DS01DS01
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Incorporation Company
7 December 2018
NEWINCIncorporation