• UK
  • SOHO WORKOUT LTD - OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom

Company Information

Company registration number
09503449
Company Status
LIVE
Country
United Kingdom
Registered Address
OPUS RESTRUCTURING LLP
1 Radian Court Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ UK

Management

Managing Directors
FORD, Mark Vincent

Company Details

Type of Business
ltd
Incorporated
2015-03-23
Age Of Company
2015-03-23 9 years
SIC/NACE
86900

Ownership

Beneficial Owners
Jason Woodson
-
Mr Mark Vincent Ford
-

Jurisdiction Particularities

Additional Status Details
Liquidation
Previous Names
INTELLECTUAL PROPERTIES (LONDON) LIMITED
Filing of Accounts
Due Date: 2021-03-31
Last Date: 2019-03-31
Annual Return
Due Date: 2021-01-30
Last Date: 2019-12-19

SOHO WORKOUT LTD Company Description

SOHO WORKOUT LTD is a ltd registered in United Kingdom with the Company reg no 09503449. Its current trading status is "live". It was registered 2015-03-23. It was previously called INTELLECTUAL PROPERTIES (LONDON) LIMITED. It has declared SIC or NACE codes as "86900". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at Opus Restructuring Llp .
More information

Get SOHO WORKOUT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Soho Workout Ltd - OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom

2015-03-23 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for SOHO WORKOUT LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-compulsory-winding-up-progress-report (2023-01-19) - WU07

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-02-22) - AD01

    Add to Cart
     
  • liquidation-in-administration-court-order-ending-administration (2022-01-08) - AM25

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2021-11-30) - COCOMP

    Add to Cart
     
  • liquidation-compulsory-appointment-liquidator (2021-12-01) - WU04

    Add to Cart
     
  • liquidation-in-administration-progress-report (2021-07-06) - AM10

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-07-13) - AD01

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2021-02-16) - AM02

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2021-03-09) - AM07

    Add to Cart
     
  • liquidation-in-administration-proposals (2021-01-25) - AM03

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2020-03-05) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-08-31) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-09-30) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-02) - MR01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2020-12-10) - AM01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-12-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-06) - MR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-10-24) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-12-19) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-10-24) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-10-24) - PSC01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-12-21) - PSC01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-10-10) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-10-10) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-12-19) - PSC01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-04-10) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-03-05) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-12-21) - CH01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-12-21) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-01-23) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2016-12-14) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2015-10-07) - CERTNM

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-05-28) - AP01

    Add to Cart
     
  • incorporation-company (2015-03-23) - NEWINC

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-05-28) - TM01

    Add to Cart
     

expand_less