Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSL OPCO LIMITED
Company Information for

CSL OPCO LIMITED

FIRST FLOOR, 11 ARGYLL STREET, LONDON, W1F 7TH,
Company Registration Number
08912441
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Csl Opco Ltd
CSL OPCO LIMITED was founded on 2014-02-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Csl Opco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CSL OPCO LIMITED
 
Legal Registered Office
FIRST FLOOR
11 ARGYLL STREET
LONDON
W1F 7TH
Other companies in W1U
 
Filing Information
Company Number 08912441
Company ID Number 08912441
Date formed 2014-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB214661623  
Last Datalog update: 2024-04-06 18:54:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CSL OPCO LIMITED

Current Directors
Officer Role Date Appointed
CONSORTIUM DIRECTORS LIMITED
Director 2014-02-26
GRAEME PETER DORNAN
Director 2014-02-26
BENJAMIN DAVID HOBBS
Director 2016-05-09
HUW IWAN GORDON ROBERTS
Director 2017-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER SIMPSON
Director 2014-02-26 2017-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME PETER DORNAN MG PROPERTIES (WATERLOO) LIMITED Director 2014-08-12 CURRENT 2014-08-12 Liquidation
GRAEME PETER DORNAN MG PROPERTIES (BATTERSEA) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
GRAEME PETER DORNAN MG PROPERTIES (BATTERSEA 2) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Liquidation
GRAEME PETER DORNAN PHN OPCO LIMITED Director 2013-04-04 CURRENT 2013-04-04 Active - Proposal to Strike off
GRAEME PETER DORNAN MG CAPITAL LIMITED Director 2011-11-29 CURRENT 2011-11-29 Liquidation
GRAEME PETER DORNAN NAPIER CAPITAL MANAGEMENT LTD Director 2009-04-24 CURRENT 2009-04-24 Active
BENJAMIN DAVID HOBBS QT1 NOMINEE LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
BENJAMIN DAVID HOBBS QT2 NOMINEE LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
BENJAMIN DAVID HOBBS PMJC BRIDGING NO 1 GENERAL PARTNER LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS LTI PF1 SCOTTISH GENERAL PARTNER LTD Director 2017-08-16 CURRENT 2017-08-16 Active
BENJAMIN DAVID HOBBS ROCHESTER HOTEL NOMINEE LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
BENJAMIN DAVID HOBBS ROCHESTER HOTEL GENERAL PARTNER LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
BENJAMIN DAVID HOBBS QUILL TRUSTEE LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
BENJAMIN DAVID HOBBS GYRR NOMINEE LIMITED Director 2016-09-30 CURRENT 2014-01-15 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 10. LIMITED Director 2016-09-30 CURRENT 2013-10-15 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS PHN OPCO LIMITED Director 2016-05-09 CURRENT 2013-04-04 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS NC GENERAL PARTNER NO 14 LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS NAPIER CAPITAL NOMINEES NO 13 LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
BENJAMIN DAVID HOBBS CONSORTIUM DIRECTORS LIMITED Director 2013-12-11 CURRENT 2008-12-12 Active
BENJAMIN DAVID HOBBS CONSORTIUM SECURITY TRUSTEE LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
BENJAMIN DAVID HOBBS WIGMORE 33 LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
BENJAMIN DAVID HOBBS WINCHLEY SECRETARIAL LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
BENJAMIN DAVID HOBBS CONSORTIUM NOMINEES NO 2 LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
BENJAMIN DAVID HOBBS CONSORTIUM NOMINEES NO 1 LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 3 LIMITED Director 2010-10-26 CURRENT 2010-07-15 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS SAVOIE LIMITED Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2018-03-20
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 5 LIMITED Director 2010-07-30 CURRENT 2010-07-30 Active
BENJAMIN DAVID HOBBS ASSETZ PROPERTY NOMINEES NO 2 LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
BENJAMIN DAVID HOBBS NAPIER CAPITAL NO. 2 SCOTTISH GENERAL PARTNER LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS NPIM NO 7 GENERAL PARTNER LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 8 LIMITED Director 2010-05-13 CURRENT 2010-05-13 Dissolved 2017-07-11
BENJAMIN DAVID HOBBS NAPIER CAPITAL NOMINEES NO 5 LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 13 LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 2 LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS N1 NOMINEES LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
BENJAMIN DAVID HOBBS QUILL DIRECTORS LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 4 LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2017-07-11
BENJAMIN DAVID HOBBS N4 HOLDCO LIMITED Director 2010-02-22 CURRENT 2010-02-22 Dissolved 2017-07-11
BENJAMIN DAVID HOBBS SENECA BRIDGING GENERAL PARTNER NO 1 LIMITED Director 2010-02-16 CURRENT 2010-02-16 Dissolved 2017-07-11
BENJAMIN DAVID HOBBS NAPIER CAPITAL NOMINEES NO 11 LIMITED Director 2009-11-02 CURRENT 2008-03-03 Active
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 1 LIMITED Director 2009-10-12 CURRENT 2009-10-12 Dissolved 2017-07-11
BENJAMIN DAVID HOBBS NC NOMINEE NO 14 LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS SALVUS PROPERTY FUND NO 1 GENERAL PARTNER LIMITED Director 2009-08-14 CURRENT 2009-08-14 Dissolved 2018-03-20
BENJAMIN DAVID HOBBS SELF STORAGE (LITTLEHAMPTON) NOMINEE LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
BENJAMIN DAVID HOBBS ASSETZ UK RESIDENTIAL RECOVERY FUND GENERAL PARTNER NO. 1 LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS SELF STORAGE (LITTLEHAMPTON) GENERAL PARTNER LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
BENJAMIN DAVID HOBBS LANYON CAPITAL BRIDGING GENERAL PARTNER NO 1 LIMITED Director 2008-05-07 CURRENT 2008-05-07 Dissolved 2017-07-11
BENJAMIN DAVID HOBBS ISPFGP NO 2 LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS CONSORTIUM NO 1 LIMITED Director 2008-04-23 CURRENT 2008-04-23 Active
BENJAMIN DAVID HOBBS CONSORTIUM CORPORATE HOLDINGS LIMITED Director 2008-04-23 CURRENT 2008-04-23 Active
BENJAMIN DAVID HOBBS INGRAM STREET PROPERTY FUND GENERAL PARTNER NO 1 LIMITED Director 2008-04-23 CURRENT 2008-04-23 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 11 LIMITED Director 2008-04-23 CURRENT 2008-04-23 Active
BENJAMIN DAVID HOBBS ST VINCENT ADVANCE (UK) GENERAL PARTNER LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2018-03-20
BENJAMIN DAVID HOBBS CONSORTIUM CALLENDER STREET PROPERTIES NOMINEES LTD Director 2007-08-21 CURRENT 2007-08-21 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS PROPERTY FIRST ASSET MANAGEMENT NOMINEES LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS PROPERTY FIRST GENERAL PARTNER NO. 2 LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS CONSORTIUM PROPERTY VENTURE FUND GENERAL PARTNER NO 1 LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active
BENJAMIN DAVID HOBBS CONSORTIUM GENERAL PARTNER (UK) NO.5 LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS ST VINCENT RESERVE (UK) GENERAL PARTNER LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
BENJAMIN DAVID HOBBS SAVOIE GENERAL PARTNER NO. 1 LIMITED Director 2006-05-24 CURRENT 2006-05-24 Dissolved 2018-03-20
BENJAMIN DAVID HOBBS CONSORTIUM GENERAL PARTNER (UK) NO. 4 LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS ASSETZ COMMERCIAL GENERAL PARTNER NO. 1 LIMITED Director 2006-01-10 CURRENT 2006-01-10 Dissolved 2016-01-08
BENJAMIN DAVID HOBBS CONSORTIUM NO 2 LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
BENJAMIN DAVID HOBBS ASSETZ PROPERTY NOMINEES LIMITED Director 2006-01-10 CURRENT 2006-01-10 Live but Receiver Manager on at least one charge
BENJAMIN DAVID HOBBS GUILDHALL NOMINEES LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active - Proposal to Strike off
BENJAMIN DAVID HOBBS GUILDHALL GENERAL PARTNER NO. 4 LIMITED Director 2005-05-13 CURRENT 2005-05-13 Dissolved 2015-09-22
BENJAMIN DAVID HOBBS GUILDHALL GENERAL PARTNER NO.2 LIMITED Director 2004-11-29 CURRENT 2004-11-29 Dissolved 2017-01-11
BENJAMIN DAVID HOBBS CONSORTIUM GENERAL PARTNER (UK) NO.2 LIMITED Director 2003-09-09 CURRENT 2003-06-24 Dissolved 2015-09-22
BENJAMIN DAVID HOBBS NAPIER CAPITAL GENERAL PARTNER NO 12 LIMITED Director 2003-06-23 CURRENT 2002-04-26 Active
BENJAMIN DAVID HOBBS CONSORTIUM GENERAL PARTNER (UK) NO.3 LIMITED Director 2002-10-18 CURRENT 2002-10-14 Dissolved 2015-09-22
HUW IWAN GORDON ROBERTS NEPTUNE CAPITAL MANAGEMENT LIMITED Director 2016-09-11 CURRENT 2016-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-26Application to strike the company off the register
2024-03-11CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089124410004
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089124410005
2023-09-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17APPOINTMENT TERMINATED, DIRECTOR HUW IWAN GORDON ROBERTS
2023-03-13CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-20Change of details for Castle Street Liverpool Llp as a person with significant control on 2022-05-30
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089124410005
2021-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 089124410004
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089124410003
2021-04-13AP01DIRECTOR APPOINTED MR HUW IWAN GORDON ROBERTS
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 81 Wimpole Street London W1G 9RE England
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM 33 Wigmore Street London W1U 1BZ
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089124410001
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 089124410003
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HUW IWAN GORDON ROBERTS
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-24AP01DIRECTOR APPOINTED MR HUW IWAN GORDON ROBERTS
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR WALTER SIMPSON
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 089124410002
2016-05-09AP01DIRECTOR APPOINTED MR BENJAMIN DAVID HOBBS
2016-03-21AR0126/02/16 ANNUAL RETURN FULL LIST
2015-11-05AA01Current accounting period extended from 28/02/16 TO 05/04/16
2015-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-23AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 089124410001
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-26NEWINCNew incorporation
2014-02-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CSL OPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSL OPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of CSL OPCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CSL OPCO LIMITED

Intangible Assets
Patents
We have not found any records of CSL OPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSL OPCO LIMITED
Trademarks
We have not found any records of CSL OPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSL OPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CSL OPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CSL OPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSL OPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSL OPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.