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

EOP DL LIMITED

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH,
Company Registration Number
09525769
Private Limited Company
Liquidation

Company Overview

About Eop Dl Ltd
EOP DL LIMITED was founded on 2015-04-02 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Eop Dl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EOP DL LIMITED
 
Legal Registered Office
C/O Bdo Llp, 5 Temple Square
Temple Street
Liverpool
L2 5RH
 
Filing Information
Company Number 09525769
Company ID Number 09525769
Date formed 2015-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 2023-12-31
Latest return 2023-04-02
Return next due 2024-04-16
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB223815522  
Last Datalog update: 2025-01-13 10:56:07
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 EOP DL LIMITED

Current Directors
Officer Role Date Appointed
CHARLES RICHARD GREEN
Director 2015-04-02
MATTHEW ALLAN GREEN
Director 2017-07-06
GEMMA NANDITA KATAKY
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAKE WILLIAM HOGARTH IRWIN
Director 2015-04-02 2017-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RICHARD GREEN TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
CHARLES RICHARD GREEN TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
CHARLES RICHARD GREEN TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
CHARLES RICHARD GREEN TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
CHARLES RICHARD GREEN CHEETAH BIDCO LIMITED Director 2017-12-11 CURRENT 2017-06-14 Active
CHARLES RICHARD GREEN CHEETAH HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-06-22 Active
CHARLES RICHARD GREEN GREENER CAPITAL LTD Director 2017-07-11 CURRENT 2017-07-11 Active
CHARLES RICHARD GREEN HILLERSDON (NO.2) LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
CHARLES RICHARD GREEN TOG FITNESS LIMITED Director 2014-12-12 CURRENT 2014-11-18 Active - Proposal to Strike off
CHARLES RICHARD GREEN THE OFFICE GROUP MIDCO LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
CHARLES RICHARD GREEN THE OFFICE GROUP PROPERTIES LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
CHARLES RICHARD GREEN TOG 7 LIMITED Director 2007-11-21 CURRENT 2007-11-06 Active
CHARLES RICHARD GREEN THE OFFICE (KIRBY) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Active
CHARLES RICHARD GREEN THE OFFICE (MARYLEBONE) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Liquidation
CHARLES RICHARD GREEN THE OFFICE (BRISTOL1) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
CHARLES RICHARD GREEN THE OFFICE GROUP OPERATIONS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
CHARLES RICHARD GREEN THE OFFICE (KING'S CROSS) LIMITED Director 2005-07-26 CURRENT 2004-08-06 Dissolved 2017-07-18
CHARLES RICHARD GREEN THE OFFICE (FARRINGDON) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
CHARLES RICHARD GREEN THE OFFICE ISLINGTON LIMITED Director 2003-09-03 CURRENT 2003-08-27 Active
MATTHEW ALLAN GREEN TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
MATTHEW ALLAN GREEN TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
MATTHEW ALLAN GREEN TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MATTHEW ALLAN GREEN TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MATTHEW ALLAN GREEN CHEETAH BIDCO LIMITED Director 2017-12-11 CURRENT 2017-06-14 Active
MATTHEW ALLAN GREEN CHEETAH HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-06-22 Active
MATTHEW ALLAN GREEN THE OFFICE ISLINGTON LIMITED Director 2017-07-06 CURRENT 2003-08-27 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP PROPERTIES LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-05-12 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP OPERATIONS LIMITED Director 2017-07-06 CURRENT 2006-11-14 Active
MATTHEW ALLAN GREEN THE OFFICE (BRISTOL1) LIMITED Director 2017-07-06 CURRENT 2007-06-26 Active
MATTHEW ALLAN GREEN THE OFFICE (KIRBY) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Active
MATTHEW ALLAN GREEN THE OFFICE (MARYLEBONE) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Liquidation
MATTHEW ALLAN GREEN TOG 7 LIMITED Director 2017-07-06 CURRENT 2007-11-06 Active
MATTHEW ALLAN GREEN THE OFFICE (FARRINGDON) LIMITED Director 2017-07-06 CURRENT 2005-07-15 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP MIDCO LIMITED Director 2017-02-06 CURRENT 2010-08-24 Active
MATTHEW ALLAN GREEN CREATIVE DEBUTS LTD. Director 2016-04-14 CURRENT 2013-07-26 Active
GEMMA NANDITA KATAKY SKIL THREE LIMITED Director 2018-08-01 CURRENT 2005-07-20 Active
GEMMA NANDITA KATAKY SAGE HOUSING GROUP LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
GEMMA NANDITA KATAKY SPARROW SHARED OWNERSHIP LIMITED Director 2018-04-20 CURRENT 2005-06-23 Active
GEMMA NANDITA KATAKY TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
GEMMA NANDITA KATAKY TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
GEMMA NANDITA KATAKY TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
GEMMA NANDITA KATAKY TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
GEMMA NANDITA KATAKY THE OFFICE ISLINGTON LIMITED Director 2017-07-06 CURRENT 2003-08-27 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP MIDCO LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP PROPERTIES LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-05-12 Active
GEMMA NANDITA KATAKY CREATIVE DEBUTS LTD. Director 2017-07-06 CURRENT 2013-07-26 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP OPERATIONS LIMITED Director 2017-07-06 CURRENT 2006-11-14 Active
GEMMA NANDITA KATAKY THE OFFICE (BRISTOL1) LIMITED Director 2017-07-06 CURRENT 2007-06-26 Active
GEMMA NANDITA KATAKY THE OFFICE (KIRBY) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Active
GEMMA NANDITA KATAKY THE OFFICE (MARYLEBONE) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Liquidation
GEMMA NANDITA KATAKY TOG 7 LIMITED Director 2017-07-06 CURRENT 2007-11-06 Active
GEMMA NANDITA KATAKY TOG FITNESS LIMITED Director 2017-07-06 CURRENT 2014-11-18 Active - Proposal to Strike off
GEMMA NANDITA KATAKY THE OFFICE (FARRINGDON) LIMITED Director 2017-07-06 CURRENT 2005-07-15 Active
GEMMA NANDITA KATAKY CHEETAH BIDCO LIMITED Director 2017-07-05 CURRENT 2017-06-14 Active
GEMMA NANDITA KATAKY ELDON BUSINESS PARK LIMITED Director 2017-02-28 CURRENT 2006-07-13 Active
GEMMA NANDITA KATAKY CARBON ATRIUM LIMITED Director 2017-02-28 CURRENT 2006-11-13 Liquidation
GEMMA NANDITA KATAKY BROOMCO (4102) LIMITED Director 2017-02-28 CURRENT 2007-08-29 Active - Proposal to Strike off
GEMMA NANDITA KATAKY ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED Director 2016-05-24 CURRENT 1993-11-15 Active
GEMMA NANDITA KATAKY MAX PROPERTY 1 LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active - Proposal to Strike off
GEMMA NANDITA KATAKY MAX PROPERTY 2 LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active - Proposal to Strike off
GEMMA NANDITA KATAKY MPG FINCO LIMITED Director 2016-05-24 CURRENT 2010-12-02 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE GP LIMITED Director 2016-05-24 CURRENT 2011-05-17 Active
GEMMA NANDITA KATAKY KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED Director 2016-05-24 CURRENT 2002-02-01 Active - Proposal to Strike off
GEMMA NANDITA KATAKY MAX PROPERTY GROUP LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active - Proposal to Strike off
GEMMA NANDITA KATAKY MPG ST KATHARINE NOMINEE TWO LIMITED Director 2016-05-24 CURRENT 2011-05-25 Active
GEMMA NANDITA KATAKY MAX OFFICE (SKD) GENERAL PARTNER LTD Director 2016-05-24 CURRENT 2014-11-04 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE NOMINEE LIMITED Director 2016-05-24 CURRENT 2011-05-17 Active
GEMMA NANDITA KATAKY SKD MARINA LIMITED Director 2016-05-24 CURRENT 2011-06-15 Active
GEMMA NANDITA KATAKY CLOVER UK OFFICE (COVENTRY) LTD Director 2015-10-09 CURRENT 2005-08-18 Active - Proposal to Strike off

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
2025-01-13Voluntary liquidation. Notice of members return of final meeting
2024-08-14Director's details changed for Mr Jason Marshall Blank on 2024-08-08
2024-05-29Director's details changed for Mr Oliver Andrew Edward Olsen on 2024-05-29
2024-03-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL HITCHCOCK
2023-11-24Voluntary liquidation declaration of solvency
2023-11-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-24Appointment of a voluntary liquidator
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM The Smiths Building 179 Great Portland Street London W1W 5PL United Kingdom
2023-10-02Solvency Statement dated 27/09/23
2023-10-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-02Statement by Directors
2023-10-02Statement of capital on GBP 1
2023-06-29Director's details changed for Mr Enrico Gavino Sanna on 2023-06-29
2023-06-16APPOINTMENT TERMINATED, DIRECTOR GEMMA NANDITA KATAKY
2023-06-16DIRECTOR APPOINTED MR LAURENT LUCIEN CLAUDE MACHENAUD
2023-04-14CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-01-20APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLAN GREEN
2023-01-20DIRECTOR APPOINTED MR MICHAEL PAUL HITCHCOCK
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-12Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-12APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD GREEN
2023-01-12DIRECTOR APPOINTED MR JASON MARSHALL BLANK
2023-01-12DIRECTOR APPOINTED MR ENRICO GAVINO SANNA
2023-01-12DIRECTOR APPOINTED MR OLIVER ANDREW EDWARD OLSEN
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-04-05CH01Director's details changed for Mr Matthew Allan Green on 2022-02-01
2022-01-11CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11PSC07CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-31CH01Director's details changed for Mr Charles Richard Green on 2020-10-17
2021-07-30DISS40Compulsory strike-off action has been discontinued
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-07-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-04-17CH01Director's details changed for Mr Matthew Allan Green on 2020-04-16
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-12-11MEM/ARTSARTICLES OF ASSOCIATION
2018-12-04RES01ADOPT ARTICLES 04/12/18
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 095257690001
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-03-13AP01DIRECTOR APPOINTED MR MATTHEW ALLAN GREEN
2017-09-01PSC05Change of details for Esselco Office Properties Limited as a person with significant control on 2017-07-07
2017-08-17AP01DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY
2017-08-17AP01DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JAKE WILLIAM HOGARTH IRWIN
2017-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22CH01Director's details changed for Mr Charles Richard Green on 2016-06-01
2016-04-22AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-22AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-04-22AD02Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-03-15AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM 22 Manchester Square London W1U 3PT United Kingdom
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EOP DL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-11-23
Appointment of Liquidators2023-11-23
Resolutions for Winding-up2023-11-23
Fines / Sanctions
No fines or sanctions have been issued against EOP DL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EOP DL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EOP DL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EOP DL LIMITED
Trademarks
We have not found any records of EOP DL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EOP DL 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 (82990 - Other business support service activities n.e.c.) as EOP DL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EOP DL 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 EOP DL 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 EOP DL 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.