Sl Ops Limited (registration number 10441710) is a private limited company established on 2016-10-24 in United Kingdom. This firm has its registered office at Cavern Court 1St Floor, 8 Mathew Street, Liverpool L2 6RE. Having undergone a change in 2022-11-14, the previous name the business used was Victoria Street Apartments Limited. Sl Ops Limited is operating under SIC code: 55900 that means "other accommodation".

Company details

Name Sl Ops Limited
Number 10441710
Date of Incorporation: October 24, 2016
End of financial year: 29 June
Address: Cavern Court 1st Floor, 8 Mathew Street, Liverpool, L2 6RE
SIC code: 55900 - Other accommodation

When it comes to the 1 managing director that can be found in the above-mentioned firm, we can name: Charlie W. (appointed on 30 January 2024). The official register reports 5 persons of significant control, namely: Signature Living Hotel Limited can be reached at 58 Spring Gardens, M2 1EW Manchester. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Uk Accomodation Group Limited can be reached at Mathew Street, L2 6RE Liverpool. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Signature Living Hotel Limited can be reached at 60 Victoria Street, L1 6JD Liverpool, Merseyside. This corporate PSC has over 3/4 of shares,.

Directors

Accounts data

Date of Accounts 2017-03-31 2018-03-31 2019-06-29 2020-06-29 2021-06-29 2022-06-29
Current Assets 105,231 216,028 338 8,887 46,495 82,467
Total Assets Less Current Liabilities - -61,286 -203,392 275,111 300,195 297,660

People with significant control

Signature Living Hotel Limited
14 May 2020
Address C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens, Manchester, M2 1EW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Register
Registration number 08124207
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Uk Accomodation Group Limited
20 March 2020 - 14 May 2020
Address Cavern Court, 1st Floor Mathew Street, Liverpool, L2 6RE, England
Legal authority Companies Act 2006
Legal form Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Signature Living Hotel Limited
11 January 2018 - 20 March 2020
Address Millennium House 60 Victoria Street, Liverpool, Merseyside, L1 6JD, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 08124207
Nature of control: 75,01-100% shares
Katie K.
24 October 2016 - 11 January 2018
Nature of control: 25-50% voting rights
25-50% shares
Lawrence K.
24 October 2016 - 11 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
(TM01) Director's appointment was terminated on January 31, 2024
filed on: 1st, February 2024 | officers
Free Download (1 page)