OIP LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Registered office address changed from The Old Power Station Calder Road Dewsbury WF12 9EA England to The Huntsman Chidswell Lane Dewsbury West Yorkshire WF12 7SW on 2025-02-19

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM THE OLD POWER STATION CALDER ROAD RAVENSTHORPE DEWSBURY WF13 3JT ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM REAR WORKS SOUTH PARADE OSSETT WEST YORKSHIRE WF5 0EF

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 COMPANY NAME CHANGED OSSETT INDUSTRIAL PROJECTS LIMITED CERTIFICATE ISSUED ON 18/06/14

View Document

18/06/1418 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY MARY LINFORD

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 110

View Document

18/11/1118 November 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TURFREY / 06/09/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 30/09/08 PARTIAL EXEMPTION

View Document

27/11/0827 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 30/09/07 PARTIAL EXEMPTION

View Document

01/03/081 March 2008 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: OIP WORKS ENGINE LANE HORBURY WAKEFIELD WEST YORKSHIRE WF4 5NH

View Document

26/09/0726 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: OIP WORKS ENGINE LANE HORBURY WAKEFIELD WEST YORKSHIRE WF4 5NW

View Document

07/10/037 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 S386 DISP APP AUDS 01/07/96

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 SECRETARY RESIGNED

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

16/09/9416 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company