O & P PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

17/02/2517 February 2025 Registration of charge 051176120011, created on 2025-02-14

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

07/05/247 May 2024 Director's details changed for Mr Mark Andrew Osborne on 2023-06-19

View Document

07/05/247 May 2024 Change of details for Mr Mark Andrew Osborne as a person with significant control on 2023-06-19

View Document

07/05/247 May 2024 Change of details for Mrs Karen Ann Osborne as a person with significant control on 2023-06-19

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Satisfaction of charge 051176120007 in full

View Document

09/12/229 December 2022 Satisfaction of charge 1 in full

View Document

09/12/229 December 2022 Satisfaction of charge 3 in full

View Document

09/12/229 December 2022 Satisfaction of charge 2 in full

View Document

09/12/229 December 2022 Satisfaction of charge 051176120008 in full

View Document

09/12/229 December 2022 Satisfaction of charge 051176120006 in full

View Document

09/12/229 December 2022 Satisfaction of charge 5 in full

View Document

09/12/229 December 2022 Satisfaction of charge 4 in full

View Document

10/10/2210 October 2022 Registration of charge 051176120009, created on 2022-10-04

View Document

10/10/2210 October 2022 Registration of charge 051176120010, created on 2022-10-04

View Document

28/09/2228 September 2022 All of the property or undertaking has been released from charge 051176120006

View Document

28/09/2228 September 2022 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

28/09/2228 September 2022 All of the property or undertaking has been released and no longer forms part of charge 4

View Document

28/09/2228 September 2022 All of the property or undertaking has been released from charge 051176120007

View Document

28/09/2228 September 2022 All of the property or undertaking has been released from charge 051176120006

View Document

28/09/2228 September 2022 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

28/09/2228 September 2022 All of the property or undertaking has been released and no longer forms part of charge 3

View Document

28/09/2228 September 2022 All of the property or undertaking has been released and no longer forms part of charge 5

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 051176120008

View Document

28/02/2128 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW OSBORNE / 06/04/2020

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANN OSBORNE

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ANN OSBORNE / 04/05/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM UNIT 1 ASPEN WAY FIVEWAYS BUSINESS CENTRE FELTHAM MIDDLESEX TW13 7AQ

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

13/05/1913 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN THOMAS / 11/03/2017

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW OSBORNE / 01/09/2015

View Document

24/06/1624 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM UNIT 23 TRADE CITY BROOKLANDS AVRO WAY WEYBRIDGE SURREY KT13 0YF

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051176120007

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051176120006

View Document

24/06/1424 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY MARK OSBORNE

View Document

09/05/149 May 2014 SECRETARY APPOINTED MS KAREN THOMAS

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE NICHOLS

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW OSBORNE / 03/05/2013

View Document

28/05/1328 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM RON OSBORNE HOUSE 120 OYSTER LANE BYFLEET SURREY KT14 7JQ

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/09/074 September 2007 £ IC 100/80 23/07/07 £ SR 20@1=20

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

04/09/044 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 120 OYSTER LANE BYFLEET SURREY KT14 7JQ

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 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