O & P PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-04 with updates |
17/02/2517 February 2025 | Registration of charge 051176120011, created on 2025-02-14 |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-04 with updates |
07/05/247 May 2024 | Director's details changed for Mr Mark Andrew Osborne on 2023-06-19 |
07/05/247 May 2024 | Change of details for Mr Mark Andrew Osborne as a person with significant control on 2023-06-19 |
07/05/247 May 2024 | Change of details for Mrs Karen Ann Osborne as a person with significant control on 2023-06-19 |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-04 with updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
20/12/2220 December 2022 | Satisfaction of charge 051176120007 in full |
09/12/229 December 2022 | Satisfaction of charge 1 in full |
09/12/229 December 2022 | Satisfaction of charge 3 in full |
09/12/229 December 2022 | Satisfaction of charge 2 in full |
09/12/229 December 2022 | Satisfaction of charge 051176120008 in full |
09/12/229 December 2022 | Satisfaction of charge 051176120006 in full |
09/12/229 December 2022 | Satisfaction of charge 5 in full |
09/12/229 December 2022 | Satisfaction of charge 4 in full |
10/10/2210 October 2022 | Registration of charge 051176120009, created on 2022-10-04 |
10/10/2210 October 2022 | Registration of charge 051176120010, created on 2022-10-04 |
28/09/2228 September 2022 | All of the property or undertaking has been released from charge 051176120006 |
28/09/2228 September 2022 | All of the property or undertaking has been released and no longer forms part of charge 2 |
28/09/2228 September 2022 | All of the property or undertaking has been released and no longer forms part of charge 4 |
28/09/2228 September 2022 | All of the property or undertaking has been released from charge 051176120007 |
28/09/2228 September 2022 | All of the property or undertaking has been released from charge 051176120006 |
28/09/2228 September 2022 | All of the property or undertaking has been released and no longer forms part of charge 1 |
28/09/2228 September 2022 | All of the property or undertaking has been released and no longer forms part of charge 3 |
28/09/2228 September 2022 | All of the property or undertaking has been released and no longer forms part of charge 5 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 051176120008 |
28/02/2128 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW OSBORNE / 06/04/2020 |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANN OSBORNE |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
22/05/2022 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ANN OSBORNE / 04/05/2020 |
02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM UNIT 1 ASPEN WAY FIVEWAYS BUSINESS CENTRE FELTHAM MIDDLESEX TW13 7AQ |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
13/05/1913 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS KAREN THOMAS / 11/03/2017 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW OSBORNE / 01/09/2015 |
24/06/1624 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM UNIT 23 TRADE CITY BROOKLANDS AVRO WAY WEYBRIDGE SURREY KT13 0YF |
07/10/147 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051176120007 |
25/07/1425 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051176120006 |
24/06/1424 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | APPOINTMENT TERMINATED, SECRETARY MARK OSBORNE |
09/05/149 May 2014 | SECRETARY APPOINTED MS KAREN THOMAS |
08/01/148 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JOANNE NICHOLS |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW OSBORNE / 03/05/2013 |
28/05/1328 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM RON OSBORNE HOUSE 120 OYSTER LANE BYFLEET SURREY KT14 7JQ |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/09/074 September 2007 | £ IC 100/80 23/07/07 £ SR 20@1=20 |
03/08/073 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/073 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/073 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/07/073 July 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
23/03/0723 March 2007 | DIRECTOR RESIGNED |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
06/07/056 July 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
04/09/044 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/08/0428 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/08/0425 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/0419 August 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/08/0419 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/08/045 August 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/08/045 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/06/042 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 120 OYSTER LANE BYFLEET SURREY KT14 7JQ |
12/05/0412 May 2004 | NEW SECRETARY APPOINTED |
12/05/0412 May 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | SECRETARY RESIGNED |
10/05/0410 May 2004 | REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
10/05/0410 May 2004 | DIRECTOR RESIGNED |
04/05/044 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of O & P PROPERTY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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