O P SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with updates |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
18/11/2418 November 2024 | Appointment of Mrs Joanne Baines as a director on 2024-11-01 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-27 with updates |
04/09/244 September 2024 | Satisfaction of charge 114171820002 in full |
30/08/2430 August 2024 | Cessation of Overplex Limited as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Notification of Matthew Paul Baines as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Termination of appointment of Paul Little as a director on 2024-08-30 |
30/08/2430 August 2024 | Termination of appointment of Alexandre Daniel Oliver Da Silva as a director on 2024-08-30 |
30/08/2430 August 2024 | Termination of appointment of Philip David Berry as a director on 2024-08-30 |
30/08/2430 August 2024 | Termination of appointment of Edward Robert Belk as a director on 2024-08-30 |
30/08/2430 August 2024 | Termination of appointment of Henry Woodlock as a director on 2024-08-30 |
30/08/2430 August 2024 | Termination of appointment of Paul William Wilson as a director on 2024-08-30 |
30/08/2430 August 2024 | Termination of appointment of David Neville St John Yates as a director on 2024-08-30 |
30/08/2430 August 2024 | Termination of appointment of Ruth Marie Rollinson as a director on 2024-08-30 |
30/08/2430 August 2024 | Termination of appointment of James Richard Rollinson as a director on 2024-08-30 |
30/08/2430 August 2024 | Termination of appointment of David Guy Mawdesley as a director on 2024-08-30 |
30/08/2430 August 2024 | Termination of appointment of Peter Jones as a director on 2024-08-29 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/11/2310 November 2023 | Registered office address changed from 13 Stourdale Road Cradley Heath B64 7BG England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2023-11-10 |
18/07/2318 July 2023 | Appointment of Mr Edward Robert Belk as a director on 2023-07-17 |
03/07/233 July 2023 | Termination of appointment of Edward Robert Belk as a director on 2023-07-01 |
03/07/233 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Appointment of Mr David Guy Mawdesley as a director on 2023-05-25 |
02/06/232 June 2023 | Appointment of Mr David Neville St John Yates as a director on 2023-05-25 |
02/06/232 June 2023 | Appointment of Mr James Richard Rollinson as a director on 2023-05-25 |
02/06/232 June 2023 | Appointment of Mr Paul Little as a director on 2023-05-25 |
02/06/232 June 2023 | Appointment of Mr Henry Woodlock as a director on 2023-05-25 |
02/06/232 June 2023 | Appointment of Mr Philip David Berry as a director on 2023-05-25 |
02/06/232 June 2023 | Appointment of Mrs Ruth Marie Rollinson as a director on 2023-05-25 |
02/06/232 June 2023 | Appointment of Mr Peter Jones as a director on 2023-05-25 |
02/06/232 June 2023 | Appointment of Mr Alexandre Daniel Oliver Da Silva as a director on 2023-05-25 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-06-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with updates |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/04/226 April 2022 | Satisfaction of charge 114171820001 in full |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
20/01/2120 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID YATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
21/05/2021 May 2020 | PSC'S CHANGE OF PARTICULARS / OVERPLEX LIMITED / 01/05/2020 |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 60 LYDE GREEN HALESOWEN WEST MIDLANDS B63 2PQ UNITED KINGDOM |
21/11/1921 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
29/05/1929 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVERPLEX LIMITED |
29/05/1929 May 2019 | 14/05/19 STATEMENT OF CAPITAL GBP 100000 |
29/05/1929 May 2019 | CESSATION OF EDWARD ROBERT BELK AS A PSC |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR MATTHEW PAUL BAINES |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR DAVID NEVILLE ST JOHN YATES |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR PAUL WILLIAM WILSON |
31/10/1831 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114171820001 |
15/06/1815 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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