O P SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Appointment of Mrs Joanne Baines as a director on 2024-11-01

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

04/09/244 September 2024 Satisfaction of charge 114171820002 in full

View Document

30/08/2430 August 2024 Cessation of Overplex Limited as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Notification of Matthew Paul Baines as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Paul Little as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Alexandre Daniel Oliver Da Silva as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Philip David Berry as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Edward Robert Belk as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Henry Woodlock as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Paul William Wilson as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of David Neville St John Yates as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Ruth Marie Rollinson as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of James Richard Rollinson as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of David Guy Mawdesley as a director on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Peter Jones as a director on 2024-08-29

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

18/07/2318 July 2023 Appointment of Mr Edward Robert Belk as a director on 2023-07-17

View Document

03/07/233 July 2023 Termination of appointment of Edward Robert Belk as a director on 2023-07-01

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Appointment of Mr David Guy Mawdesley as a director on 2023-05-25

View Document

02/06/232 June 2023 Appointment of Mr David Neville St John Yates as a director on 2023-05-25

View Document

02/06/232 June 2023 Appointment of Mr James Richard Rollinson as a director on 2023-05-25

View Document

02/06/232 June 2023 Appointment of Mr Paul Little as a director on 2023-05-25

View Document

02/06/232 June 2023 Appointment of Mr Henry Woodlock as a director on 2023-05-25

View Document

02/06/232 June 2023 Appointment of Mr Philip David Berry as a director on 2023-05-25

View Document

02/06/232 June 2023 Appointment of Mrs Ruth Marie Rollinson as a director on 2023-05-25

View Document

02/06/232 June 2023 Appointment of Mr Peter Jones as a director on 2023-05-25

View Document

02/06/232 June 2023 Appointment of Mr Alexandre Daniel Oliver Da Silva as a director on 2023-05-25

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Satisfaction of charge 114171820001 in full

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

20/01/2120 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID YATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / OVERPLEX LIMITED / 01/05/2020

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 60 LYDE GREEN HALESOWEN WEST MIDLANDS B63 2PQ UNITED KINGDOM

View Document

21/11/1921 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVERPLEX LIMITED

View Document

29/05/1929 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 100000

View Document

29/05/1929 May 2019 CESSATION OF EDWARD ROBERT BELK AS A PSC

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR MATTHEW PAUL BAINES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR DAVID NEVILLE ST JOHN YATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR PAUL WILLIAM WILSON

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114171820001

View Document

15/06/1815 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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