OAP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
12/03/2412 March 2024 | Director's details changed for Sir John Armstrong Muir Gray on 2024-03-12 |
12/03/2412 March 2024 | Registered office address changed from Summertown Pavilion Middle Way Oxford OX2 7LG England to 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR on 2024-03-12 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CONIBEAR |
23/02/2123 February 2021 | DIRECTOR APPOINTED MR THOMAS FUTTER |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
10/02/2110 February 2021 | COMPANY NAME CHANGED OPTIMAL AGEING PROGRAMME LIMITED CERTIFICATE ISSUED ON 10/02/21 |
27/05/2027 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/05/2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
27/05/2027 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARMSTRONG MUIR GRAY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/09/1821 September 2018 | REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 59 LAKESIDE OXFORD OXFORDSHIRE OX2 8JQ UNITED KINGDOM |
29/05/1829 May 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
15/05/1815 May 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