OOPSORI LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
10/07/2510 July 2025 New | Application to strike the company off the register |
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-10-31 |
24/01/2524 January 2025 | Confirmation statement made on 2024-12-17 with updates |
14/10/2414 October 2024 | Current accounting period shortened from 2024-12-31 to 2024-10-31 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Change of details for Mr Mark Timothy Owen as a person with significant control on 2024-03-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/12/2317 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 122 TIPTON ROAD WOODSETTON DUDLEY WEST MIDLANDS DY3 1BY |
16/08/1616 August 2016 | DIRECTOR APPOINTED MR MARK TIMOTHY OWEN |
15/08/1615 August 2016 | APPOINTMENT TERMINATED, SECRETARY MARGARET OWEN |
15/08/1615 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER OWEN |
15/08/1615 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER OWEN |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/12/1521 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/12/1122 December 2011 | Annual return made up to 17 December 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM KING CHARLES HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS |
06/01/106 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/12/0622 December 2006 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/01/063 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | NEW SECRETARY APPOINTED |
11/01/0511 January 2005 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
30/12/0430 December 2004 | SECRETARY RESIGNED |
30/12/0430 December 2004 | DIRECTOR RESIGNED |
17/12/0417 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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