OP22 LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Application to strike the company off the register

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

16/05/2416 May 2024 Change of details for Delete Limited as a person with significant control on 2024-05-16

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from 3370 Century Way Thorpe Park Leeds LS15 8ZB to 7th Floor Grafton House 2-3 Golden Square London W1F 9HR on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

19/07/2119 July 2021 Appointment of Mr Ali-Asgar Mustafa Saigar as a director on 2020-10-16

View Document

19/07/2119 July 2021 Termination of appointment of Robert Andrew Hutchinson as a director on 2020-10-16

View Document

19/07/2119 July 2021 Appointment of Mr Daniel Michael John Berry as a director on 2020-10-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 CESSATION OF ROBERT ANDREW HUTCHINSON AS A PSC

View Document

22/08/1822 August 2018 CESSATION OF MARK JONATHAN WALTON AS A PSC

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELETE LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1515 October 2015 COMPANY NAME CHANGED FUSE 8 GROUP LIMITED CERTIFICATE ISSUED ON 15/10/15

View Document

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

25/04/1525 April 2015 COMPANY NAME CHANGED DELETE LIMITED CERTIFICATE ISSUED ON 25/04/15

View Document

25/04/1525 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

16/07/1316 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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