OPG CONTRACTING LTD

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 APPLICATION FOR STRIKING-OFF

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM PO BOX N1 0QH 231B BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH UNITED KINGDOM

View Document

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

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 211 BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH ENGLAND

View Document

05/04/165 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PAUL GIBBS / 26/06/2015

View Document

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

View Accounts

20/10/1520 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM C/O FORES ACCOUNTANTS LTD 32 CLERKENWELL GREEN LONDON EC1R 0DU ENGLAND

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 17F CLERKENWELL ROAD LONDON EC1M 5RD

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PAUL GIBBS / 18/09/2013

View Document

13/03/1313 March 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