OPS CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR |
10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM LAUDER MARRIOTTS AVENUE SOUTH HEATH GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9QN |
05/09/185 September 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
05/09/185 September 2018 | SPECIAL RESOLUTION TO WIND UP |
05/09/185 September 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
21/06/1821 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/09/1724 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/02/1215 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/03/105 March 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
20/02/0920 February 2009 | DIRECTOR APPOINTED MICHAEL ANDREW COLLINS |
19/02/0919 February 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
31/01/0931 January 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
31/01/0931 January 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
22/01/0922 January 2009 | 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