OPS STRUCTURES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-06 with updates |
08/07/248 July 2024 | Director's details changed for Mr Michael Otlet on 2024-07-06 |
08/07/248 July 2024 | Change of details for Mr Michael Otlet as a person with significant control on 2024-07-06 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Cessation of Alistair Pask as a person with significant control on 2022-04-27 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/07/2024 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/07/1917 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/08/1721 August 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
31/05/1731 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
23/01/1723 January 2017 | SECOND FILING OF AP01 FOR GEEN SI HO |
22/11/1622 November 2016 | DIRECTOR APPOINTED MR GEEN SI HO |
22/11/1622 November 2016 | |
19/09/1619 September 2016 | |
19/09/1619 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PASK |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/04/1620 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/04/1514 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
06/02/156 February 2015 | REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 4 ROSE WAY CIRENCESTER GLOUCESTERSHIRE GL7 1PS UNITED KINGDOM |
06/01/156 January 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
01/09/141 September 2014 | COMPANY NAME CHANGED OTLET PASK STEPHENS LTD CERTIFICATE ISSUED ON 01/09/14 |
31/03/1431 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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