OPSTECH LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 21/03/1721 March 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 03/01/173 January 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/12/1622 December 2016 | APPLICATION FOR STRIKING-OFF |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/03/1511 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/03/1427 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEY / 30/06/2012 |
| 05/03/135 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/03/1212 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/06/1128 June 2011 | SECRETARY APPOINTED MRS JESSIE LAMBETH |
| 24/06/1124 June 2011 | APPOINTMENT TERMINATED, SECRETARY LUCY MCGUINNESS |
| 11/03/1111 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEY / 01/04/2010 |
| 11/03/1111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / LUCY MCGUINNESS / 01/04/2010 |
| 24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 16 BATH STREET SALTBURN CLEVELAND TS12 1BJ UNITED KINGDOM |
| 01/04/101 April 2010 | DIRECTOR APPOINTED JAMES HEY |
| 01/04/101 April 2010 | SECRETARY APPOINTED LUCY MCGUINNESS |
| 09/03/109 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 02/03/102 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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