THE OFFICE PRODUCT NETWORK LIMITED
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Final Gazette dissolved following liquidation |
03/09/253 September 2025 New | Final Gazette dissolved following liquidation |
03/06/253 June 2025 | Return of final meeting in a creditors' voluntary winding up |
09/08/249 August 2024 | Liquidators' statement of receipts and payments to 2024-06-09 |
10/08/2310 August 2023 | Liquidators' statement of receipts and payments to 2023-06-09 |
29/06/2129 June 2021 | Registered office address changed from 1 Stoke Mill Mill Road Sharnbrook Bedford MK44 1NN to 311 High Road Loughton Essex IG10 1AH on 2021-06-29 |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Appointment of a voluntary liquidator |
28/06/2128 June 2021 | Statement of affairs |
03/06/203 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL AYRISS |
03/06/203 June 2020 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN AYRISS |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/10/196 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
16/03/1616 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069047720001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID AYRISS / 10/06/2015 |
11/06/1511 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BENNETT / 10/06/2015 |
11/06/1511 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BENNETT / 10/06/2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
09/04/159 April 2015 | PREVSHO FROM 31/08/2015 TO 31/12/2014 |
07/04/157 April 2015 | DIRECTOR APPOINTED MRS PATRICIA SARA LOUISE BENNETT |
02/04/152 April 2015 | DIRECTOR APPOINTED MRS VIVIAN JE FUNG AYRISS |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/06/1410 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
05/08/135 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069047720001 |
03/06/133 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
23/05/1223 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 7 STOKE MILL MILL ROAD SHARNBROOK BEDS MK44 1NN ENGLAND |
23/12/1123 December 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
16/05/1116 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID AYRISS / 31/12/2009 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 30/04/2010 |
09/06/109 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 71 ASHCROFT ROAD STOPSLEY LUTON BEDS LU2 9AX UNITED KINGDOM |
09/06/109 June 2010 | CURREXT FROM 31/05/2010 TO 31/08/2010 |
11/08/0911 August 2009 | APPOINTMENT TERMINATED DIRECTOR MARTIN NIEMANN |
11/08/0911 August 2009 | DIRECTOR APPOINTED DANIEL DAVID AYRISS |
11/08/0911 August 2009 | DIRECTOR AND SECRETARY APPOINTED MATTHEW BENNETT |
11/08/0911 August 2009 | DIRECTOR APPOINTED PAUL HARDY |
13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE OFFICE PRODUCT NETWORK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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