OAP CONSULTING LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Certificate of change of name

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

06/09/226 September 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/04/215 April 2021 REGISTERED OFFICE CHANGED ON 05/04/2021 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN REMINGTON-HOBBS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

23/12/1823 December 2018 DIRECTOR APPOINTED MR JONATHAN REMINGTON-HOBBS

View Document

23/12/1823 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROOK

View Document

23/12/1823 December 2018 CESSATION OF ALEXANDER JAMES ROOK AS A PSC

View Document

03/11/183 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN REMINGTON-HOBBS

View Document

03/11/183 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES ROOK

View Document

03/11/183 November 2018 CESSATION OF JONATHAN REMINGTON-HOBBS AS A PSC

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES ROOK

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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