OPF SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
30/11/2130 November 2021 | Final Gazette dissolved via voluntary strike-off |
30/11/2130 November 2021 | Final Gazette dissolved via voluntary strike-off |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
19/12/1919 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/12/1818 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON SYKES / 20/12/2017 |
24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GORDON SYKES / 20/12/2017 |
24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DENISE SYKES / 20/12/2017 |
05/12/175 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM WHITE HART COTTAGE ANDLERS ASH ROAD PRINCES BRIDGE LISS HAMPSHIRE GU33 7LU |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GORDON SYKES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/05/1626 May 2016 | DIRECTOR APPOINTED MRS HELEN DENISE SYKES |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/07/1528 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
10/07/1310 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON SYKES / 18/06/2010 |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM WHITE HART COTTAGE ANDLERS ASH ROAD LISS GU33 7LU UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/12/1121 December 2011 | APPOINTMENT TERMINATED, DIRECTOR SEAN PARKER |
28/06/1128 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
18/06/1018 June 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