OPS DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Total exemption full accounts made up to 2024-03-30 |
28/03/2528 March 2025 | Current accounting period shortened from 2024-03-29 to 2024-03-28 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-15 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-03-30 |
25/04/2425 April 2024 | Confirmation statement made on 2023-11-15 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
29/03/2429 March 2024 | Current accounting period shortened from 2023-03-30 to 2023-03-29 |
27/03/2427 March 2024 | Cessation of Christopher David Hamilton as a person with significant control on 2023-09-04 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
22/01/2422 January 2024 | Termination of appointment of Christopher David Hamilton as a director on 2023-09-04 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
02/02/232 February 2023 | Confirmation statement made on 2022-11-15 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-15 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-03-31 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/08/1916 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | PREVEXT FROM 30/11/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
23/05/1823 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110699680002 |
23/05/1823 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110699680001 |
17/04/1817 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110699680004 |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E2-CAPITAL INC |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / ASQUIRE GROUP LTD / 24/01/2018 |
16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HAMILTON |
16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KISHAN PATEL |
15/02/1815 February 2018 | CESSATION OF KISHAN PATEL AS A PSC |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KISHAN PATEL |
29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110699680002 |
29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110699680001 |
29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110699680003 |
24/01/1824 January 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUISA NATION |
06/12/176 December 2017 | DIRECTOR APPOINTED MRS LOUISA JAYNE NATION |
17/11/1717 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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