OPS - NET LIMITED

Company Documents

DateDescription
01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 SAIL ADDRESS CHANGED FROM:
C/O C/O WOOD BRANSON DICKINSON
NORTON HOUSE FIRCROFT WAY
EDENBRIDGE
KENT
TN8 6EJ
UNITED KINGDOM

View Document

28/04/1428 April 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

23/04/1423 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS LONGHURST / 24/03/2014

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1317 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WOOTTON / 15/11/2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM NORTON HOUSE FIRCROFT WAY EDENBRIDGE KENT TN8 6EJ UK

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS LONGHURST / 15/11/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS LONGHURST / 15/11/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS LONGHURST / 16/04/2011

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS LONGHURST / 16/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR WILLIAM JAMES WOOTTON

View Document

14/01/1114 January 2011 PREVEXT FROM 30/04/2010 TO 30/09/2010

View Document

27/05/1027 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON LONGHURST

View Document

16/04/0916 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information