OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Removal of liquidator by court order

View Document

27/02/2527 February 2025 Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

27/02/2527 February 2025 Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

26/02/2526 February 2025 Declaration of solvency

View Document

26/02/2526 February 2025 Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of a voluntary liquidator

View Document

26/02/2526 February 2025 Resolutions

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-02-28

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

05/05/225 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

02/03/222 March 2022 Full accounts made up to 2021-02-28

View Document

07/02/227 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

31/07/2131 July 2021 Full accounts made up to 2020-02-29

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GORDON JAMES WILSON

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR BRET BOLIN

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY DENISE WILLIAMS

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

18/05/1518 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

04/03/154 March 2015 STATEMENT BY DIRECTORS

View Document

04/03/154 March 2015 REDUCE ISSUED CAPITAL 09/02/2015

View Document

04/03/154 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 1

View Document

04/03/154 March 2015 SOLVENCY STATEMENT DATED 09/02/15

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECTION 519

View Document

21/02/1421 February 2014 SECTION 519 CA 2006

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

10/06/1310 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 AUDITOR'S RESIGNATION

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM BOOTHS PARK 4 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS ENGLAND

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

26/03/1326 March 2013 SECRETARY APPOINTED DENISE WILLIAMS

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

25/03/1325 March 2013 APPROVAL OF DOCUMENTS 07/03/2013

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/03/1322 March 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED RICHARD IAN PREEDY

View Document

22/06/1222 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JANE CROMPTON / 16/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT

View Document

06/02/126 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/12/116 December 2011 ADOPT ARTICLES 29/11/2011

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/06/1116 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

29/06/1029 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

03/07/093 July 2009 PREVSHO FROM 31/08/2009 TO 30/04/2009

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 SECRETARY APPOINTED MR NEAL ANTHONY ROBERTS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR SARA CHALLINGER

View Document

01/08/081 August 2008 AUDITOR'S RESIGNATION

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 5 ST PETERS STREET STAMFORD LINCOLNSHIRE PE9 2PQ

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED NEAL ANTHONY ROBERTS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MARTIN PHILIP LEUW

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN ONEILL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY LUCY ROBINSON

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY APPOINTED SARA CHALLINGER

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED STUKELEY COMPUTER SERVICES LIMIT ED CERTIFICATE ISSUED ON 25/01/02

View Document

20/06/0120 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AD

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 AUDITOR'S RESIGNATION

View Document

03/02/013 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/10/9519 October 1995 COMPANY NAME CHANGED SWAINFIELD LIMITED CERTIFICATE ISSUED ON 20/10/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/03/9111 March 1991 NC INC ALREADY ADJUSTED 22/02/91

View Document

11/03/9111 March 1991 £ NC 100/50000 22/02/

View Document

02/11/902 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/07/9025 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

19/07/9019 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 ALTER MEM AND ARTS 02/05/90

View Document

02/05/902 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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