THE OPS PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Notification of Octagon Holdings Ltd as a person with significant control on 2022-11-01

View Document

21/11/2221 November 2022 Cessation of Neville John Stimpson as a person with significant control on 2022-11-01

View Document

21/11/2221 November 2022 Cessation of Katie Jean Stimpson as a person with significant control on 2022-11-01

View Document

21/11/2221 November 2022 Cessation of David Anthony Sheppard as a person with significant control on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Appointment of Mrs Margaret Hazel Larke as a director on 2022-09-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

14/02/2014 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC WOOD-THOMPSON

View Document

03/09/193 September 2019 CESSATION OF ERIC WOOD-THOMPSON AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE JEAN STIMPSON

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MRS KATIE JEAN STIMPSON

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR NEVILLE JOHN STIMPSON

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR ERIC WOOD-THOMPSON

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTFIELD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/07/117 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/07/103 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPPARD / 18/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOTFIELD / 18/05/2010

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR MOHAN PUREWAL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

25/05/0425 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

15/04/0415 April 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/10/03

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NC INC ALREADY ADJUSTED 13/11/03

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 £ NC 1000/1500 13/11/0

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED KJH FOURTEEN LIMITED CERTIFICATE ISSUED ON 17/11/03

View Document

11/06/0311 June 2003 S80A AUTH TO ALLOT SEC 05/06/03

View Document

01/06/031 June 2003 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