THE OPS PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Total exemption full accounts made up to 2024-10-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-18 with updates |
12/05/2312 May 2023 | Total exemption full accounts made up to 2022-10-31 |
21/11/2221 November 2022 | Notification of Octagon Holdings Ltd as a person with significant control on 2022-11-01 |
21/11/2221 November 2022 | Cessation of Neville John Stimpson as a person with significant control on 2022-11-01 |
21/11/2221 November 2022 | Cessation of Katie Jean Stimpson as a person with significant control on 2022-11-01 |
21/11/2221 November 2022 | Cessation of David Anthony Sheppard as a person with significant control on 2022-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/09/2230 September 2022 | Appointment of Mrs Margaret Hazel Larke as a director on 2022-09-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
14/02/2014 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/09/193 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ERIC WOOD-THOMPSON |
03/09/193 September 2019 | CESSATION OF ERIC WOOD-THOMPSON AS A PSC |
03/09/193 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE JEAN STIMPSON |
29/07/1929 July 2019 | DIRECTOR APPOINTED MRS KATIE JEAN STIMPSON |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
14/02/1914 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
16/04/1516 April 2015 | DIRECTOR APPOINTED MR NEVILLE JOHN STIMPSON |
16/04/1516 April 2015 | DIRECTOR APPOINTED MR ERIC WOOD-THOMPSON |
15/04/1515 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOTFIELD |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/05/1320 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/05/1221 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/07/117 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/07/103 July 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPPARD / 18/05/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOTFIELD / 18/05/2010 |
20/05/0920 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | APPOINTMENT TERMINATED DIRECTOR MOHAN PUREWAL |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
07/11/077 November 2007 | SECRETARY RESIGNED |
07/11/077 November 2007 | NEW SECRETARY APPOINTED |
06/06/076 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/06/0616 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/06/051 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW |
25/05/0425 May 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
15/04/0415 April 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/10/03 |
12/12/0312 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/12/0312 December 2003 | NEW DIRECTOR APPOINTED |
12/12/0312 December 2003 | NC INC ALREADY ADJUSTED 13/11/03 |
12/12/0312 December 2003 | DIRECTOR RESIGNED |
12/12/0312 December 2003 | SECRETARY RESIGNED |
12/12/0312 December 2003 | NEW DIRECTOR APPOINTED |
12/12/0312 December 2003 | £ NC 1000/1500 13/11/0 |
17/11/0317 November 2003 | COMPANY NAME CHANGED KJH FOURTEEN LIMITED CERTIFICATE ISSUED ON 17/11/03 |
11/06/0311 June 2003 | S80A AUTH TO ALLOT SEC 05/06/03 |
01/06/031 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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