- Company Overview for OP REALISATIONS LIMITED (01447272)
- Filing history for OP REALISATIONS LIMITED (01447272)
- People for OP REALISATIONS LIMITED (01447272)
- Charges for OP REALISATIONS LIMITED (01447272)
- Insolvency for OP REALISATIONS LIMITED (01447272)
- More for OP REALISATIONS LIMITED (01447272)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2024 | |
05 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2023 | |
26 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
19 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2022 | |
01 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2020 | |
03 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2019 | |
17 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2018 | |
06 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2017 | |
21 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2016 | |
12 Mar 2016 | CERTNM |
Company name changed oxford pools LIMITED\certificate issued on 12/03/16
|
|
12 Mar 2016 | CONNOT | Change of name notice | |
31 Jul 2015 | AD01 | Registered office address changed from Swinford Farm Swinford Eynsham Oxford OX29 4BB to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 31 July 2015 | |
31 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
31 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
24 Jan 2013 | CH01 | Director's details changed for Ms Deborah Anne Sevier on 24 January 2013 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |