Advanced company searchLink opens in new window

OP REALISATIONS LIMITED

Company number 01447272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2016-01-12
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-10
13 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50,080
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
  • GBP 50,080
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