- Company Overview for OPS INTERNATIONAL LIMITED (02775442)
- Filing history for OPS INTERNATIONAL LIMITED (02775442)
- People for OPS INTERNATIONAL LIMITED (02775442)
- Charges for OPS INTERNATIONAL LIMITED (02775442)
- More for OPS INTERNATIONAL LIMITED (02775442)
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) |
---|---|---|---|
22 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
29 Sep 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
29 Sep 2024 | AD01 | Registered office address changed from 6 West Malling Close Heywood Lancs OL10 2WP England to 22 Ann Street Heywood OL10 4JG on 29 September 2024 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
13 Jan 2022 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
21 Oct 2019 | AD01 | Registered office address changed from Suite 6, Conway House Warwick Court, Park Road Middleton Manchester M24 1AE England to 6 West Malling Close Heywood Lancs OL10 2WP on 21 October 2019 | |
06 Jun 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 May 2016 | AD01 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Suite 6, Conway House Warwick Court, Park Road Middleton Manchester M24 1AE on 13 May 2016 | |
06 May 2016 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Gavin Richard De Salis as a director on 18 January 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Gavin Richard De Salis as a director on 18 January 2016 |