Advanced company searchLink opens in new window

OPS INTERNATIONAL LIMITED

Company number 02775442

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)
19 Jan 2016 AP01 Appointment of Mr Mark Edmund Greenwood as a director on 18 January 2016
04 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,400
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 TM02 Termination of appointment of Mark Edmund Greenwood as a secretary on 30 January 2014
15 Jan 2015 AD01 Registered office address changed from Suite 3 Conway House Warwick Court Middleton Manchester M24 1AE to Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ on 15 January 2015
07 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,400
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,400
09 Jan 2014 CH01 Director's details changed for Mr Gavin Richard De Salis on 1 February 2013
14 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Oct 2013 AD01 Registered office address changed from Suite 6B Brook House Spring Gardens Manchester M2 2BQ England on 7 October 2013
15 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Mark Greenwood as a director
05 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
01 Mar 2012 AA Group of companies' accounts made up to 31 December 2010
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Mr Gavin Richard De Salis on 1 January 2011
03 Jan 2012 AD01 Registered office address changed from Suite 6D Brook House Spring Gardens Manchester M2 2BQ on 3 January 2012
30 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
30 Dec 2010 CH01 Director's details changed for Mr Gavin Richard De Salis on 1 January 2010
02 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 03/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2010 AA Full accounts made up to 31 December 2009
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders