- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |