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)
05 Feb 1998 363s Return made up to 12/12/97; full list of members
19 Dec 1997 288a New director appointed
18 Nov 1997 288a New director appointed
28 Oct 1997 88(2)R Ad 15/06/97--------- £ si 998@1=998 £ ic 2/1000
28 Oct 1997 123 Nc inc already adjusted 15/06/97
28 Oct 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 Oct 1997 AA Accounts for a small company made up to 31 December 1996
20 Feb 1997 363s Return made up to 19/12/96; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/12/96; no change of members
30 Oct 1996 AA Accounts for a small company made up to 31 December 1995
09 Jan 1996 363s Return made up to 19/12/95; full list of members
21 Nov 1995 AA Full accounts made up to 31 December 1994
15 Jan 1995 363s Return made up to 19/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/12/94; no change of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
25 Oct 1994 AA Accounts for a small company made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1993
21 Jul 1994 363s Return made up to 21/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 21/12/93; full list of members
11 Nov 1993 287 Registered office changed on 11/11/93 from: regis house 134 percival road enfield middlesex EN1 1QU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/11/93 from: regis house 134 percival road enfield middlesex EN1 1QU
11 Nov 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
11 Nov 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
29 Oct 1993 CERTNM Company name changed giltdawn LIMITED\certificate issued on 01/11/93
05 Mar 1993 MEM/ARTS Memorandum and Articles of Association
05 Mar 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Dec 1992 NEWINC Incorporation