Advanced company searchLink opens in new window

O P SOLUTIONS LIMITED

Company number 05638929

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 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1
22 Dec 2010 AD01 Registered office address changed from C/O Thb Associates Limited the Courtyard High Street, Chobham Surrey GU24 8AF on 22 December 2010
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
31 Mar 2010 TM01 Termination of appointment of Gary Cameron as a director
29 Jan 2010 CH01 Director's details changed for Gary Colin Cameron on 17 December 2009
25 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Gary Colin Cameron on 29 November 2009
22 Jan 2010 CH01 Director's details changed for Mr. Craig Stuart Cameron on 29 November 2009
03 Dec 2009 AAMD Amended total exemption small company accounts made up to 30 November 2008
25 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
11 Jun 2009 AA Total exemption small company accounts made up to 30 November 2007
10 Dec 2008 363a Return made up to 29/11/08; full list of members
10 Dec 2008 288c Director's Change of Particulars / gary cameron / 12/11/2008 / HouseName/Number was: , now: 112; Street was: 1A yukon road, now: thames street; Post Town was: london, now: weybridge; Region was: , now: surrey; Post Code was: SW12 9PZ, now: KT13 8NG
10 Dec 2008 288c Director's Change of Particulars / craig cameron / 12/11/2008 / HouseName/Number was: , now: 4; Street was: 7 liberty mews, now: la huerette; Area was: malwood road, now: la route orange; Post Town was: london, now: st brelade; Region was: , now: jersey; Post Code was: SW12 8EE, now: JE3 8GQ
19 Dec 2007 363a Return made up to 29/11/07; full list of members
19 Apr 2007 AA Accounts made up to 30 November 2006
26 Feb 2007 CERTNM Company name changed c & c project management LIMITED\certificate issued on 26/02/07
08 Feb 2007 363s Return made up to 29/11/06; full list of members
20 Dec 2005 288a New director appointed
20 Dec 2005 288a New director appointed
20 Dec 2005 288a New secretary appointed;new director appointed
20 Dec 2005 288b Secretary resigned
20 Dec 2005 288b Director resigned