Advanced company searchLink opens in new window

OPS LOGISTICS CONSULTANCY LTD

Company number 06278631

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AD01 Registered office address changed from The Forge Grange Court Horton Northampton NN7 2QU to 20 Murton Cottage 20 Lower High Street Burford Oxfordshire OX18 4RR on 17 September 2014
25 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Oct 2013 AD01 Registered office address changed from 34 Kippell Hill Olney Buckinghamshire MK46 5ER on 14 October 2013
03 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Aug 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
11 Apr 2011 TM01 Termination of appointment of George Pickwick as a director
11 Apr 2011 TM01 Termination of appointment of Jonathan White as a director
11 Apr 2011 TM01 Termination of appointment of Richard Fernley as a director
17 Jan 2011 TM01 Termination of appointment of Christopher Pearce-Ramwell as a director
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Aug 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Mr Richard John Daniel Fernley on 13 June 2010
27 Aug 2010 CH01 Director's details changed for Mr George Philip Pickwick on 13 June 2010
27 Aug 2010 CH01 Director's details changed for Lynnette Derry on 13 June 2010
27 Aug 2010 CH01 Director's details changed for Danny Allen Derry on 13 June 2010
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 25 January 2010
  • GBP 10