- Company Overview for OPS LOGISTICS CONSULTANCY LTD (06278631)
- Filing history for OPS LOGISTICS CONSULTANCY LTD (06278631)
- People for OPS LOGISTICS CONSULTANCY LTD (06278631)
- More for OPS LOGISTICS CONSULTANCY LTD (06278631)
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
|
|
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
|
|
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
|