Advanced company searchLink opens in new window

OFFICE PRODUCTS LTD

Company number 06297865

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)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
07 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
26 Nov 2013 CH01 Director's details changed for Mr Stephen Richard Hilleard on 31 October 2013
01 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
23 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
08 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
11 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
26 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Mr Stephen Richard Hilleard on 1 January 2011
26 Jul 2011 CH03 Secretary's details changed for Ms Janet Felicity Bell on 1 January 2011
01 Mar 2011 AD01 Registered office address changed from C/O C/O Opi Ltd Diamond House 36-38 Hatton Garden London EC1N 8EB England on 1 March 2011
28 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
12 Nov 2010 AD01 Registered office address changed from 49 Hitchin Road Upper Caldecote SG18 9BU on 12 November 2010
30 Jun 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
11 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
01 Jul 2009 363a Return made up to 29/06/09; full list of members
24 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
14 Jul 2008 363a Return made up to 29/06/08; full list of members
11 Jul 2008 288c Director's change of particulars / stephen richard / 01/09/2007
16 Aug 2007 MEM/ARTS Memorandum and Articles of Association
06 Aug 2007 CERTNM Company name changed oh my LTD\certificate issued on 06/08/07
31 Jul 2007 288b Secretary resigned