Advanced company searchLink opens in new window

COMPANY OPC LIMITED

Company number 06314059

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
12 Apr 2017 4.20 Statement of affairs with form 4.19
30 Mar 2017 AD01 Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 30 March 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
03 Nov 2015 AA01 Current accounting period extended from 31 July 2015 to 31 January 2016
29 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
08 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Ian Sutherland on 1 September 2011
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Oct 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
27 Oct 2011 TM02 Termination of appointment of Stephen Dooley as a secretary
20 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Ian Sutherland on 1 October 2009