Advanced company searchLink opens in new window

OPM CONSULTANCY LTD

Company number 08426532

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 DS01 Application to strike the company off the register
07 May 2021 AA Micro company accounts made up to 31 October 2020
01 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 October 2020
25 Jun 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
15 Jun 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
24 Jul 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
15 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 10
09 Sep 2014 CH03 Secretary's details changed for Mrs Gemma Louise Edwards on 9 September 2014
09 Sep 2014 CH01 Director's details changed for Mr Oliver Edwards on 9 September 2014
09 Sep 2014 AD01 Registered office address changed from 62 North Road St. Andrews Bristol BS6 5AF to 41 Bishop Road Bishopston Bristol BS7 8LS on 9 September 2014
17 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
03 Mar 2014 AP03 Appointment of Mrs Gemma Louise Edwards as a secretary on 1 April 2013
30 Jul 2013 AD01 Registered office address changed from Clyde House Clyde Road Redland Bristol BS6 6RP United Kingdom on 30 July 2013
30 Jul 2013 CH01 Director's details changed for Mr Oliver Edwards on 30 July 2013