- Company Overview for OPM CONSULTANCY LTD (08426532)
- Filing history for OPM CONSULTANCY LTD (08426532)
- People for OPM CONSULTANCY LTD (08426532)
- More for OPM CONSULTANCY LTD (08426532)
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
|
|
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
|
|
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 |