Advanced company searchLink opens in new window

OPS ACQUISITIONS LIMITED

Company number 08905111

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 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
20 Feb 2018 PSC04 Change of details for Mr Simon Tindall as a person with significant control on 19 February 2018
20 Feb 2018 PSC05 Change of details for Full Circle Capital Corporation as a person with significant control on 3 November 2016
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
10 Apr 2017 CH01 Director's details changed for Mr Simon Tindall on 10 April 2017
07 Apr 2017 CS01 Confirmation statement made on 20 February 2017 with updates
28 Oct 2016 AA Full accounts made up to 31 December 2015
25 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2016 AD01 Registered office address changed from 59-60 Thames Street Windsor Berkshire SL4 1TX England to Churchill House 1 London Road Slough Berkshire SL3 7FJ on 24 October 2016
06 Oct 2016 CH01 Director's details changed for Mr Siomn Tindall on 7 September 2016
06 Oct 2016 AP01 Appointment of Mr Richard Hugh Leo Mcenery as a director on 7 September 2016
06 Oct 2016 AP01 Appointment of Mr Siomn Tindall as a director on 7 September 2016
06 Oct 2016 TM01 Termination of appointment of Joel Radtke as a director on 7 September 2016
06 Oct 2016 TM01 Termination of appointment of Mitchell Goldsteen as a director on 7 September 2016
16 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,478,174
25 Feb 2016 AP01 Appointment of Joel Radtke as a director on 10 February 2016
20 Jan 2016 TM01 Termination of appointment of Franklin Gaskins as a director on 1 September 2015
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
17 Sep 2015 AD01 Registered office address changed from Thames Court 1 Victoria Street Windsor Berkshire SL4 1YB to 59-60 Thames Street Windsor Berkshire SL4 1TX on 17 September 2015
24 Mar 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,478,174
11 Mar 2015 AD01 Registered office address changed from 120 Bath Road Harlington Hayes Middlesex UB3 5AN United Kingdom to Thames Court 1 Victoria Street Windsor Berkshire SL4 1YB on 11 March 2015