- Company Overview for OPS ACQUISITIONS LIMITED (08905111)
- Filing history for OPS ACQUISITIONS LIMITED (08905111)
- People for OPS ACQUISITIONS LIMITED (08905111)
- Charges for OPS ACQUISITIONS LIMITED (08905111)
- More for OPS ACQUISITIONS LIMITED (08905111)
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
|
|
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
|
|
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
|
|
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 |