Advanced company searchLink opens in new window

OP CONTRACTS LTD

Company number 09246596

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 Nov 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
22 Nov 2024 AA Total exemption full accounts made up to 30 September 2024
06 May 2024 AA Total exemption full accounts made up to 30 September 2023
05 May 2024 AD01 Registered office address changed from Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH England to Unit 3 Mister Park Collingwood Road West Moors Wimborne BH21 6QF on 5 May 2024
14 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
16 Aug 2023 CH01 Director's details changed for Ms Clare Louise Chisholm on 4 August 2023
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Mar 2023 AD01 Registered office address changed from 426-428 Holdenhurst Road Bournemouth BH8 9AA to Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH on 2 March 2023
12 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 30 September 2021
15 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Oct 2018 CH01 Director's details changed for Ms Clare Louise Regan on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Ms Clare Louise Regan on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Mrs Jane Eaton on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Mr Christopher Martin Eaton on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Mr Duncan Chisholm on 8 October 2018
08 Oct 2018 PSC04 Change of details for Mr Christopher Martin Eaton as a person with significant control on 8 October 2018
08 Oct 2018 PSC04 Change of details for Mr Duncan Chisholm as a person with significant control on 8 October 2018
05 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017