- Company Overview for OP CONTRACTS LTD (09246596)
- Filing history for OP CONTRACTS LTD (09246596)
- People for OP CONTRACTS LTD (09246596)
- More for OP CONTRACTS LTD (09246596)
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 |