- Company Overview for O P FABRICATION LIMITED (11295599)
- Filing history for O P FABRICATION LIMITED (11295599)
- People for O P FABRICATION LIMITED (11295599)
- More for O P FABRICATION LIMITED (11295599)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of David Guy Mawdesley as a director on 18 June 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Nov 2023 | CH01 | Director's details changed for Mr. Simon Pearson-Cougill on 14 November 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of James Richard Rollinson as a director on 18 May 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr James Richard Rollinson on 15 May 2020 | |
26 Mar 2021 | CH01 | Director's details changed for Mr. Simon Pearson-Cougill on 15 May 2020 | |
26 Mar 2021 | CH01 | Director's details changed for Mr. David Guy Mawdesley on 15 May 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
26 Mar 2021 | PSC02 | Notification of Fabrication Investments Limited as a person with significant control on 23 November 2020 | |
26 Mar 2021 | PSC07 | Cessation of Overplex Limited as a person with significant control on 23 November 2020 | |
02 Feb 2021 | TM01 | Termination of appointment of Ruth Marie Rollinson as a director on 18 January 2021 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 May 2020 | AD01 | Registered office address changed from 60 Lyde Green Halesowen West Midlands B63 2PQ United Kingdom to 13 Stourdale Road Cradley Heath B64 7BG on 5 May 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
17 Apr 2020 | PSC05 | Change of details for Overplex Limited as a person with significant control on 6 December 2019 | |
17 Apr 2020 | CH01 | Director's details changed for Mr. David Guy Mawdesley on 1 January 2020 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
09 May 2018 | AP01 | Appointment of Mr Simon Pearson-Cougill as a director |