Advanced company searchLink opens in new window

O P FABRICATION LIMITED

Company number 11295599

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)
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