- Company Overview for O P SYSTEMS LIMITED (11417182)
- Filing history for O P SYSTEMS LIMITED (11417182)
- People for O P SYSTEMS LIMITED (11417182)
- Charges for O P SYSTEMS LIMITED (11417182)
- More for O P SYSTEMS LIMITED (11417182)
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) |
---|---|---|---|
02 Jun 2023 | AP01 | Appointment of Mr David Guy Mawdesley as a director on 25 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr Peter Jones as a director on 25 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Mrs Ruth Marie Rollinson as a director on 25 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr Philip David Berry as a director on 25 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr Henry Woodlock as a director on 25 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr Paul Little as a director on 25 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr James Richard Rollinson as a director on 25 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr David Neville St John Yates as a director on 25 May 2023 | |
10 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
23 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
06 Apr 2022 | MR04 | Satisfaction of charge 114171820001 in full | |
26 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
15 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
08 Mar 2021 | MR01 | Registration of charge 114171820002, created on 25 February 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Mr Paul William Wilson on 19 January 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of David Neville St John Yates as a director on 10 November 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
21 May 2020 | PSC05 | Change of details for Overplex Limited as a person with significant control on 1 May 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 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
29 May 2019 | PSC02 | Notification of Overplex Limited as a person with significant control on 14 May 2019 |