Advanced company searchLink opens in new window

OPSSIS LIMITED

Company number 05406524

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 DS01 Application to strike the company off the register
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
04 May 2018 PSC01 Notification of Jake Hamilton Lemar as a person with significant control on 14 November 2017
22 Nov 2017 AD01 Registered office address changed from 9 Pullmans Close Hereford HR1 1ET England to 9 Shakespeare Road Hereford HR4 0JN on 22 November 2017
22 Nov 2017 AP01 Appointment of Mr Jake Hamilton Lemar as a director on 14 November 2017
22 Nov 2017 TM01 Termination of appointment of Wayne Robert Lemar as a director on 14 November 2017
01 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Sep 2017 AD01 Registered office address changed from Alderley Roman Road Hereford Herefordshire HR4 9QW to 9 Pullmans Close Hereford HR1 1ET on 1 September 2017
13 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
16 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for Wayne Robert Lemar on 30 March 2011
08 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
08 Dec 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders