Advanced company searchLink opens in new window

OPM PARTNERSHIP LTD

Company number 06539601

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2016 DS01 Application to strike the company off the register
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17.2
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 TM01 Termination of appointment of Angad Paul as a director on 8 November 2015
02 Oct 2015 CH01 Director's details changed for The Honorable Angad Paul on 22 September 2015
01 Oct 2015 CH01 Director's details changed for Mrs Christina Jocelyn Minter on 22 September 2015
01 Oct 2015 AD01 Registered office address changed from 286a High Street Dorking Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 1 October 2015
17 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 17.2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 17.2
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Sep 2014 TM01 Termination of appointment of Carolyn Jane Ward as a director on 31 August 2014
18 Aug 2014 DS02 Withdraw the company strike off application
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2014 DS01 Application to strike the company off the register
13 May 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2014 TM01 Termination of appointment of Andrew Wolmark as a director
05 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 17.2
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011