Advanced company searchLink opens in new window

O. P. M. PROPERTY SERVICES LTD

Company number 08240450

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 CS01 Confirmation statement made on 10 December 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Aug 2015 AD01 Registered office address changed from 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 3 August 2015
06 Jul 2015 AD01 Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 6 July 2015
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
03 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 November 2013
02 Apr 2014 AD01 Registered office address changed from 307 Trafalgar House London NW7 3SA on 2 April 2014
21 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
18 Jul 2013 TM01 Termination of appointment of Bhavinkumar Akbari as a director
06 Nov 2012 CH01 Director's details changed for Mr Bhavinkumar Jayantilal Akbari on 6 November 2012
06 Nov 2012 CH01 Director's details changed for Mr Bhavinkumar Jayantilal Akbari on 5 November 2012
05 Nov 2012 CH01 Director's details changed for Mr Bhavinkumar Jayantilala Akbari on 5 November 2012