Advanced company searchLink opens in new window

OPERATIONAL EFFICIENCY CONSULTING LIMITED

Company number 09215698

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
08 Apr 2021 AA Micro company accounts made up to 28 February 2021
25 Mar 2021 AA01 Previous accounting period extended from 30 September 2020 to 28 February 2021
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
22 Oct 2019 CH01 Director's details changed for Mrs Victoria Claire Williams on 22 October 2019
08 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
18 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
20 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Feb 2018 AD01 Registered office address changed from 13 Station Road Berkhamsted Hertfordshire HP4 2EY to 20 Elizabeth Ii Avenue Berkhamsted HP4 3BF on 18 February 2018
15 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
20 Feb 2017 AD01 Registered office address changed from 1st Option House Bow Court Coventry CV5 6SP to 13 Station Road Berkhamsted Hertfordshire HP4 2EY on 20 February 2017
15 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
09 Sep 2016 CH01 Director's details changed for Mrs Victoria Claire Williams on 9 September 2016
30 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Mar 2016 CERTNM Company name changed opef consulting LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
05 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
29 Sep 2015 CH01 Director's details changed for Mrs Victoria Claire Williams on 25 September 2015
29 Sep 2015 CH01 Director's details changed for Mrs Victoria Claire Williams on 25 September 2015
29 Sep 2014 AD01 Registered office address changed from 6 Laurel Bank Felden Hemel Hempstead Hertfordshire HP3 0NX England to 1St Option House Bow Court Coventry CV5 6SP on 29 September 2014
12 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)