- Company Overview for OPERATIONAL EFFICIENCY CONSULTING LIMITED (09215698)
- Filing history for OPERATIONAL EFFICIENCY CONSULTING LIMITED (09215698)
- People for OPERATIONAL EFFICIENCY CONSULTING LIMITED (09215698)
- More for OPERATIONAL EFFICIENCY CONSULTING LIMITED (09215698)
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
|
|
05 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
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
|