Advanced company searchLink opens in new window

OPS PROPERTY LIMITED

Company number 10894928

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)
14 May 2024 AAMD Amended total exemption full accounts made up to 31 August 2023
17 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
10 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
18 Nov 2022 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE England to 20-22 Venture West Greenham Business Park Greenham Thatcham RG19 6HX on 18 November 2022
14 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
15 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
13 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
13 Jul 2020 PSC04 Change of details for Ms Philippa Elizabeth Orton as a person with significant control on 31 May 2020
13 Jul 2020 PSC07 Cessation of Oliver Samuel Cloke as a person with significant control on 31 May 2020
13 Jul 2020 PSC07 Cessation of Samuel George Orton as a person with significant control on 31 May 2020
18 Dec 2019 AA Micro company accounts made up to 31 August 2019
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 August 2018
04 Mar 2019 AD01 Registered office address changed from C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon SN2 2EH United Kingdom to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 4 March 2019
13 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with updates
24 Apr 2018 AP01 Appointment of Mr Oliver Samuel Cloke as a director on 1 March 2018
24 Apr 2018 PSC01 Notification of Oliver Samuel Cloke as a person with significant control on 1 March 2018
02 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted