Advanced company searchLink opens in new window

OPOP SERVICES LIMITED

Company number 11333254

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)
28 May 2024 AD01 Registered office address changed from Lloyds House 18 Lloyd Street Manchester M2 5WA England to Cowgills Limited Fourth Floor, Unit 5B the Parklands Bolton BL6 4SD on 28 May 2024
28 May 2024 LIQ02 Statement of affairs
28 May 2024 600 Appointment of a voluntary liquidator
28 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-16
26 Jan 2024 AD01 Registered office address changed from 18 Lloyds House 18 Lloyds Street Manchester M2 5WA England to Lloyds House 18 Lloyd Street Manchester M2 5WA on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF England to 18 Lloyds House 18 Lloyds Street Manchester M2 5WA on 26 January 2024
26 Jan 2024 AA01 Previous accounting period extended from 30 April 2023 to 31 October 2023
28 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
06 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2021 MA Memorandum and Articles of Association
06 May 2021 SH08 Change of share class name or designation
06 May 2021 SH10 Particulars of variation of rights attached to shares
16 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
18 Nov 2020 PSC01 Notification of Rahul Sharma as a person with significant control on 20 July 2020
18 Nov 2020 PSC04 Change of details for Mr Samuel James Payne as a person with significant control on 20 July 2020
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 100
21 Jul 2020 AD01 Registered office address changed from 58 Woodheys Drive Sale M33 4JD United Kingdom to Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 21 July 2020
29 May 2020 PSC01 Notification of Samuel James Payne as a person with significant control on 29 May 2020
29 May 2020 PSC07 Cessation of Nathan Edward Gage as a person with significant control on 29 May 2020
29 May 2020 TM01 Termination of appointment of Nathan Edward Gage as a director on 29 May 2020
29 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates