OPT SERVICES LIMITED
Status | ACTIVE |
Company No. | 03143312 |
Category | Private Limited Company |
Incorporated | 03 Jan 1996 |
Age | 28 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
OPT SERVICES LIMITED is an active private limited company with number 03143312. It was incorporated 28 years, 3 months, 27 days ago, on 03 January 1996. The company address is 19-21 Betts Avenue 19-21 Betts Avenue, Ipswich, IP5 3RH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Calum Barker
Change date: 2022-03-16
Documents
Change person director company with change date
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gian Eyre Barker
Change date: 2022-03-16
Documents
Change person director company with change date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-18
Officer name: Mr Philip Alfred Barker
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 22 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Calum Barker
Appointment date: 2019-02-07
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-07
Officer name: Mr Gian Eyre Barker
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Cara Barker
Appointment date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Capital allotment shares
Date: 27 Nov 2017
Action Date: 25 Sep 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-09-25
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Address
Type: AD01
New address: 19-21 Betts Avenue Martlesham Heath Ipswich IP5 3RH
Old address: 19 Betts Avenue Martlesham Heath Ipswich IP5 3RH England
Change date: 2017-10-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gillian Barker
Documents
Cessation of a person with significant control
Date: 01 Aug 2017
Action Date: 31 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-31
Psc name: John Kerry
Documents
Capital cancellation shares
Date: 30 Jan 2017
Action Date: 28 Oct 2016
Category: Capital
Type: SH06
Capital : 77 GBP
Date: 2016-10-28
Documents
Capital return purchase own shares
Date: 11 Jan 2017
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 29 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Mr Philip Albert Barker
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
Old address: 4 the Grove Martlesham Heath Ipswich Suffolk IP5 3UZ
New address: 19 Betts Avenue Martlesham Heath Ipswich IP5 3RH
Change date: 2016-11-02
Documents
Termination director company with name termination date
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: John Kerry
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Mrs Gillian Barker
Documents
Termination secretary company with name termination date
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wendie Ann Kerry
Termination date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Feb 2016
Action Date: 12 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031433120001
Charge creation date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Albert Barker
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 22 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Kerry
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 05 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 30 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 2001
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/98; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 05 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/97; full list of members
Documents
Legacy
Date: 25 Sep 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Some Companies
45 LOWER MICKLETOWN,LEEDS,LS26 9JH
Number: | 11500227 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL LIFE DISTRIBUTION HOLDINGS LIMITED
THE ST BOTOLPH BUILDING, 138,LONDON,EC3A 7AR
Number: | 08933745 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 KILWYNET WAY,PAISLEY,PA3 4NX
Number: | SC506014 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WESTERN ROAD,MILTON KEYNES,MK2 2PT
Number: | 09356269 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SCOTT DUNN MADGWICK LANE,CHICHESTER,PO18 0FB
Number: | 09834004 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPC INDUSTRIAL SERVICES LIMITED
66 BOTLEY ROAD,SOUTHAMPTON,SO31 1BB
Number: | 08481029 |
Status: | ACTIVE |
Category: | Private Limited Company |