OP TRAVEL LIMITED
Status | DISSOLVED |
Company No. | 04219860 |
Category | Private Limited Company |
Incorporated | 18 May 2001 |
Age | 23 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 02 Feb 2010 |
Years | 14 years, 3 months, 25 days |
SUMMARY
OP TRAVEL LIMITED is an dissolved private limited company with number 04219860. It was incorporated 23 years, 9 days ago, on 18 May 2001 and it was dissolved 14 years, 3 months, 25 days ago, on 02 February 2010. The company address is C/O Opodo Waterfront C/O Opodo Waterfront, Chancellors Road, W6 9RU.
Company Fillings
Gazette dissolved voluntary
Date: 02 Feb 2010
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Sep 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 02 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Certificate change of name company
Date: 29 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quest travel LIMITED\certificate issued on 30/04/09
Documents
Accounts with accounts type full
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/07; no change of members
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/06; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 28 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 25/01/06 to 31/12/05
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 19/07/05
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 20/01/05 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 12 Aug 2004
Action Date: 25 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-25
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 25/01/04
Documents
Accounts with accounts type full
Date: 14 Aug 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 02 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent ST1 5NW
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 21/03/02 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW
Documents
Legacy
Date: 20 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 20/03/02 from: third floor 90 long acre london WC2E 9TT
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 20 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 31/03/02
Documents
Legacy
Date: 06 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 23 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Certificate change of name company
Date: 18 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newincco 51 LIMITED\certificate issued on 18/07/01
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASHTON TAPERS AND PAINTING CONTRACTORS LIMITED
14 BANK STREET,ABERFELDY,PH15 2BB
Number: | SC299099 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE MOUNTAIN RESOURCES LIMITED
FLAT 7 LITTLE GRANGE,WHYTELEAFE,CR3 0BQ
Number: | 09700286 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ALTONBANK,NAIRN,IV12 5PJ
Number: | SC608577 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-23 CLYDE TERRACE,SPENNYMOOR,DL16 7SE
Number: | 11912554 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDRA HOUSE,LEEDS,LS7 2AL
Number: | 09556482 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
375 EATON ROAD,LIVERPOOL,L12 2AH
Number: | 11377594 |
Status: | ACTIVE |
Category: | Private Limited Company |