OPERATIONAL PROJECT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04503774 |
Category | Private Limited Company |
Incorporated | 05 Aug 2002 |
Age | 21 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 11 days |
SUMMARY
OPERATIONAL PROJECT SERVICES LIMITED is an dissolved private limited company with number 04503774. It was incorporated 21 years, 9 months, 24 days ago, on 05 August 2002 and it was dissolved 3 years, 11 days ago, on 18 May 2021. The company address is 19a The Nook, Anstey 19a The Nook, Anstey, Leicestershire, LE7 7AZ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 11 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/03 to 31/07/03
Documents
Legacy
Date: 20 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/03; full list of members
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 27/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
49 GARNER COURT,TILBURY,RM18 7BG
Number: | 10107745 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHALMANESERS PALACE SHALMANESERS PALACE,OXFORD,OX1 5BE
Number: | 11666613 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 PACKINGTON AVENUE,BIRMINGHAM,B34 7RA
Number: | 04687961 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPORIO RESOURCING SOLUTION LIMITED
185 SISH LANE,STEVENAGE,SG1 3LY
Number: | 09835141 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 DARLEY AVENUE,MANCHESTER,M21 7GG
Number: | 08854522 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CO-OP BUILDINGS DURHAM ROAD,CHESTER LE STREET,DH3 2PS
Number: | 06952508 |
Status: | ACTIVE |
Category: | Private Limited Company |