OPSSIS LIMITED

9 Shakespeare Road, Hereford, HR4 0JN, United Kingdom
StatusDISSOLVED
Company No.05406524
CategoryPrivate Limited Company
Incorporated29 Mar 2005
Age19 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution16 Apr 2019
Years5 years, 1 month, 29 days

SUMMARY

OPSSIS LIMITED is an dissolved private limited company with number 05406524. It was incorporated 19 years, 2 months, 17 days ago, on 29 March 2005 and it was dissolved 5 years, 1 month, 29 days ago, on 16 April 2019. The company address is 9 Shakespeare Road, Hereford, HR4 0JN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-14

Psc name: Jake Hamilton Lemar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Old address: 9 Pullmans Close Hereford HR1 1ET England

Change date: 2017-11-22

New address: 9 Shakespeare Road Hereford HR4 0JN

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Hamilton Lemar

Appointment date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Robert Lemar

Termination date: 2017-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

New address: 9 Pullmans Close Hereford HR1 1ET

Change date: 2017-09-01

Old address: Alderley Roman Road Hereford Herefordshire HR4 9QW

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2012

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-30

Officer name: Wayne Robert Lemar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-16

Old address: Tyrrell and Company Suite D South Cambs Business Park Babraham Road Sawston Cambs CB22 3JH

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Craig Steven Tyrrell

Change date: 2009-12-23

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; no change of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / wayne lemar / 28/02/2008

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 13/03/2009 from c/o c s consultancy unit d south cambridge business park babraham road sawston cambridgeshire CB2 4JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director oliver piercy

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed wayne robert lemar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 09/08/05 from: 8 station court, station road cambridge CB2 5NE

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/03/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOT CONSULTING LIMITED

FLAT 2,UXBRIDGE,UB8 3JQ

Number:06750817
Status:ACTIVE
Category:Private Limited Company

JACK COUPE & SONS LIMITED

JACK COUPE & SONS,SHILDON,DL4 1HG

Number:07232512
Status:ACTIVE
Category:Private Limited Company

MALLINSON-DENNY (SCOTLAND) LIMITED

GRANGEMOUTH SAWMILLS,,FK3 8XF

Number:SC004685
Status:ACTIVE
Category:Private Limited Company

NINU FOOD LTD

55 DENBIGH ROAD,LONDON,E6 3LF

Number:11739287
Status:ACTIVE
Category:Private Limited Company

OPUS ART LIMITED

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:10102137
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND VAN SALES LTD

14 SOUTH TERRACE,SUNDERLAND,SR5 2AW

Number:11918179
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source