OPSSIS LIMITED
Status | DISSOLVED |
Company No. | 05406524 |
Category | Private Limited Company |
Incorporated | 29 Mar 2005 |
Age | 19 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2019 |
Years | 5 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
Dissolution application strike off company
Date: 22 Jan 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; no change of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / wayne lemar / 28/02/2008
Documents
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
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
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director oliver piercy
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed wayne robert lemar
Documents
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
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/07; no change of members
Documents
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
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/06; full list of members
Documents
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
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/03/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 2,UXBRIDGE,UB8 3JQ
Number: | 06750817 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
55 DENBIGH ROAD,LONDON,E6 3LF
Number: | 11739287 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA
Number: | 10102137 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SOUTH TERRACE,SUNDERLAND,SR5 2AW
Number: | 11918179 |
Status: | ACTIVE |
Category: | Private Limited Company |