OP2 LIMITED

Alpha House, 4 Greek Street Alpha House, 4 Greek Street, Cheshire, SK3 8AB
StatusDISSOLVED
Company No.06293650
CategoryPrivate Limited Company
Incorporated26 Jun 2007
Age16 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution14 Apr 2015
Years9 years, 2 months, 5 days

SUMMARY

OP2 LIMITED is an dissolved private limited company with number 06293650. It was incorporated 16 years, 11 months, 23 days ago, on 26 June 2007 and it was dissolved 9 years, 2 months, 5 days ago, on 14 April 2015. The company address is Alpha House, 4 Greek Street Alpha House, 4 Greek Street, Cheshire, SK3 8AB.



Company Fillings

Gazette dissolved compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 May 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 26 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-26

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Secretary appointed arthur jeremy barritt middleton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 02/12/08\gbp si 419999@1=419999\gbp ic 1/420000\

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/10/08

Documents

View document PDF

Resolution

Date: 29 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary nicholas aldrich logged form

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBATROSS CAFE LTD

8 ELMDALE ROAD,BRISTOL,BS3 3JE

Number:10670521
Status:ACTIVE
Category:Private Limited Company

CE COBBLER'S MEWS ROMANY ROAD LIMITED

THE MALTINGS,BUCKLAND,SG9 0RU

Number:06022591
Status:ACTIVE
Category:Private Limited Company

HRO'C PUBLIC RELATIONS LIMITED

8 WAKE GREEN ROAD,BIRMINGHAM,B13 9EZ

Number:02096561
Status:ACTIVE
Category:Private Limited Company

MARDEN HOLDINGS LIMITED

THE SYMS BUILDING BUMPERS WAY,CHIPPENHAM WILTSHIRE,SN14 6LH

Number:01049649
Status:ACTIVE
Category:Private Limited Company

NEW SASS LTD

3 SPILLERS CLOSE,BRIDGWATER,TA6 6HJ

Number:11574329
Status:ACTIVE
Category:Private Limited Company

TOP-LIFTING LIMITED

THE COUNTING HOUSE,HULL,HU1 1XE

Number:07124385
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