OPS COMMERCIAL LTD

Suite A 8th Floor St James House Suite A 8th Floor St James House, Salford, M6 5FW, Manchester, England
StatusACTIVE
Company No.09480009
CategoryPrivate Limited Company
Incorporated10 Mar 2015
Age9 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

OPS COMMERCIAL LTD is an active private limited company with number 09480009. It was incorporated 9 years, 2 months, 20 days ago, on 10 March 2015. The company address is Suite A 8th Floor St James House Suite A 8th Floor St James House, Salford, M6 5FW, Manchester, England.



Company Fillings

Change to a person with significant control

Date: 21 May 2024

Action Date: 21 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-21

Psc name: Mr Azim Hussain

Documents

View document PDF

Change person director company with change date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Azim Hussain

Change date: 2024-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-24

New address: Suite a 8th Floor St James House Pendleton Way, Salford Manchester M6 5FW

Old address: 5th Floor St James House Pendleton Way Salford Manchester M6 5FW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: 5th Floor St James House Pendleton Way Salford Manchester M6 5FW

Old address: 373 Saltshouse Road Hull HU8 9HS England

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Azim Hussain

Notification date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melinda Carruthers

Termination date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Scott Carruthers

Termination date: 2018-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-27

Psc name: Melinda Carruthers

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-27

Psc name: Ivan Scott Carruthers

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Azim Hussain

Appointment date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 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: 14 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 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: 22 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Incorporation company

Date: 10 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUTEC LIMITED

12 HILLMEAD,GLOUCESTER,GL4 0UL

Number:05740499
Status:ACTIVE
Category:Private Limited Company

BRIGGS MARINE ENVIRONMENTAL SERVICES LIMITED

SEAFORTH HOUSE,BURNTISLAND,KY3 9AX

Number:SC236300
Status:ACTIVE
Category:Private Limited Company

DOUGLAS C.TOY,LIMITED

72 WIMPOLE STREET,,W1M 7DD

Number:00462482
Status:LIQUIDATION
Category:Private Limited Company

IBA DATA LIMITED

EAST SIDE EAST SIDE,LONDON,N1C 4AX

Number:09038379
Status:ACTIVE
Category:Private Limited Company

ORTUS LANGUAGE SERVICES LTD

FILOR BUILDING TWIN SPIRES COMPLEX,BELFAST,BT13 2JF

Number:NI608033
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:08823159
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