OPES HAZLEMERE LIMITED
Status | DISSOLVED |
Company No. | 09793128 |
Category | Private Limited Company |
Incorporated | 24 Sep 2015 |
Age | 8 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 7 months, 10 days |
SUMMARY
OPES HAZLEMERE LIMITED is an dissolved private limited company with number 09793128. It was incorporated 8 years, 7 months, 14 days ago, on 24 September 2015 and it was dissolved 2 years, 7 months, 10 days ago, on 28 September 2021. The company address is Unit C2a Comet Studios De Havilland Court Unit C2a Comet Studios De Havilland Court, Amersham, HP7 0PX, Buckinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Welch
Change date: 2017-01-01
Documents
Change person director company with change date
Date: 03 Oct 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mrs Lisa Welch
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel James Welch
Change date: 2017-01-01
Documents
Change person director company with change date
Date: 03 Oct 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Welch
Change date: 2017-01-01
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
New address: Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX
Change date: 2017-02-22
Old address: 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ England
Documents
Termination director company with name termination date
Date: 02 Nov 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: Mark Robertson
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-14
Officer name: Mrs Lisa Welch
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Some Companies
1ST FLOOR,LONDON,E8 1BP
Number: | 11449479 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE PROPERTIES (RAYLEIGH) LIMITED
THIRD FLOOR, MARLBOROUGH HOUSE,CHELMSFORD,CM1 1LN
Number: | 00770634 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 11246353 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
107 - 109 TOWNGATE,LEYLAND,PR25 2LQ
Number: | 11468213 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 143-145,WEST EALING,W13 9BE
Number: | 11278569 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAYNE TAYLOR AESTHETICS LIMITED
14 WESTON VALE ROAD,BRADFORD,BD13 2HY
Number: | 10660588 |
Status: | ACTIVE |
Category: | Private Limited Company |