OPES HAZLEMERE LIMITED

Unit C2a Comet Studios De Havilland Court Unit C2a Comet Studios De Havilland Court, Amersham, HP7 0PX, Buckinghamshire, England
StatusDISSOLVED
Company No.09793128
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LATTEE FUN LIMITED

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

CORALMEAD LIMITED

19 LEYDEN STREET,LONDON,E1 7LE

Number:11246353
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CREATIVE HOMES N.W. LIMITED

107 - 109 TOWNGATE,LEYLAND,PR25 2LQ

Number:11468213
Status:ACTIVE
Category:Private Limited Company

FS GLOBAL LTD

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

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