OPLED LTD

Flat 75, John Barnes Walk, London, E15 4SY, United Kingdom
StatusDISSOLVED
Company No.10239785
CategoryPrivate Limited Company
Incorporated20 Jun 2016
Age7 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 8 days

SUMMARY

OPLED LTD is an dissolved private limited company with number 10239785. It was incorporated 7 years, 11 months, 11 days ago, on 20 June 2016 and it was dissolved 3 years, 2 months, 8 days ago, on 23 March 2021. The company address is Flat 75, John Barnes Walk, London, E15 4SY, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Thi Mai Anh Ha

Change date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom

New address: Flat 75, John Barnes Walk London E15 4SY

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Ms Thi Mai Anh Ha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE

Change date: 2019-12-18

Old address: 355a Barking Road East Ham London E6 1LA

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-20

Officer name: Ms Thi Mai Anh Ha

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: Ms Thi Mai Anh Ha

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2018

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-20

Psc name: Thi Mai Anh Ha

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Administrative restoration company

Date: 10 Jan 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-26

Old address: 80 High Street Cheadle Stoke-on-Trent ST10 1AJ England

New address: 355a Barking Road East Ham London E6 1LA

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Thi Mai Anh

Change date: 2016-06-27

Documents

View document PDF

Incorporation company

Date: 20 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRESCENT CHIROPODY LTD

8 HIGH STREET,HEATHFIELD,TN21 8LS

Number:09280306
Status:ACTIVE
Category:Private Limited Company

FERRYMAN FYANS & HUDSON LIMITED

YEW TREE HOUSE, LEWES ROAD,EAST SUSSEX,RH18 5AA

Number:04928386
Status:ACTIVE
Category:Private Limited Company

HIGH CAFE LTD

90 THE FAIRWAY,SLOUGH,SL1 8DY

Number:08832342
Status:ACTIVE
Category:Private Limited Company

MACKENZIE & STUART GROUP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005190
Status:ACTIVE
Category:Limited Partnership

TFC CHICKEN LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:11091461
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THRIVE SOFTWARE LIMITED

17 APPLETON COURT,WAKEFIELD,WF2 7AR

Number:06640708
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