MARKET ACCESS OPS LTD

49b C/O C S Wilkinson 49b C/O C S Wilkinson, Witney, OX28 6AG, Oxfordshire, England
StatusACTIVE
Company No.11119688
CategoryPrivate Limited Company
Incorporated20 Dec 2017
Age6 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

MARKET ACCESS OPS LTD is an active private limited company with number 11119688. It was incorporated 6 years, 4 months, 28 days ago, on 20 December 2017. The company address is 49b C/O C S Wilkinson 49b C/O C S Wilkinson, Witney, OX28 6AG, Oxfordshire, England.



Company Fillings

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

Old address: Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU England

Change date: 2022-03-01

New address: 49B C/O C S Wilkinson Market Square Witney Oxfordshire OX28 6AG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-09

Psc name: Mdc Nominees Limiited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: St James House Plc

Cessation date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

New address: Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU

Old address: 1st Floor 30-35 Pall Mall London SW1Y 5LP England

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Mr John Michael Botros

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Christopher Gordon Rose

Termination date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Ann Mccormick

Termination date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Gordon Rose

Appointment date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Mark David Harris

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Miss Catherine Ann Mccormick

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme David Paton

Termination date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-20

Officer name: Mr Graeme David Paton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: 39 st. James's Street London SW1A 1JD United Kingdom

Change date: 2019-05-09

New address: 1st Floor 30-35 Pall Mall London SW1Y 5LP

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Boxhill Technologies Plc

Change date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Botros

Termination date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Gorman Evans

Termination date: 2018-02-20

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-28

Officer name: Mr Mark David Harris

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Botros

Appointment date: 2017-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-21

Officer name: Catherine Ann Mccormick

Documents

View document PDF

Incorporation company

Date: 20 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER MEDICAL MANAGEMENT LTD

EGALE 1,WATFORD,WD17 1DL

Number:07880926
Status:LIQUIDATION
Category:Private Limited Company

D. OAKLEY LIMITED

80 BOROUGH ROAD,MIDDLESBROUGH,TS1 2JN

Number:10634920
Status:ACTIVE
Category:Private Limited Company

FOULGER CONSULTING LTD

OAKMERE,DURHAM,DH1 1TW

Number:06253134
Status:ACTIVE
Category:Private Limited Company

MORTIMORE ELECTRICAL SERVICES LIMITED

77 HEYFORD PARK,BICESTER,OX25 5HD

Number:05709983
Status:ACTIVE
Category:Private Limited Company

NEW LOS AMIGOS LIMITED

33A STOW HILL,NEWPORT,NP20 1JH

Number:11614171
Status:ACTIVE
Category:Private Limited Company

TD ELECTRICS LIMITED

24 SUNART ROAD,GLASGOW,G64 1HN

Number:SC389225
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