OPS ACCESS LTD

C/O Hunter Simmons Ltd Langstone Gate C/O Hunter Simmons Ltd Langstone Gate, Havant, PO9 1TR, Hampshire, England
StatusDISSOLVED
Company No.09185634
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 6 months, 27 days

SUMMARY

OPS ACCESS LTD is an dissolved private limited company with number 09185634. It was incorporated 9 years, 11 months, 13 days ago, on 21 August 2014 and it was dissolved 4 years, 6 months, 27 days ago, on 07 January 2020. The company address is C/O Hunter Simmons Ltd Langstone Gate C/O Hunter Simmons Ltd Langstone Gate, Havant, PO9 1TR, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-03

Officer name: Mr Michael Pettett

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-03

Psc name: Mr Michael Pettett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Change date: 2019-05-15

Old address: Unit K Butterick Building New Lane Havant Hampshire PO9 2nd England

New address: C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

Old address: PO Box PO9 1HS Unit 36 Basepoint Business Centre Broadmarsh Business & Innovation Centre Harts Farm Way Havant Hampshire PO9 1HS England

New address: Unit K Butterick Building New Lane Havant Hampshire PO9 2nd

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-08

Old address: Flat 4 3 Church Road Poole Dorset BH14 8UF

New address: PO Box PO9 1HS Unit 36 Basepoint Business Centre Broadmarsh Business & Innovation Centre Harts Farm Way Havant Hampshire PO9 1HS

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Mr Michael Pettett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2014

Action Date: 27 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-27

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDLE PATH APARTMENTS LTD

282 VICTORIA DOCK ROAD,LONDON,E16 3BY

Number:11397241
Status:ACTIVE
Category:Private Limited Company

MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED

C/O HBJ GATELEY EXCHANGE TOWER,EDINBURGH,EH3 8EH

Number:SC337142
Status:ACTIVE
Category:Private Limited Company

PRESTIGE AGRI DEBT FINANCE PLC

4TH FLOOR,LONDON,E1 6DY

Number:11048614
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Public Limited Company

RAINIER CONTRACTING LIMITED

864 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ

Number:08344890
Status:LIQUIDATION
Category:Private Limited Company

S W B B LIMITED

OFFICE D,TOWN QUAY,SO14 2AQ

Number:03997853
Status:LIQUIDATION
Category:Private Limited Company

SHOW US YOUR WORK LTD

17 CARLETON ROAD,WALTHAM CROSS,EN8 0BD

Number:09509100
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