OPS ACCESS LTD
Status | DISSOLVED |
Company No. | 09185634 |
Category | Private Limited Company |
Incorporated | 21 Aug 2014 |
Age | 9 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 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
Dissolution application strike off company
Date: 11 Oct 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Dec 2014
Action Date: 27 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-27
Capital : 2 GBP
Documents
Some Companies
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 |
864 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ
Number: | 08344890 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE D,TOWN QUAY,SO14 2AQ
Number: | 03997853 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17 CARLETON ROAD,WALTHAM CROSS,EN8 0BD
Number: | 09509100 |
Status: | ACTIVE |
Category: | Private Limited Company |