OPPO CONSULTING LIMITED

03685333
SAXON HOUSE SAXON WAY CHELTENHAM GLOUCESTERSHIRE GL52 6QX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jul 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 May 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
08 May 2014 resolution Resolution 1 Buy now
30 Nov 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Jun 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
03 Jan 2012 annual-return Annual Return 3 Buy now
03 Jan 2012 accounts Annual Accounts 4 Buy now
01 Apr 2011 accounts Annual Accounts 5 Buy now
14 Feb 2011 annual-return Annual Return 3 Buy now
15 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 officers Termination of appointment of secretary (Akp Secretaries Limited) 1 Buy now
02 Jul 2010 officers Change of particulars for director (Bronwen Isabel Salter-Murison) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
17 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jul 2009 annual-return Return made up to 17/12/08; full list of members 3 Buy now
15 May 2009 officers Secretary appointed akp secretaries LIMITED 1 Buy now
15 May 2009 officers Appointment terminated secretary andrea pudifoot 1 Buy now
12 May 2009 gazette Gazette Notice Compulsary 1 Buy now
18 Nov 2008 accounts Annual Accounts 6 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from sanford house medwin walk horsham west sussex RH12 1AG 1 Buy now
30 Apr 2008 accounts Annual Accounts 5 Buy now
14 Apr 2008 annual-return Return made up to 17/12/07; full list of members 5 Buy now
27 Mar 2008 annual-return Return made up to 17/12/06; full list of members 5 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from 79 lee high road london SE13 5NS 1 Buy now
13 Sep 2006 officers New secretary appointed 2 Buy now
13 Sep 2006 officers Secretary resigned 1 Buy now
19 Jul 2006 accounts Annual Accounts 11 Buy now
01 Mar 2006 annual-return Return made up to 17/12/05; full list of members 6 Buy now
25 Oct 2005 accounts Annual Accounts 10 Buy now
12 Aug 2005 annual-return Return made up to 17/12/04; full list of members 6 Buy now
28 Jun 2004 accounts Annual Accounts 12 Buy now
16 Apr 2004 capital Ad 31/12/03--------- £ si 96@1=96 £ ic 4/100 2 Buy now
16 Jan 2004 annual-return Return made up to 17/12/03; full list of members 6 Buy now
08 Oct 2003 accounts Annual Accounts 11 Buy now
08 Oct 2003 officers Secretary resigned 1 Buy now
08 Oct 2003 officers New secretary appointed 2 Buy now
10 Feb 2003 annual-return Return made up to 17/12/02; full list of members 7 Buy now
20 Dec 2002 accounts Annual Accounts 9 Buy now
24 Apr 2002 annual-return Return made up to 17/12/01; full list of members 7 Buy now
24 Apr 2002 address Registered office changed on 24/04/02 from: anstey park house anstey road alton hampshire GU34 2RL 1 Buy now
24 Apr 2002 officers Secretary resigned 1 Buy now
24 Apr 2002 officers Director resigned 1 Buy now
04 Apr 2002 officers New secretary appointed 2 Buy now
01 Nov 2001 accounts Annual Accounts 5 Buy now
16 Jun 2001 officers Secretary resigned;director resigned 1 Buy now
16 Jun 2001 officers Director resigned 1 Buy now
16 Jun 2001 officers New secretary appointed 2 Buy now
22 May 2001 capital Ad 01/05/01-16/05/01 £ si 2@1=2 £ ic 2/4 3 Buy now
01 Feb 2001 annual-return Return made up to 17/12/00; full list of members 7 Buy now
08 Aug 2000 accounts Annual Accounts 5 Buy now
21 Jan 2000 annual-return Return made up to 17/12/99; full list of members 7 Buy now
13 Jan 2000 address Registered office changed on 13/01/00 from: 38 stoke fields guildford surrey GU1 4LS 1 Buy now
18 Dec 1998 officers New director appointed 2 Buy now
18 Dec 1998 address Registered office changed on 18/12/98 from: bridge house 181 queen victoria street, london EC2V 4DZ 1 Buy now
18 Dec 1998 officers New secretary appointed;new director appointed 2 Buy now
18 Dec 1998 officers New director appointed 2 Buy now
18 Dec 1998 officers Secretary resigned 1 Buy now
18 Dec 1998 officers New director appointed 2 Buy now
18 Dec 1998 officers Director resigned 1 Buy now
17 Dec 1998 incorporation Incorporation Company 14 Buy now