OPPO CONSULTING LIMITED

03685333
SAXON HOUSE SAXON WAY CHELTENHAM GLOUCESTERSHIRE GL52 6QX

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