OPPSTECH LIMITED

05396493
PEAR TREE FARM FEN ROAD WASHINGBOROUGH LINCOLN LN4 1AE

Documents

Documents
Date Category Description Pages
22 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
25 Aug 2016 dissolution Dissolution Application Strike Off Company 2 Buy now
14 Jan 2016 annual-return Annual Return 7 Buy now
08 Jan 2016 accounts Annual Accounts 5 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 annual-return Annual Return 7 Buy now
11 Apr 2014 officers Change of particulars for director (John Paul Leslie Dickens) 2 Buy now
04 Apr 2014 annual-return Annual Return 7 Buy now
15 Jan 2014 annual-return Annual Return 7 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
02 Apr 2013 annual-return Annual Return 7 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
15 Aug 2012 capital Return of Allotment of shares 4 Buy now
15 Aug 2012 capital Return of Allotment of shares 4 Buy now
15 Aug 2012 capital Return of Allotment of shares 4 Buy now
07 Aug 2012 officers Appointment of director (Mr Guy John Wood) 2 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 accounts Annual Accounts 7 Buy now
25 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Mar 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 accounts Annual Accounts 3 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Annette Elizabeth Dickens) 2 Buy now
17 Mar 2010 officers Change of particulars for director (John Paul Leslie Dickens) 2 Buy now
17 Mar 2010 officers Change of particulars for secretary (Annette Elizabeth Dickens) 1 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2009 annual-return Return made up to 17/03/09; full list of members 4 Buy now
13 Jan 2009 accounts Annual Accounts 3 Buy now
19 Mar 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
19 Mar 2008 officers Director's change of particulars / john dickens / 29/06/2007 1 Buy now
19 Mar 2008 officers Director and secretary's change of particulars / annette dickens / 29/06/2007 1 Buy now
21 Dec 2007 accounts Annual Accounts 3 Buy now
28 Jun 2007 address Registered office changed on 28/06/07 from: northfield farm scothern road nettleham lincoln lincolnshire LN2 2TX 1 Buy now
17 Apr 2007 annual-return Return made up to 17/03/07; full list of members 3 Buy now
17 Jan 2007 accounts Annual Accounts 3 Buy now
07 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
23 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2005 address Registered office changed on 15/08/05 from: p o box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
15 Aug 2005 officers Director resigned 1 Buy now
15 Aug 2005 officers Secretary resigned 1 Buy now
15 Aug 2005 officers New director appointed 2 Buy now
15 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
02 Aug 2005 change-of-name Certificate Change Of Name Company 3 Buy now
17 Mar 2005 incorporation Incorporation Company 21 Buy now