Active - Proposal to Strike off
Company Information for OPS ACQUISITIONS LIMITED
CHURCHILL HOUSE, 1 LONDON ROAD, SLOUGH, BERKSHIRE, SL3 7FJ,
|
Company Registration Number
08905111
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OPS ACQUISITIONS LIMITED | |
Legal Registered Office | |
CHURCHILL HOUSE 1 LONDON ROAD SLOUGH BERKSHIRE SL3 7FJ Other companies in UB3 | |
Company Number | 08905111 | |
---|---|---|
Company ID Number | 08905111 | |
Date formed | 2014-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-01-05 23:09:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HUGH LEO MCENERY |
||
SIMON TINDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MITCHELL GOLDSTEEN |
Director | ||
JOEL RADTKE |
Director | ||
FRANKLIN GASKINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCEAN PROTECTION SERVICES LIMITED | Director | 2016-09-07 | CURRENT | 2011-06-10 | Liquidation | |
AVENTURA SPORTS GROUP LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Dissolved 2017-11-28 | |
SURVIVOR RACE LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Dissolved 2017-04-25 | |
AVENTURA INVESTMENTS LIMITED | Director | 2012-07-02 | CURRENT | 2012-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 1478174 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Simon Tindall as a person with significant control on 2018-02-19 | |
PSC05 | Change of details for Full Circle Capital Corporation as a person with significant control on 2016-11-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Simon Tindall on 2017-04-10 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1478174 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 25/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/16 FROM 59-60 Thames Street Windsor Berkshire SL4 1TX England | |
CH01 | Director's details changed for Mr Siomn Tindall on 2016-09-07 | |
AP01 | DIRECTOR APPOINTED MR RICHARD HUGH LEO MCENERY | |
AP01 | DIRECTOR APPOINTED MR SIOMN TINDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL GOLDSTEEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL RADTKE | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOEL RADTKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANKLIN GASKINS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/15 FROM Thames Court 1 Victoria Street Windsor Berkshire SL4 1YB | |
AA01 | Previous accounting period shortened from 28/02/15 TO 31/12/14 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1478174 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/15 FROM 120 Bath Road Harlington Hayes Middlesex UB3 5AN United Kingdom | |
SH01 | 04/03/14 STATEMENT OF CAPITAL GBP 1478174 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089051110001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089051110002 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FULL CIRCLE CAPITAL CORPORATION | ||
Outstanding | FULL CIRCLE CAPITAL CORPORATION |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OPS ACQUISITIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |