Bracknell
Berkshire
RG42 1UE
Director Name | Mrs Valerie Anne Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21a Meadow Way Bracknell Berkshire RG42 1UE |
Secretary Name | Mrs Valerie Anne Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21a Meadow Way Bracknell Berkshire RG42 1UE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | opconsult.co.uk |
---|---|
Telephone | 01344 425179 |
Telephone region | Bracknell |
Registered Address | Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Valerie Anne Smith 75.00% Ordinary |
---|---|
25 at £1 | Peter Christopher Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,524 |
Cash | £1,001 |
Current Liabilities | £37,846 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
23 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 September 2022 | Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 20 September 2022 (1 page) |
11 April 2022 | Registered office address changed from Tallford House, 38 Walliscote Road, Weston - Super - Mare North Somerset BS23 1LP to Burnden House Viking Street Bolton BL3 2RR on 11 April 2022 (1 page) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
28 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
9 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 2 September 2018 with updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mrs Valerie Anne Smith on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Valerie Anne Smith on 1 October 2009 (1 page) |
16 September 2010 | Secretary's details changed for Valerie Anne Smith on 1 October 2009 (1 page) |
16 September 2010 | Director's details changed for Mrs Valerie Anne Smith on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Valerie Anne Smith on 1 October 2009 (1 page) |
16 September 2010 | Director's details changed for Mrs Valerie Anne Smith on 1 October 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: tallford house, 38 walliscote road, weston super mare north somerset BS23 1LP (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: tallford house, 38 walliscote road, weston super mare north somerset BS23 1LP (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
7 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: tallford house 38 walliscote road weston super mare somerset BS23 1LP (1 page) |
28 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: tallford house 38 walliscote road weston super mare somerset BS23 1LP (1 page) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Location of register of members (1 page) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
16 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
19 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
19 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
5 November 2003 | Return made up to 02/09/03; full list of members (7 pages) |
5 November 2003 | Return made up to 02/09/03; full list of members (7 pages) |
14 May 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
14 May 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
24 October 2002 | Return made up to 02/09/02; full list of members
|
24 October 2002 | Return made up to 02/09/02; full list of members
|
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
18 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
9 October 2001 | Return made up to 02/09/01; full list of members
|
9 October 2001 | Return made up to 02/09/01; full list of members
|
10 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
10 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
22 March 2001 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
22 March 2001 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
18 September 2000 | Return made up to 02/09/00; full list of members
|
18 September 2000 | Return made up to 02/09/00; full list of members
|
2 November 1999 | Ad 06/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 1999 | Ad 06/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Incorporation (17 pages) |
2 September 1999 | Incorporation (17 pages) |