OPS LOGISTICS CONSULTANCY LTD
Overview
| Company Name | OPS LOGISTICS CONSULTANCY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06278631 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPS LOGISTICS CONSULTANCY LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is OPS LOGISTICS CONSULTANCY LTD located?
| Registered Office Address | 20 Murton Cottage 20 Lower High Street OX18 4RR Burford Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPS LOGISTICS CONSULTANCY LTD?
| Company Name | From | Until |
|---|---|---|
| ORACLE LOGISTICS CONSULTANCY LTD | Jun 13, 2007 | Jun 13, 2007 |
What are the latest accounts for OPS LOGISTICS CONSULTANCY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for OPS LOGISTICS CONSULTANCY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from The Forge Grange Court Horton Northampton NN7 2QU to 20 Murton Cottage 20 Lower High Street Burford Oxfordshire OX18 4RR on Sep 17, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * 34 Kippell Hill Olney Buckinghamshire MK46 5ER* on Oct 14, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 13, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of George Pickwick as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jonathan White as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Fernley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher Pearce-Ramwell as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 13, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Mr Richard John Daniel Fernley on Jun 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Philip Pickwick on Jun 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Lynnette Derry on Jun 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Danny Allen Derry on Jun 13, 2010 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 25, 2010
| 4 pages | SH01 | ||||||||||
Who are the officers of OPS LOGISTICS CONSULTANCY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DERRY, Danny Allen | Secretary | 34 Kippell Hill MK46 5ER Olney Buckinghamshire | British | 52609200001 | ||||||
| DERRY, Danny Allen | Director | 34 Kippell Hill MK46 5ER Olney Buckinghamshire | United Kingdom | British | 52609200001 | |||||
| DERRY, Lynnette | Director | 34 Kippell Hill MK46 5ER Olney Buckinghamshire | United Kingdom | British | 123415980001 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| FERNLEY, Richard John Daniel | Director | St Margaret's Court St Margarets Road OX2 6LD Oxford 44 United Kingdom | United Kingdom | British | 65214450005 | |||||
| PEARCE-RAMWELL, Christopher | Director | Neville Close Charlton Adam TA11 7AZ Somerton 23 Somerset United Kingdom | United Kingdom | British | 131480790001 | |||||
| PICKWICK, George Philip | Director | The Long Barn Honey Hill Emberton MK46 5LT Olney Buckinghamshire | England | British | 100585350001 | |||||
| WHITE, Jonathan William | Director | Cedar House North Road NR16 1RB Bunwell Norwich | England | British | 116040020001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0