This company is commonly known as Opc Europe Ltd. The company was founded 17 years ago and was given the registration number 06197582. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.
Name | : | OPC EUROPE LTD |
---|---|---|
Company Number | : | 06197582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 April 2007 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 30, St Loyes House, 20 St Loyes Street, Bedford, MK40 1ZL | Director | 02 April 2007 | Active |
Swift House, 6 Cumberland Close, Darwen, United Kingdom, BB3 2TR | Corporate Secretary | 02 April 2007 | Active |
Ms Hazel Poole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-29 | Resolution | Resolution. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Officers | Termination secretary company with name termination date. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.