This company is commonly known as Ops Catering Limited. The company was founded 11 years ago and was given the registration number 08445685. The firm's registered office is in GATESHEAD. You can find them at 511 Durham Road, Low Fell, Gateshead, Tyne And Wear. This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | OPS CATERING LIMITED |
---|---|---|
Company Number | : | 08445685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2013 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 511 Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 14 March 2013 | Active |
Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 10 January 2018 | Active |
Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 02 October 2014 | Active |
Mr Owen Bradford | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-19 | Resolution | Resolution. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Accounts | Change account reference date company previous extended. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Officers | Change person director company with change date. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Officers | Change person director company with change date. | Download |
2018-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2017-09-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.