CO-OPR8 INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CO-OPR8 INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03952131

Incorporation date

21/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Savile Road, Methley, Leeds, West Yorkshire LS26 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon01/06/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/05/2023
Confirmation statement made on 2023-03-23 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/05/2022
Confirmation statement made on 23/03/22
dot icon05/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/07/2021
Compulsory strike-off action has been discontinued
dot icon29/07/2021
Confirmation statement made on 2021-03-23 with updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon31/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/05/2020
Confirmation statement made on 2020-03-23 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/05/2019
Confirmation statement made on 2019-03-23 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/05/2018
Confirmation statement made on 2018-03-23 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon24/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon31/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon22/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon02/02/2016
Purchase of own shares.
dot icon07/01/2016
Cancellation of shares. Statement of capital on 2015-12-18
dot icon23/11/2015
Appointment of Mr Alasdair Hugh Macqueen Adam as a director on 2015-10-22
dot icon23/11/2015
Termination of appointment of William Robert Molloy as a director on 2015-08-04
dot icon13/11/2015
Amended total exemption full accounts made up to 2014-08-31
dot icon18/08/2015
Termination of appointment of William Robert Molloy as a director on 2014-12-31
dot icon07/07/2015
Appointment of Ceo William Robert Molloy as a director on 2015-06-18
dot icon28/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon08/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon26/04/2015
Appointment of Andrew David Parkin as a secretary on 2015-04-15
dot icon26/04/2015
Registered office address changed from , 27 Westcott Road, Sheldon, Birmingham, West Midlands, B26 2EX to 79 Savile Road Methley Leeds West Yorkshire LS26 9HX on 2015-04-26
dot icon17/03/2015
Termination of appointment of Stephen David Rathbone as a director on 2015-02-22
dot icon17/03/2015
Termination of appointment of Stephen David Rathbone as a secretary on 2015-02-22
dot icon21/01/2015
Termination of appointment of William Robert Molloy as a director on 2014-12-31
dot icon06/06/2014
Accounts for a medium company made up to 2013-08-31
dot icon28/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon05/09/2013
Previous accounting period extended from 2013-03-31 to 2013-08-31
dot icon07/08/2013
Resolutions
dot icon07/08/2013
Re-registration of Memorandum and Articles
dot icon07/08/2013
Certificate of re-registration from Public Limited Company to Private
dot icon07/08/2013
Re-registration from a public company to a private limited company
dot icon27/06/2013
Miscellaneous
dot icon17/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon16/04/2013
Director's details changed for William Robert Molloy on 2013-03-23
dot icon16/04/2013
Director's details changed for Stephen David Rathbone on 2013-03-23
dot icon16/04/2013
Director's details changed for Andrew David Parkin on 2013-03-23
dot icon11/04/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon01/04/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-23. List of shareholders has changed
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 23/03/09; bulk list available separately
dot icon13/10/2008
Full accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 23/03/08; bulk list available separately
dot icon03/10/2007
Director resigned
dot icon02/10/2007
Full accounts made up to 2007-03-31
dot icon28/08/2007
Registered office changed on 28/08/07 from:\c/o bentley jennison, 3 hollinswood court, stafford park 1 telford, shropshire TF3 3BD
dot icon21/06/2007
New director appointed
dot icon14/05/2007
Return made up to 23/03/07; bulk list available separately
dot icon06/12/2006
Resolutions
dot icon02/11/2006
Full accounts made up to 2006-03-31
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Registered office changed on 19/09/06 from:\buena vista the crest, old park, telford, shropshire TF3 4TJ
dot icon19/09/2006
Secretary resigned;director resigned
dot icon12/04/2006
Return made up to 23/03/06; bulk list available separately
dot icon03/10/2005
Director resigned
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 23/03/05; bulk list available separately
dot icon19/05/2005
New director appointed
dot icon22/02/2005
Memorandum and Articles of Association
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon04/08/2004
Full accounts made up to 2004-03-31
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon13/07/2004
Ad 15/07/03-17/09/03 £ si [email protected]
dot icon13/07/2004
Ad 05/02/04-07/04/04 £ si [email protected]
dot icon13/07/2004
Ad 16/01/04--------- £ si [email protected]
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon15/04/2004
Return made up to 23/03/04; bulk list available separately
dot icon17/10/2003
Director resigned
dot icon30/09/2003
Director resigned
dot icon12/09/2003
Full accounts made up to 2003-03-31
dot icon01/08/2003
Prospectus
dot icon29/04/2003
Return made up to 21/03/03; bulk list available separately
dot icon29/04/2003
New director appointed
dot icon17/04/2003
Registered office changed on 17/04/03 from:\c/o bentley jennison, 3 hollingswood court stafford, park 1 telford, shropshire TF3 3BD
dot icon16/12/2002
Return made up to 21/03/02; bulk list available separately
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
Secretary resigned
dot icon12/04/2002
Registered office changed on 12/04/02 from:\bentley jennison accountants, 2 hollinswood court, telford, salop TF3 3DE
dot icon18/03/2002
Ad 16/11/01--------- £ si [email protected]=10 £ ic 38002/38012
dot icon18/03/2002
Ad 16/11/01--------- £ si [email protected]=26500 £ ic 11502/38002
dot icon18/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon22/02/2002
New secretary appointed
dot icon07/02/2002
Secretary resigned
dot icon27/09/2001
Return made up to 21/03/01; full list of members
dot icon27/09/2001
Prospectus
dot icon17/09/2001
Ad 01/04/01--------- £ si 1@500=500 £ ic 11002/11502
dot icon17/09/2001
Resolutions
dot icon17/09/2001
Resolutions
dot icon17/09/2001
Memorandum and Articles of Association
dot icon17/09/2001
Resolutions
dot icon17/09/2001
Resolutions
dot icon14/09/2001
Full accounts made up to 2001-03-31
dot icon05/09/2001
New secretary appointed
dot icon16/07/2001
Certificate of authorisation to commence business and borrow
dot icon16/07/2001
Application to commence business
dot icon16/07/2001
Ad 14/05/01-13/07/01 £ si [email protected]=11000 £ ic 2/11002
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Conso div 14/05/01
dot icon11/06/2001
£ nc 20000000/20008000 14/05/01
dot icon31/08/2000
Secretary resigned
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Registered office changed on 31/08/00 from:\184 high street, cradley heath, west midlands B64 5HN
dot icon13/06/2000
Director resigned
dot icon01/06/2000
New secretary appointed
dot icon30/05/2000
Secretary resigned
dot icon14/04/2000
New director appointed
dot icon10/04/2000
Secretary resigned;director resigned
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New secretary appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
Registered office changed on 31/03/00 from:\52 mucklow hill, halesowen, west midlands B62 8BL
dot icon28/03/2000
Director resigned
dot icon21/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+54.54 % *

* during past year

Cash in Bank

£96,695.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.77K
-
0.00
62.57K
-
2022
0
95.80K
-
0.00
96.70K
-
2022
0
95.80K
-
0.00
96.70K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

95.80K £Ascended52.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.70K £Ascended54.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adam, Alasdair Hugh Macqueen
Director
22/10/2015 - Present
3
Parkin, Andrew David
Director
04/06/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-OPR8 INVESTMENTS LIMITED

CO-OPR8 INVESTMENTS LIMITED is an(a) Active company incorporated on 21/03/2000 with the registered office located at 79 Savile Road, Methley, Leeds, West Yorkshire LS26 9HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CO-OPR8 INVESTMENTS LIMITED?

toggle

CO-OPR8 INVESTMENTS LIMITED is currently Active. It was registered on 21/03/2000 .

Where is CO-OPR8 INVESTMENTS LIMITED located?

toggle

CO-OPR8 INVESTMENTS LIMITED is registered at 79 Savile Road, Methley, Leeds, West Yorkshire LS26 9HX.

What does CO-OPR8 INVESTMENTS LIMITED do?

toggle

CO-OPR8 INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CO-OPR8 INVESTMENTS LIMITED?

toggle

The latest filing was on 30/05/2025: Total exemption full accounts made up to 2024-08-31.