OPSEC LI LIMITED

Register to unlock more data on OkredoRegister

OPSEC LI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01651579

Incorporation date

14/07/1982

Size

Full

Contacts

Registered address

Registered address

40 Phoenix Road, Washington, Tyne And Wear NE38 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1982)
dot icon14/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2011
Full accounts made up to 2011-03-31
dot icon01/08/2011
First Gazette notice for voluntary strike-off
dot icon19/07/2011
Application to strike the company off the register
dot icon12/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 15
dot icon11/08/2010
Full accounts made up to 2010-03-31
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 13
dot icon05/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Michael William Angus on 2009-12-29
dot icon05/01/2010
Secretary's details changed for Michael John Currie on 2009-12-29
dot icon05/01/2010
Director's details changed for Michael John Currie on 2009-12-29
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon28/05/2009
Director appointed mr michael william angus
dot icon15/05/2009
Appointment Terminated Director andrew mills
dot icon29/01/2009
Capitals not rolled up
dot icon29/01/2009
Capitals not rolled up
dot icon28/01/2009
Appointment Terminated Secretary john brown
dot icon25/01/2009
Return made up to 29/12/08; full list of members
dot icon25/01/2009
Location of debenture register
dot icon30/11/2008
Full accounts made up to 2008-03-31
dot icon21/09/2008
Appointment Terminate, Director And Secretary Michael William Angus Logged Form
dot icon18/09/2008
Secretary appointed michael john currie
dot icon14/05/2008
Director appointed michael john currie
dot icon13/05/2008
Resolutions
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Memorandum and Articles of Association
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon16/04/2008
Registered office changed on 17/04/2008 from 5 mole business park off station road leatherhead surrey KT22 7BA
dot icon16/04/2008
Appointment Terminated Director alan stratton
dot icon16/04/2008
Appointment Terminated Director stephen mcgrew
dot icon16/04/2008
Appointment Terminated Director john brown
dot icon16/04/2008
Director appointed andrew william mills
dot icon16/04/2008
Director and secretary appointed michael william angus
dot icon15/04/2008
Certificate of change of name
dot icon10/04/2008
Auditor's resignation
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon09/04/2008
Accounts for a small company made up to 2007-08-31
dot icon28/01/2008
Return made up to 29/12/07; full list of members
dot icon24/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/03/2007
Return made up to 29/12/06; full list of members
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon25/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/01/2006
Return made up to 29/12/05; full list of members
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon13/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/01/2005
Return made up to 29/12/04; full list of members
dot icon17/10/2004
New director appointed
dot icon02/09/2004
Secretary resigned
dot icon02/09/2004
New secretary appointed
dot icon04/05/2004
Accounts for a medium company made up to 2003-08-31
dot icon28/01/2004
Return made up to 29/12/03; full list of members
dot icon25/02/2003
Accounts for a medium company made up to 2002-08-31
dot icon15/01/2003
Return made up to 29/12/02; full list of members
dot icon17/06/2002
Full accounts made up to 2001-08-31
dot icon07/01/2002
Return made up to 29/12/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-08-31
dot icon14/06/2001
Ad 01/06/01--------- £ si [email protected]=50000 £ ic 117308/167308
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon20/03/2001
Auditor's resignation
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon08/01/2001
Return made up to 29/12/00; full list of members
dot icon16/03/2000
Accounts for a medium company made up to 1999-08-31
dot icon11/01/2000
Return made up to 29/12/99; full list of members
dot icon26/05/1999
Accounts for a small company made up to 1998-08-31
dot icon10/01/1999
Return made up to 29/12/98; full list of members
dot icon25/01/1998
Return made up to 29/12/97; full list of members
dot icon25/01/1998
Director's particulars changed
dot icon06/01/1998
Full accounts made up to 1997-08-31
dot icon29/12/1997
Particulars of mortgage/charge
dot icon26/01/1997
Full accounts made up to 1996-08-31
dot icon13/01/1997
Return made up to 29/12/96; no change of members
dot icon23/06/1996
Full accounts made up to 1995-08-31
dot icon09/01/1996
Return made up to 29/12/95; no change of members
dot icon03/10/1995
Certificate of change of name
dot icon31/01/1995
Full accounts made up to 1994-08-31
dot icon05/01/1995
Return made up to 29/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned
dot icon27/06/1994
Full accounts made up to 1993-06-30
dot icon10/03/1994
Accounting reference date extended from 30/06 to 31/08
dot icon31/01/1994
Secretary resigned;new secretary appointed
dot icon31/01/1994
Director resigned
dot icon15/01/1994
Return made up to 29/12/93; full list of members
dot icon03/12/1993
Particulars of mortgage/charge
dot icon01/12/1993
Director resigned;new director appointed
dot icon01/12/1993
Memorandum and Articles of Association
dot icon01/12/1993
Resolutions
dot icon02/11/1993
Accounts for a small company made up to 1992-06-30
dot icon04/09/1993
New director appointed
dot icon16/02/1993
Secretary resigned;new secretary appointed
dot icon16/02/1993
Return made up to 29/12/92; full list of members
dot icon16/02/1993
Location of debenture register address changed
dot icon16/02/1993
Secretary resigned;director's particulars changed;director resigned
dot icon14/10/1992
New secretary appointed
dot icon22/05/1992
Particulars of mortgage/charge
dot icon14/04/1992
Return made up to 29/12/91; change of members
dot icon06/04/1992
Full accounts made up to 1991-06-30
dot icon31/03/1992
S-div 12/07/91
dot icon31/03/1992
£ nc 142308/173968 12/07/91
dot icon31/03/1992
Ad 05/02/92--------- £ si [email protected]=25000 £ ic 104808/129808
dot icon14/02/1992
Memorandum and Articles of Association
dot icon12/02/1992
Director resigned
dot icon07/02/1992
Particulars of mortgage/charge
dot icon22/12/1991
Certificate of re-registration from Public Limited Company to Private
dot icon22/12/1991
Resolutions
dot icon22/12/1991
Resolutions
dot icon19/12/1991
Re-registration of Memorandum and Articles
dot icon19/12/1991
Application for reregistration from PLC to private
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Nc inc already adjusted 14/12/90
dot icon02/09/1991
£ sr 12500@1 31/12/90
dot icon09/06/1991
Return made up to 29/12/90; change of members
dot icon12/12/1990
Full accounts made up to 1990-06-30
dot icon29/08/1990
New secretary appointed;new director appointed
dot icon29/08/1990
New director appointed
dot icon25/02/1990
£ ic 108308/95808 31/12/89 £ sr 12500@1=12500
dot icon20/01/1990
Full accounts made up to 1989-06-30
dot icon20/01/1990
Return made up to 29/12/89; full list of members
dot icon24/09/1989
New director appointed
dot icon14/05/1989
Director resigned
dot icon02/04/1989
Issued capital not yet recorded £ sr 12500@1=12500
dot icon14/02/1989
Certificate of re-registration from Private to Public Limited Company
dot icon14/02/1989
Resolutions
dot icon25/01/1989
Declaration on reregistration from private to PLC
dot icon25/01/1989
Balance Sheet
dot icon25/01/1989
Auditor's statement
dot icon25/01/1989
Auditor's report
dot icon25/01/1989
Re-registration of Memorandum and Articles
dot icon25/01/1989
Application for reregistration from private to PLC
dot icon09/01/1989
Accounts for a small company made up to 1988-06-30
dot icon09/01/1989
Registered office changed on 10/01/89 from: 12 mole business park off station road leatherhead surrey KT22 7AQ
dot icon09/01/1989
Return made up to 24/11/88; full list of members
dot icon29/11/1988
Particulars of mortgage/charge
dot icon28/09/1988
Particulars of mortgage/charge
dot icon25/05/1988
Auditor's resignation
dot icon25/05/1988
Resolutions
dot icon11/04/1988
Issued capital not yet recorded £ sr 12500@1=12500
dot icon09/03/1988
Particulars of mortgage/charge
dot icon31/01/1988
Accounts for a small company made up to 1987-06-30
dot icon31/01/1988
Return made up to 29/12/87; full list of members
dot icon04/01/1988
Nc inc already adjusted
dot icon04/01/1988
Resolutions
dot icon04/01/1988
Resolutions
dot icon04/01/1988
Resolutions
dot icon28/12/1987
Wd 24/11/87 ad 12/11/87--------- premium £ si 12308@1=12308
dot icon25/11/1987
Memorandum and Articles of Association
dot icon25/11/1987
Resolutions
dot icon15/11/1987
Particulars of mortgage/charge
dot icon17/08/1987
Director resigned
dot icon17/04/1987
Registered office changed on 18/04/87 from: 116 richmond road kingston upon thames surrey KT2 5EP
dot icon17/04/1987
New director appointed
dot icon29/12/1986
Accounts for a small company made up to 1986-06-30
dot icon29/12/1986
Return made up to 05/11/86; full list of members
dot icon16/11/1986
Particulars of mortgage/charge
dot icon05/08/1986
Secretary resigned;new secretary appointed
dot icon27/05/1986
New director appointed
dot icon07/05/1986
New director appointed
dot icon14/07/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY SECRETARY LIMITED
Corporate Secretary
04/02/1993 - 07/01/1994
-
Angus, Michael William
Secretary
02/04/2008 - 22/08/2008
4
Black, Fred
Director
19/08/1993 - 24/10/1994
-
Stratton, Alan
Director
01/09/2004 - 02/04/2008
-
Emerson, Rosalyn
Director
19/11/1993 - 22/11/1993
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPSEC LI LIMITED

OPSEC LI LIMITED is an(a) Dissolved company incorporated on 14/07/1982 with the registered office located at 40 Phoenix Road, Washington, Tyne And Wear NE38 0AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPSEC LI LIMITED?

toggle

OPSEC LI LIMITED is currently Dissolved. It was registered on 14/07/1982 and dissolved on 14/11/2011.

Where is OPSEC LI LIMITED located?

toggle

OPSEC LI LIMITED is registered at 40 Phoenix Road, Washington, Tyne And Wear NE38 0AD.

What does OPSEC LI LIMITED do?

toggle

OPSEC LI LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for OPSEC LI LIMITED?

toggle

The latest filing was on 14/11/2011: Final Gazette dissolved via voluntary strike-off.