OPSEC MARKETING LIMITED

Register to unlock more data on OkredoRegister

OPSEC MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02270645

Incorporation date

22/06/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1988)
dot icon18/07/2019
Final Gazette dissolved following liquidation
dot icon18/04/2019
Return of final meeting in a members' voluntary winding up
dot icon24/10/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon10/11/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon26/10/2015
Liquidators' statement of receipts and payments to 2015-09-29
dot icon28/10/2014
Liquidators' statement of receipts and payments to 2014-09-29
dot icon22/12/2013
Insolvency filing
dot icon22/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon19/12/2013
Appointment of a voluntary liquidator
dot icon19/12/2013
Insolvency court order
dot icon29/10/2013
Declaration of solvency
dot icon17/10/2013
Registered office address changed from 211 Great North Road Eaton Socon Saint Neots Cambridgeshire PE19 8BW on 2013-10-18
dot icon15/10/2013
Appointment of a voluntary liquidator
dot icon15/10/2013
Resolutions
dot icon22/09/2013
Previous accounting period shortened from 2012-12-29 to 2012-12-28
dot icon05/09/2013
Compulsory strike-off action has been suspended
dot icon17/06/2013
First Gazette notice for compulsory strike-off
dot icon19/12/2012
Previous accounting period shortened from 2011-12-30 to 2011-12-29
dot icon18/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon23/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon02/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Arthur John Lowe on 2009-12-15
dot icon14/12/2009
Director's details changed for Thomas Gustav Freud on 2009-12-15
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/06/2009
Accounting reference date shortened from 31/10/2008 to 31/08/2008
dot icon08/01/2009
Return made up to 11/12/08; full list of members
dot icon08/01/2009
Registered office changed on 09/01/2009 from, 211 great north road, eaton socon, st. Neots, cambs, PE19 8BW, uk
dot icon08/01/2009
Registered office changed on 09/01/2009 from, 27 little end rd, eaton socon, saint neots, cambridgeshire, PE19 8JH
dot icon13/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/01/2008
Return made up to 11/12/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/12/2006
Return made up to 11/12/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/02/2006
Return made up to 11/12/05; full list of members
dot icon12/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/12/2004
Return made up to 11/12/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/12/2003
Return made up to 31/12/03; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon03/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon21/12/2000
Return made up to 31/12/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon20/03/2000
Return made up to 31/12/99; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-10-31
dot icon06/06/1999
Return made up to 31/12/98; full list of members
dot icon09/05/1998
Accounts for a small company made up to 1997-10-31
dot icon19/02/1998
Return made up to 31/12/97; no change of members
dot icon10/06/1997
Accounts for a small company made up to 1996-10-31
dot icon18/02/1997
Return made up to 31/12/96; full list of members
dot icon09/07/1996
Accounts for a small company made up to 1995-10-31
dot icon30/03/1996
Return made up to 31/12/95; no change of members
dot icon24/09/1995
Accounts for a small company made up to 1994-10-31
dot icon26/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Accounts for a small company made up to 1993-10-31
dot icon15/02/1994
Return made up to 31/12/93; full list of members
dot icon01/09/1993
Accounts for a small company made up to 1992-10-31
dot icon09/05/1993
Registered office changed on 10/05/93 from: pearl house, 746 finchley road, london NW11 7TH
dot icon16/02/1993
Return made up to 31/12/92; no change of members
dot icon01/11/1992
Director resigned
dot icon20/06/1992
Full accounts made up to 1991-10-31
dot icon25/02/1992
Return made up to 31/12/91; no change of members
dot icon28/10/1991
Full accounts made up to 1990-10-31
dot icon16/07/1991
Director's particulars changed
dot icon17/06/1991
Full accounts made up to 1989-10-31
dot icon17/06/1991
Return made up to 31/12/90; full list of members
dot icon23/10/1990
Registered office changed on 24/10/90 from: euro house, 1394-1400,high road, london, N20 9BE
dot icon12/07/1990
Accounting reference date shortened from 31/12 to 31/10
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon06/03/1989
Wd 24/02/89 ad 24/02/89--------- £ si 24998@1=24998 £ ic 2/25000
dot icon06/03/1989
Resolutions
dot icon06/03/1989
£ nc 1000/25000
dot icon13/12/1988
Registered office changed on 14/12/88 from: euro house 1394-1400,high road london N20 9BE
dot icon13/12/1988
Resolutions
dot icon13/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1988
Registered office changed on 12/12/88 from: 1-3 leonard street, london, EC2A 4AQ
dot icon11/12/1988
Accounting reference date notified as 31/12
dot icon17/11/1988
Resolutions
dot icon07/11/1988
Certificate of change of name
dot icon22/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

0

No officers data available.

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 MARKETING LIMITED

OPSEC MARKETING LIMITED is an(a) Dissolved company incorporated on 22/06/1988 with the registered office located at C/O MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QF. There is currently no 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 MARKETING LIMITED?

toggle

OPSEC MARKETING LIMITED is currently Dissolved. It was registered on 22/06/1988 and dissolved on 18/07/2019.

Where is OPSEC MARKETING LIMITED located?

toggle

OPSEC MARKETING LIMITED is registered at C/O MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QF.

What does OPSEC MARKETING LIMITED do?

toggle

OPSEC MARKETING LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for OPSEC MARKETING LIMITED?

toggle

The latest filing was on 18/07/2019: Final Gazette dissolved following liquidation.