Company NameOps Consulting Limited
Company StatusDissolved
Company Number06798697
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Andrew Collins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLauder
Marriotts Avenue South Heath
Great Missenden
Buckinghamshire
HP16 9QN
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£15,678
Cash£16,747
Current Liabilities£14,832

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 September 2019Final Gazette dissolved following liquidation (1 page)
24 June 2019Return of final meeting in a members' voluntary winding up (14 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
10 September 2018Registered office address changed from Lauder Marriotts Avenue South Heath Great Missenden Buckinghamshire HP16 9QN to Bridge House London Bridge London SE1 9QR on 10 September 2018 (2 pages)
5 September 2018Declaration of solvency (5 pages)
5 September 2018Appointment of a voluntary liquidator (3 pages)
5 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-20
(1 page)
21 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
20 February 2009Director appointed michael andrew collins (2 pages)
20 February 2009Director appointed michael andrew collins (2 pages)
19 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
19 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
31 January 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
31 January 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
31 January 2009Appointment terminated director dunstana davies (1 page)
31 January 2009Appointment terminated director dunstana davies (1 page)
22 January 2009Incorporation (19 pages)
22 January 2009Incorporation (19 pages)