Oops Property Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Doherty, Gerald, Tomlinson, Charles at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOHERTY, Gerald | 21 August 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOMLINSON, Charles | 27 September 2006 | 28 September 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 January 2019 | |
DISS16(SOAS) - N/A | 14 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 14 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 10 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
CS01 - N/A | 22 August 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 13 October 2015 | |
MR04 - N/A | 01 October 2015 | |
AA - Annual Accounts | 04 September 2015 | |
RT01 - Application for administrative restoration to the register | 04 September 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 14 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 28 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 12 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 May 2014 | |
AR01 - Annual Return | 23 August 2013 | |
MR04 - N/A | 01 May 2013 | |
MR01 - N/A | 01 May 2013 | |
MG01 - Particulars of a mortgage or charge | 15 March 2013 | |
AA - Annual Accounts | 01 February 2013 | |
CERTNM - Change of name certificate | 29 October 2012 | |
AR01 - Annual Return | 29 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2011 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 22 August 2011 | |
AR01 - Annual Return | 25 August 2010 | |
AA - Annual Accounts | 14 July 2010 | |
AA - Annual Accounts | 01 November 2009 | |
AR01 - Annual Return | 27 October 2009 | |
AA - Annual Accounts | 10 September 2009 | |
288b - Notice of resignation of directors or secretaries | 08 September 2009 | |
AA - Annual Accounts | 09 April 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
363a - Annual Return | 28 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2008 | |
363a - Annual Return | 04 September 2007 | |
287 - Change in situation or address of Registered Office | 26 June 2007 | |
363s - Annual Return | 02 November 2006 | |
288b - Notice of resignation of directors or secretaries | 19 October 2006 | |
288a - Notice of appointment of directors or secretaries | 19 October 2006 | |
AA - Annual Accounts | 17 October 2006 | |
395 - Particulars of a mortgage or charge | 30 September 2006 | |
395 - Particulars of a mortgage or charge | 30 September 2006 | |
395 - Particulars of a mortgage or charge | 17 August 2006 | |
395 - Particulars of a mortgage or charge | 14 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363s - Annual Return | 22 September 2005 | |
395 - Particulars of a mortgage or charge | 31 August 2005 | |
395 - Particulars of a mortgage or charge | 31 August 2005 | |
363s - Annual Return | 13 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2004 | |
AA - Annual Accounts | 07 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
225 - Change of Accounting Reference Date | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 October 2003 | |
363s - Annual Return | 08 October 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
287 - Change in situation or address of Registered Office | 22 November 2002 | |
NEWINC - New incorporation documents | 21 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 April 2013 | Outstanding |
N/A |
Legal charge | 28 February 2013 | Fully Satisfied |
N/A |
Legal charge | 27 September 2006 | Fully Satisfied |
N/A |
Debenture | 27 September 2006 | Fully Satisfied |
N/A |
Legal charge | 11 August 2006 | Outstanding |
N/A |
Legal mortgage | 29 December 2005 | Outstanding |
N/A |
Debenture | 18 August 2005 | Fully Satisfied |
N/A |
Legal charge | 18 August 2005 | Fully Satisfied |
N/A |
Debenture | 19 May 2003 | Fully Satisfied |
N/A |