About

Registered Number: 04516679
Date of Incorporation: 21/08/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.