Ops Squad Ltd was registered on 23 December 2014 and has its registered office in Hove, it's status in the Companies House registry is set to "Active". The companies directors are listed as Anson, Anna Brigid, Anson, Richard Vernon, Bullock, Steven William, Evans, Vicki Claire at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANSON, Anna Brigid | 23 December 2014 | - | 1 |
ANSON, Richard Vernon | 29 April 2016 | - | 1 |
BULLOCK, Steven William | 23 December 2014 | - | 1 |
EVANS, Vicki Claire | 23 December 2014 | 27 January 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 August 2020 | |
CS01 - N/A | 31 December 2019 | |
AA - Annual Accounts | 10 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 09 January 2019 | |
CS01 - N/A | 27 December 2018 | |
AA - Annual Accounts | 26 September 2018 | |
PSC01 - N/A | 13 March 2018 | |
PSC01 - N/A | 13 March 2018 | |
PSC09 - N/A | 13 March 2018 | |
CH01 - Change of particulars for director | 28 February 2018 | |
CH01 - Change of particulars for director | 28 February 2018 | |
CH01 - Change of particulars for director | 28 February 2018 | |
AD01 - Change of registered office address | 28 February 2018 | |
AD01 - Change of registered office address | 23 January 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 27 June 2016 | |
SH01 - Return of Allotment of shares | 17 May 2016 | |
CH01 - Change of particulars for director | 13 May 2016 | |
CH01 - Change of particulars for director | 06 May 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
TM01 - Termination of appointment of director | 27 January 2016 | |
AR01 - Annual Return | 08 January 2016 | |
NEWINC - New incorporation documents | 23 December 2014 |