- Company Overview for OPAL INFORMATION SYSTEMS LIMITED (02947474)
- Filing history for OPAL INFORMATION SYSTEMS LIMITED (02947474)
- People for OPAL INFORMATION SYSTEMS LIMITED (02947474)
- More for OPAL INFORMATION SYSTEMS LIMITED (02947474)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2018 | AP03 | Appointment of Mr Stephen Yau as a secretary on 1 June 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Peter Jordan as a secretary on 31 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Peter Jonathon Jordan as a director on 31 May 2018 | |
10 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Nigel Howard Elliott as a director on 2 November 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Helen Claire Elliott as a director on 2 November 2017 | |
11 Oct 2017 | AP03 | Appointment of Mr Peter Jordan as a secretary on 31 July 2017 | |
11 Oct 2017 | TM02 | Termination of appointment of Khcs Secretaries Limited as a secretary on 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
10 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Mr Eoin Lyons on 27 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Howard Eliot Huntley as a director on 9 August 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
18 May 2016 | AP01 | Appointment of Mr Peter Jonathon Jordan as a director on 1 May 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Eoin Lyons as a director on 1 April 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Alan Francois Hubbard as a director on 21 March 2016 | |
05 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | AD02 | Register inspection address has been changed from Ziggurat Grosvenor Road St Albans Hertfordshire AL1 3HW United Kingdom to 1st Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW | |
06 Mar 2015 | AP01 | Appointment of Mr Howard Eliot Huntley as a director on 2 March 2015 | |
04 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from Ziggurat 25 Grosvenor Road St. Albans Hertfordshire AL1 3AW to 1St Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 3 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
07 Nov 2013 | AD01 | Registered office address changed from Ziggurat 25 Grosvenor Road St. Albans Hertfordshire AL1 3HW on 7 November 2013 | |
21 Oct 2013 | AA | Full accounts made up to 30 June 2013 |