Advanced company searchLink opens in new window

OPEC CONSTRUCTION LTD

Company number 03669621

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2021 CH01 Director's details changed for Janice Dorell Ann Rogers on 28 January 2021
28 Jan 2021 CH03 Secretary's details changed for Janice Dorell Ann Rogers on 28 January 2021
22 Dec 2020 AP01 Appointment of Mr Adam Edward Andrew Waller as a director on 1 April 2020
22 Dec 2020 AA Full accounts made up to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
16 Dec 2020 PSC07 Cessation of Janice Dorell Ann Rogers as a person with significant control on 11 February 2020
16 Jul 2020 MR01 Registration of charge 036696210001, created on 13 July 2020
05 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
04 Oct 2019 AA Full accounts made up to 31 March 2019
30 May 2019 PSC04 Change of details for Mr Frederick Gordon Rogers as a person with significant control on 1 April 2018
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
17 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with updates
26 Nov 2018 PSC04 Change of details for Mr Frederick Gordon Rogers as a person with significant control on 1 April 2018
01 Nov 2018 AP01 Appointment of Mr Louis Thomas Rogers as a director on 26 September 2018
03 Oct 2018 AA Full accounts made up to 31 March 2018
24 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
29 Sep 2017 AA Full accounts made up to 31 March 2017
01 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 March 2016
08 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50,000
08 Oct 2015 AA Full accounts made up to 31 March 2015
05 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,000
22 Oct 2014 AD01 Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 22 October 2014
03 Oct 2014 AA Full accounts made up to 31 March 2014
27 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 50,000