Advanced company searchLink opens in new window

OPQ LIMITED

Company number 04490718

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 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
26 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
10 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
07 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
17 Aug 2022 PSC01 Notification of Andrew Howard Stern as a person with significant control on 17 August 2022
17 Aug 2022 PSC07 Cessation of James Paul Otto Lothar Stern as a person with significant control on 17 August 2022
25 May 2022 TM01 Termination of appointment of James Paul Otto Lothar Stern as a director on 21 March 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
27 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2020 AA01 Previous accounting period shortened from 2 September 2020 to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
23 May 2020 AD01 Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England to 152-154 Coles Green Road London NW2 7HD on 23 May 2020
16 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
05 Aug 2019 CH01 Director's details changed for Mr James Paul Otto Lothar Stern on 5 June 2019
05 Aug 2019 CH01 Director's details changed for Mr Andrew Howard Stern on 5 June 2019
05 Aug 2019 CH03 Secretary's details changed for Ms Louise Rachel Gale on 5 June 2019
05 Aug 2019 PSC04 Change of details for Mr James Paul Otto Lothar Stern as a person with significant control on 5 June 2019
05 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
05 Jun 2019 AD01 Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England to Churchill House 137-139 Brent Street London NW4 4DJ on 5 June 2019
04 Jun 2019 AD01 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 4 June 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
30 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates