Advanced company searchLink opens in new window

OPEC MANAGED SERVICES LIMITED

Company number 04675307

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)
24 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
09 May 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
14 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Sep 2011 AD01 Registered office address changed from Opec House High Street Bray Berkshire SL6 2PP on 9 September 2011
15 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
21 Nov 2009 CH03 Secretary's details changed for Janice Dorell Ann Rogers on 19 November 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Oct 2009 CH01 Director's details changed for Mr Fredrick Gordon Rogers on 14 October 2009
29 Jul 2009 288a Director appointed mr fredrick gordon rogers
13 Mar 2009 363a Return made up to 24/02/09; full list of members
12 Mar 2009 288b Appointment terminated director fredrick rogers
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Sep 2008 288b Appointment terminated director chantelle basford
24 Sep 2008 288b Appointment terminated director john addrison
21 Apr 2008 288a Director appointed chantelle basford
03 Apr 2008 288a Director appointed john addrison
28 Mar 2008 288a Director appointed fredrick gordon rogers
25 Mar 2008 363a Return made up to 24/02/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007