Advanced company searchLink opens in new window

OPL LEISURE GROUP LTD

Company number 04800426

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)
29 Jan 2025 AD01 Registered office address changed from Brookleigh Lee Mill Road Hebden Bridge West Yorkshire HX7 7AB England to 81 Leonard Street London EC2A 4QS on 29 January 2025
29 Jan 2025 TM01 Termination of appointment of Barry Steven Mills as a director on 17 January 2025
23 Dec 2024 PSC07 Cessation of Stephen James Boyle as a person with significant control on 17 December 2024
23 Dec 2024 PSC02 Notification of The Luxury Leisure Group Limited as a person with significant control on 17 December 2024
23 Dec 2024 PSC07 Cessation of Barry Steven Mills as a person with significant control on 17 December 2024
23 Dec 2024 AP01 Appointment of Ms Karen Anne Hanton as a director on 17 December 2024
19 Sep 2024 PSC04 Change of details for Mr Stephen James Boyle as a person with significant control on 1 September 2024
21 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with updates
20 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
19 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
21 Dec 2022 CH01 Director's details changed for Mr Stephen James Boyle on 21 December 2022
08 Dec 2022 CH01 Director's details changed for Mr Stephen James Boyle on 8 December 2022
08 Dec 2022 CH01 Director's details changed for Mr Stephen James Boyle on 5 December 2022
08 Dec 2022 PSC04 Change of details for Mr Stephen James Boyle as a person with significant control on 5 December 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
15 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
10 Jan 2020 CH01 Director's details changed for Mr Stephen James Boyle on 10 January 2020
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Apr 2019 PSC04 Change of details for Mr Stephen James Boyle as a person with significant control on 4 April 2019