Advanced company searchLink opens in new window

OPM FURNITURE LIMITED

Company number 04831662

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)
17 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
21 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jan 2023 SH03 Purchase of own shares.
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 November 2022
  • GBP 1,000
11 Jan 2023 MA Memorandum and Articles of Association
11 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of shares purchase agreed 29/11/2022
08 Jan 2023 PSC01 Notification of Sam Hall as a person with significant control on 29 November 2022
08 Jan 2023 PSC07 Cessation of David James Lyall as a person with significant control on 29 November 2022
08 Jan 2023 PSC07 Cessation of David Byers as a person with significant control on 29 November 2022
06 Jan 2023 SH06 Cancellation of shares. Statement of capital on 29 November 2022
  • GBP 200.00
14 Dec 2022 TM01 Termination of appointment of David James Lyall as a director on 29 November 2022
14 Dec 2022 TM01 Termination of appointment of David Byers as a director on 29 November 2022
19 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jan 2022 CH01 Director's details changed for Mr Sam Hall on 14 January 2022
26 Nov 2021 AP01 Appointment of Mr Sam Hall as a director on 26 November 2021
13 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
11 Aug 2021 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 940 Green Lanes London N21 2AD on 11 August 2021
17 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates