Advanced company searchLink opens in new window

OPEC CONTRACTORS LIMITED

Company number 05181377

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 Jul 2017 PSC01 Notification of Louis Thomas Rogers as a person with significant control on 30 June 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Feb 2017 CH01 Director's details changed for Louis Thomas Rogers on 28 February 2017
31 Oct 2016 AP01 Appointment of Mr Adam Edward Andrew Waller as a director on 24 October 2016
13 Sep 2016 TM01 Termination of appointment of Adam Edward Andrew Waller as a director on 9 September 2016
11 Aug 2016 AP01 Appointment of Mr Adam Edward Andrew Waller as a director on 1 July 2016
21 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
14 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AD01 Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 22 October 2014
17 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
15 Aug 2011 AD01 Registered office address changed from Chandos House, School Lane Buckingham Bucks MK18 1HD on 15 August 2011
20 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Nov 2009 CH03 Secretary's details changed for Mr Fredrick Gordon Rogers on 19 November 2009
14 Oct 2009 CH01 Director's details changed for Mr Fredrick Gordon Rogers on 14 October 2009