Advanced company searchLink opens in new window

OPAGUS GROUP LIMITED

Company number 06233436

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
29 Oct 2018 MR04 Satisfaction of charge 1 in full
16 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
10 May 2018 AA Micro company accounts made up to 30 September 2017
07 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
15 May 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
08 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
17 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-10
18 Nov 2014 CONNOT Change of name notice
16 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
13 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
22 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
19 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
14 May 2012 AD01 Registered office address changed from the Opagus Suite Llan Coed House Llandarcy Neath Wales SA10 6FG on 14 May 2012
11 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
11 May 2012 CH03 Secretary's details changed for Mrs Jayne Elizabeth Powling on 1 May 2010
11 May 2012 CH01 Director's details changed for Mr Gary James Powling on 1 May 2010
15 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
06 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
09 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010