Advanced company searchLink opens in new window

OPEM LIMITED

Company number 06466990

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)
04 Dec 2018 AP01 Appointment of Mr Darren Gerrard Pelham as a director on 4 December 2018
04 Dec 2018 TM02 Termination of appointment of Darren Gerard Pelham as a secretary on 4 December 2018
03 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
06 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
11 Mar 2016 AD01 Registered office address changed from 2a Mansion Gardens Potterspury Towcester Northamptonshire NN12 7FD to Warnford Court 29 Throgmorton Street London EC2N 2AT on 11 March 2016
15 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
13 May 2015 CH01 Director's details changed for Mrs Carla Pelham on 9 June 2014
13 May 2015 CH01 Director's details changed for Mr Jason Bernard Pelham on 9 June 2014
13 May 2015 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 2a Mansion Gardens Potterspury Towcester Northamptonshire NN12 7FD on 13 May 2015
19 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
07 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Carla Pelham on 1 August 2012
04 Mar 2013 CH01 Director's details changed for Jason Bernard Pelham on 1 August 2012
10 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
07 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
26 Aug 2011 AD01 Registered office address changed from 271 Regent Street London W1B 2ES on 26 August 2011
16 May 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders