- Company Overview for OPEM LIMITED (06466990)
- Filing history for OPEM LIMITED (06466990)
- People for OPEM LIMITED (06466990)
- More for OPEM LIMITED (06466990)
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
|
|
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
|
|
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
|
|
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 |