Advanced company searchLink opens in new window

OPUSCLEAN LIMITED

Company number 06595509

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)
02 Jun 2015 CH01 Director's details changed for Mr Mark Liddington Huckle on 2 June 2015
02 Jun 2015 CH01 Director's details changed for Mrs Sharon Parker on 2 June 2015
02 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
12 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
24 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
31 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mr Mark Liddington Huckle on 15 May 2011
13 Jun 2011 CH01 Director's details changed for Sharon Parker on 15 May 2011
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 10
12 Oct 2010 AD02 Register inspection address has been changed
12 Oct 2010 AD01 Registered office address changed from the Greenhouse 106-108 Ashbourne Road Derby DE22 3AG on 12 October 2010
20 Jul 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Sharon Parker on 1 November 2009
10 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
02 Jul 2009 363a Return made up to 16/05/09; full list of members
02 Jul 2009 287 Registered office changed on 02/07/2009 from c/o c/o smith cooper wilmot house st james court friar gate derby derbyshire DE1 1BT
01 Jul 2009 288b Appointment terminated secretary sharon parker
09 Feb 2009 288a Director appointed mark huckle
25 Jun 2008 288a Director and secretary appointed sharon parker
25 Jun 2008 225 Accounting reference date extended from 31/05/2009 to 30/06/2009