Advanced company searchLink opens in new window

OPERANDUM GROUP LTD

Company number 06989386

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)
08 Jun 2017 CONNOT Change of name notice
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 600
21 Aug 2015 AD02 Register inspection address has been changed from Waterside Studios 52 Dame Street Islington London N1 7FR United Kingdom to Studio 26 214 Bermondsey Street London SE11 3TQ
29 Apr 2015 AP01 Appointment of Mrs. Shirley Anne Marie Archer as a director on 1 January 2015
29 Apr 2015 AP01 Appointment of Mr. Nicholas John Martin Mann as a director on 1 January 2015
04 Dec 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 600
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 600
21 Nov 2013 CH03 Secretary's details changed for Mr Martin Stocks on 15 August 2013
21 Nov 2013 CH01 Director's details changed for Mr Martin Wharton Stocks on 15 August 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AD01 Registered office address changed from Inglewood, Station Road Bramley Guildford Surrey GU5 0AY on 10 June 2013
10 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
11 Nov 2011 AD02 Register inspection address has been changed from 31-35 Kirby Street London EC1N 8TE United Kingdom
11 Nov 2011 AD04 Register(s) moved to registered office address
11 Nov 2011 TM01 Termination of appointment of John James as a director
08 Nov 2011 SH06 Cancellation of shares. Statement of capital on 8 November 2011
  • GBP 600
08 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Nov 2011 SH03 Purchase of own shares.
13 May 2011 AA Total exemption small company accounts made up to 31 December 2010