Advanced company searchLink opens in new window

OP SOFTWARE LIMITED

Company number 07147406

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)
30 Jan 2025 CS01 Confirmation statement made on 30 January 2025 with updates
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
01 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
04 Jan 2023 CH01 Director's details changed for Mr Ozan Mariusz Mustapha Pakyuz on 4 January 2023
04 Jan 2023 PSC04 Change of details for Mr Ozan Mariusz Mustapha Pakyuz as a person with significant control on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS to Suite 7 Penn House Broad Street Hereford Herefordshire HR4 9AP on 4 January 2023
04 Jan 2023 CH01 Director's details changed for Mrs Nicola Pakyuz on 4 January 2023
13 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
18 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Dec 2019 AP01 Appointment of Mrs Nicola Pakyuz as a director on 1 April 2019
06 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
12 Feb 2018 PSC04 Change of details for Mr Ozan Mariusz Mustapha Pakyuz as a person with significant control on 1 April 2017
25 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2018 SH08 Change of share class name or designation
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 2
16 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association