- Company Overview for OPPEN LIMITED (07435806)
- Filing history for OPPEN LIMITED (07435806)
- People for OPPEN LIMITED (07435806)
- More for OPPEN LIMITED (07435806)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
16 Aug 2024 | AA | Micro company accounts made up to 30 April 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 April 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
12 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
22 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
19 Aug 2021 | PSC04 | Change of details for Mr Nicholas John Cecil Stubbs as a person with significant control on 6 April 2016 | |
19 Aug 2021 | PSC04 | Change of details for Mr Nicholas John Cecil as a person with significant control on 6 April 2016 | |
27 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
26 May 2021 | PSC04 | Change of details for Mr Nicholas John Cecil as a person with significant control on 24 November 2020 | |
25 May 2021 | AD01 | Registered office address changed from 5 5 Chantry Mead Road Bath BA2 2DA England to 5 Chantry Mead Road Bath BA2 2DA on 25 May 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
24 Nov 2020 | TM01 | Termination of appointment of John Philip Rich as a director on 24 November 2020 | |
24 Nov 2020 | PSC07 | Cessation of John Phillip Rich as a person with significant control on 24 November 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 43 Bloomfield Park Bath BA2 2BX England to 5 5 Chantry Mead Road Bath BA2 2DA on 13 October 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from Suite 166 3 Edgar Buildings George Street Bath BA1 2FJ England to 43 Bloomfield Park Bath BA2 2BX on 17 March 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |