- 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) |
---|---|---|---|
12 Jan 2017 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
07 Mar 2016 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | AD01 | Registered office address changed from The Ice House 124 Walcot Street Bath BA1 5BG to Suite 166 3 Edgar Buildings George Street Bath BA1 2FJ on 7 March 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of Clifford Dare as a director | |
09 Jan 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Feb 2012 | AA01 | Current accounting period extended from 30 November 2011 to 30 April 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
28 Jul 2011 | AP01 | Appointment of Clifford Roderick Stanton Dare as a director | |
10 Nov 2010 | NEWINC |
Incorporation
|