Advanced company searchLink opens in new window

OPATEL HOLDING LIMITED

Company number 07927327

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)
13 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
20 Apr 2016 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016
11 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
18 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
18 Mar 2015 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
08 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 8 December 2014
23 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
05 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
28 Feb 2014 AP01 Appointment of Mr. Amadio Capoferri Bugatti as a director
28 Feb 2014 TM01 Termination of appointment of Olivier Rocco as a director
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
25 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
28 Dec 2012 AP01 Appointment of Mr. Olivier Rocco as a director
28 Dec 2012 TM01 Termination of appointment of Susan Reilly as a director
27 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)