- Company Overview for OPE MANAGEMENT LIMITED (08065323)
- Filing history for OPE MANAGEMENT LIMITED (08065323)
- People for OPE MANAGEMENT LIMITED (08065323)
- More for OPE MANAGEMENT LIMITED (08065323)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2017 | DS01 | Application to strike the company off the register | |
29 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
09 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Sep 2015 | AD01 | Registered office address changed from 63 Lansdowne Place Hove East Sussex BN3 1FL to 85 Church Road Hove East Sussex BN3 2BB on 7 September 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | CH01 | Director's details changed for Shaun Cornnell on 28 April 2015 | |
12 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Shaun Cornnell on 30 November 2012 | |
15 Apr 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 January 2013 | |
11 May 2012 | NEWINC | Incorporation |