Advanced company searchLink opens in new window

OPAL SCHOOL IMPROVEMENT LTD

Company number 08065899

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 May 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 30 May 2024
27 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
27 Mar 2024 PSC04 Change of details for Mr Douglas Michael Follett as a person with significant control on 3 March 2024
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
19 Mar 2024 CH01 Director's details changed for Mr Douglas Michael Follett on 27 February 2024
18 Mar 2024 CH01 Director's details changed for Ms Siobhan Cronin Watson on 27 February 2024
18 Mar 2024 AD01 Registered office address changed from Dingle Cottage Street End Lane Blagdon Bristol BS40 7TW to 85 Great Portland Street London W1W 7LT on 18 March 2024
18 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 14 March 2022
18 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 3 March 2023
17 Oct 2023 PSC04 Change of details for Mr Douglas Michael Follett as a person with significant control on 16 October 2023
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Mar 2023 CS01 03/03/23 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 18/10/2023
14 Jun 2022 TM01 Termination of appointment of Thomas Mark Watson-F as a director on 1 June 2022
14 Jun 2022 TM01 Termination of appointment of Serena Verity Grace Watson-Follett as a director on 1 June 2022
14 Jun 2022 TM01 Termination of appointment of Tristan Hercules Watson-Follett as a director on 1 June 2022
08 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 18/10/2023
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 1
07 Feb 2022 AP01 Appointment of Ms Siobhan Cronin Watson as a director on 1 February 2022
07 Feb 2022 AP01 Appointment of Ms Serena Verity Grace Watson-Follett as a director on 1 February 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH March 2023 under section 1088 of the Companies Act 2006
07 Feb 2022 AP01 Appointment of Mr Tristan Hercules Watson-Follett as a director on 1 February 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20TH February 2023 under section 1088 of the Companies Act 2006
07 Feb 2022 AP01 Appointment of Mr Thomas Mark Watson-F as a director on 1 February 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 6TH March 2023 under section 1088 of the Companies Act 2006
07 Feb 2022 CERTNM Company name changed logs for play LIMITED\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-04
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 30 June 2020