- Company Overview for OPI NETWORK LTD (08102389)
- Filing history for OPI NETWORK LTD (08102389)
- People for OPI NETWORK LTD (08102389)
- More for OPI NETWORK LTD (08102389)
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 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2018 | DS01 | Application to strike the company off the register | |
23 Jan 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
11 Jul 2017 | PSC01 | Notification of Cheryl Menges as a person with significant control on 11 July 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Aug 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mrs Cheryl Menges on 25 August 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
09 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
10 Apr 2014 | CH01 | Director's details changed for Mrs Cheryl Menges on 9 April 2014 | |
18 Feb 2014 | AD01 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent BR3 6NQ England on 18 February 2014 | |
13 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
27 Aug 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
12 Jun 2012 | NEWINC | Incorporation |