- Company Overview for OPPOTE LIMITED (08367351)
- Filing history for OPPOTE LIMITED (08367351)
- People for OPPOTE LIMITED (08367351)
- More for OPPOTE LIMITED (08367351)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2019 | AD01 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to Fron Haul Abersoch Pwllheli Gwynedd LL53 7EE on 23 April 2019 | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
29 Jan 2018 | PSC01 | Notification of Daniel Morgan Henry Bufton as a person with significant control on 6 April 2016 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Daniel Morgan Henry Bufton on 17 January 2018 | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Daniel Morgan Henry Bufton on 7 March 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Daniel Morgan Henry Bufton on 13 February 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Daniel Morgan Henry Bufton on 23 February 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mr Daniel Morgan Henry Bufton on 5 June 2015 | |
24 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
|
|
11 Dec 2014 | CH01 | Director's details changed for Mr Daniel Morgan Henry Bufton on 11 December 2014 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Mr Daniel Morgan Henry Bufton on 28 October 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 March 2013 | |
18 Mar 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
18 Mar 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 March 2013 |