Advanced company searchLink opens in new window

OPPO BROTHERS LIMITED

Company number 08390934

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)
19 Jan 2017 AD01 Registered office address changed from C/O Charlie Thuillier 16 Clapham Common South Side Floor 3 16 Clapham Common South Side London SW4 7AB to 23a Chelsham Road London SW4 6NR on 19 January 2017
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 10,414.78
20 Apr 2016 SH02 Sub-division of shares on 11 March 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 09/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 91,867
17 Nov 2015 SH10 Particulars of variation of rights attached to shares
05 Nov 2015 CH01 Director's details changed for Mr Henry Thuillier on 5 November 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 9,186.7
15 Apr 2015 SH02 Sub-division of shares on 26 February 2015
13 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
13 Feb 2015 CH01 Director's details changed for Mr Charles Thuillier on 1 April 2014
13 Feb 2015 AD02 Register inspection address has been changed to 93 Mudeford Mudeford Christchurch Dorset BH23 3NJ
13 Feb 2015 CH01 Director's details changed for Mr Henry Thuillier on 1 April 2014
13 Feb 2015 AP03 Appointment of Mr Henry Fraser Thuillier as a secretary on 13 February 2015
13 Feb 2015 TM02 Termination of appointment of Terry James as a secretary on 3 December 2014
10 Feb 2015 AP01 Appointment of Mr Mark Irving Escolme as a director on 31 October 2014
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 7,615
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 7,215
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 26 August 2014
  • GBP 6,570
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 6,450
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 6,392
28 May 2014 AA Total exemption small company accounts made up to 31 March 2014