- Company Overview for OPPO BROTHERS LIMITED (08390934)
- Filing history for OPPO BROTHERS LIMITED (08390934)
- People for OPPO BROTHERS LIMITED (08390934)
- More for OPPO BROTHERS LIMITED (08390934)
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
|
|
20 Apr 2016 | SH02 | Sub-division of shares on 11 March 2016 | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
|
|
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
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 February 2015
|
|
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
|
|
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 2 September 2014
|
|
29 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 26 August 2014
|
|
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 19 August 2014
|
|
13 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2014
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |