Advanced company searchLink opens in new window

THE OPUN GROUP LIMITED

Company number 08543632

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)
20 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2016
  • GBP 11,296.64
20 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 July 2016
  • GBP 10,733.02
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Feb 2017 AP01 Appointment of Mr David Howdle as a director on 17 January 2017
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 11,296.64
  • ANNOTATION Clarification a second filed SH010 was registered on 20/03/2017.
05 Dec 2016 TM01 Termination of appointment of Alexander David Balfour as a director on 31 October 2016
12 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 July 2016
  • GBP 10,733.02
  • ANNOTATION Clarification a second filed SH01 was registered on 20/03/2017.
01 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 9,885.5
31 May 2016 CH01 Director's details changed for Alexander David Balfour on 1 July 2015
17 May 2016 CH01 Director's details changed for Mr Adrian John Lewis on 16 May 2016
18 Mar 2016 SH10 Particulars of variation of rights attached to shares
18 Mar 2016 SH08 Change of share class name or designation
02 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2016 AP01 Appointment of Mr Benjamin Mark Luckett as a director on 19 February 2016
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 9,885.5
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 8,878.63
02 Dec 2015 AP01 Appointment of Mr Craig Michael Raine as a director on 27 November 2015
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 8,864.14
23 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Sep 2015 CERTNM Company name changed mcado systems LIMITED\certificate issued on 30/09/15
  • RES15 ‐ Change company name resolution on 2015-09-14
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 8,506.13
01 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 7,774.03
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 7,774.03