- Company Overview for OP UK BIDCO LIMITED (10629110)
- Filing history for OP UK BIDCO LIMITED (10629110)
- People for OP UK BIDCO LIMITED (10629110)
- Charges for OP UK BIDCO LIMITED (10629110)
- Registers for OP UK BIDCO LIMITED (10629110)
- More for OP UK BIDCO LIMITED (10629110)
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) |
---|---|---|---|
16 Jul 2019 | MR04 | Satisfaction of charge 106291100004 in full | |
16 Jul 2019 | MR04 | Satisfaction of charge 106291100003 in full | |
12 Jul 2019 | PSC07 | Cessation of Onineprinters Holdings Gmbh as a person with significant control on 3 July 2019 | |
08 Jul 2019 | MR01 | Registration of charge 106291100005, created on 5 July 2019 | |
08 Jul 2019 | MR01 | Registration of charge 106291100006, created on 5 July 2019 | |
08 Jul 2019 | MR01 | Registration of charge 106291100007, created on 5 July 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Michael Fries as a director on 27 June 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Simon Jeremy Cooper as a director on 5 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
08 Jan 2019 | TM01 | Termination of appointment of Andrew John Robert Smith as a director on 8 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Aron Christopher Priest as a director on 8 January 2019 | |
08 Jan 2019 | TM02 | Termination of appointment of Aron Christopher Priest as a secretary on 8 January 2019 | |
21 Dec 2018 | AP01 | Appointment of Mr Dirk Müller as a director on 14 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Michael Fries as a director on 14 December 2018 | |
05 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 29 May 2017
|
|
23 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
23 Feb 2018 | PSC02 | Notification of Onineprinters Holdings Gmbh as a person with significant control on 20 February 2017 | |
23 Feb 2018 | PSC07 | Cessation of Walter Georg Meyer as a person with significant control on 20 February 2017 | |
08 Jan 2018 | MR01 | Registration of charge 106291100003, created on 18 December 2017 | |
08 Jan 2018 | MR01 | Registration of charge 106291100004, created on 19 December 2017 | |
24 May 2017 | TM01 | Termination of appointment of Caterina Musgrave Juer as a director on 24 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of David Rudge as a director on 24 May 2017 | |
11 May 2017 | CH01 | Director's details changed for Mrs Caterina Musgrave Juer on 2 May 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr David Rudge on 2 May 2017 |