Advanced company searchLink opens in new window

OPREM SPORTS ASSETS LIMITED

Company number 11476292

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)
04 Nov 2024 AD01 Registered office address changed from Wework C/O Price & Accountants Ltd 3 Waterhouse Square, 138 - 142 Holborn London EC1N 2SW England to Wework C/O Price & Accountants Ltd 1 Fore Street London EC2Y 9DT on 4 November 2024
23 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
23 Sep 2024 PSC05 Change of details for Oprem Group Ag as a person with significant control on 7 August 2024
14 May 2024 AA Total exemption full accounts made up to 31 December 2023
21 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
21 Sep 2023 PSC05 Change of details for Oprem Group Ag as a person with significant control on 21 September 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2022 AD01 Registered office address changed from Spaces C/O Price & Accountants Ltd 35 New Broad Street London EC2M 1NH England to Wework C/O Price & Accountants Ltd 3 Waterhouse Square, 138 - 142 Holborn London EC1N 2SW on 5 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2022 AA Total exemption full accounts made up to 31 December 2019
10 Mar 2022 AD01 Registered office address changed from 3rd Floor, 40 Bank Street London E14 5NR England to Spaces C/O Price & Accountants Ltd 35 New Broad Street London EC2M 1NH on 10 March 2022
04 Jan 2022 CS01 Confirmation statement made on 10 September 2021 with no updates
15 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
10 Sep 2020 PSC07 Cessation of Myworld Media Group Limited as a person with significant control on 8 September 2020
10 Sep 2020 PSC02 Notification of Oprem Group Ag as a person with significant control on 8 September 2020
10 Sep 2020 TM02 Termination of appointment of David Andrew Garvey as a secretary on 8 September 2020
05 Sep 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
04 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • EUR 4,000,145
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
16 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • EUR 2,000,145