- Company Overview for OPREM SPORTS ASSETS LIMITED (11476292)
- Filing history for OPREM SPORTS ASSETS LIMITED (11476292)
- People for OPREM SPORTS ASSETS LIMITED (11476292)
- More for OPREM SPORTS ASSETS LIMITED (11476292)
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
|
|
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
|
|
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
|