Advanced company searchLink opens in new window

OPES DIAGNOSTICS LIMITED

Company number 12149319

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)
25 Jan 2025 AA Micro company accounts made up to 31 August 2024
09 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
09 Aug 2024 PSC04 Change of details for Mr. Robert Denis Brownlee as a person with significant control on 9 August 2024
09 Aug 2024 CH01 Director's details changed for Mrs Sarah Noble Hefford on 9 August 2024
09 Aug 2024 CH01 Director's details changed for Mr. Robert Denis Brownlee on 9 August 2024
10 May 2024 SH08 Change of share class name or designation
10 May 2024 SH10 Particulars of variation of rights attached to shares
10 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2024 AA Micro company accounts made up to 31 August 2023
07 Apr 2024 MA Memorandum and Articles of Association
14 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 31 August 2022
31 Aug 2022 PSC04 Change of details for Mrs Sarah Noble Hefford as a person with significant control on 20 November 2019
31 Aug 2022 PSC04 Change of details for Mr. Robert Denis Brownlee as a person with significant control on 20 November 2019
31 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
10 May 2022 AA Micro company accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
07 May 2021 AA Micro company accounts made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
20 Nov 2019 PSC07 Cessation of Seamus Mcauley as a person with significant control on 20 November 2019
20 Nov 2019 AP01 Appointment of Mr. Robert Denis Brownlee as a director on 20 November 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 100
20 Nov 2019 PSC01 Notification of Robert Denis Brownlee as a person with significant control on 20 November 2019
20 Nov 2019 TM01 Termination of appointment of Seamus Mcauley as a director on 20 November 2019
09 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-09
  • GBP 100