Advanced company searchLink opens in new window

OPES BUSINESS PARTNERS LTD

Company number NI630260

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)
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
07 Oct 2024 AD01 Registered office address changed from 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 5 Wellington Park Avenue Belfast BT9 6DT on 7 October 2024
16 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
23 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with updates
14 Aug 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
16 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
10 Sep 2018 TM01 Termination of appointment of John Christopher Mackel as a director on 1 July 2018
27 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 Nov 2017 AD01 Registered office address changed from 306 City East Business Centre 68 - 72 Newtownards Road Belfast BT4 1GW Northern Ireland to 2 Woodstock Link Belfast BT6 8DD on 22 November 2017
08 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
03 Mar 2017 TM01 Termination of appointment of Michael Jones as a director on 28 February 2017
03 Mar 2017 TM01 Termination of appointment of Colin Robert Catney as a director on 28 February 2017
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
02 Apr 2016 TM01 Termination of appointment of Emma Emsley as a director on 1 December 2015