Advanced company searchLink opens in new window

OPERATIONAL EXCELLENCE (OPEX) GROUP LTD

Company number SC382192

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)
28 Mar 2017 SH08 Change of share class name or designation
28 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 571 to allot with conditions 10/03/2017
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 571 to allot with conditions 10/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2017 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 180
28 Mar 2017 SH03 Purchase of own shares.
16 Jan 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 200
12 Dec 2016 SH02 Statement of capital on 21 November 2016
  • GBP 238,115.5
07 Dec 2016 TM01 Termination of appointment of Ian James Brown as a director on 21 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
19 Apr 2016 CH01 Director's details changed for Mrs Sarah Anne Christie on 3 April 2016
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 250,390.00
10 Nov 2015 SH08 Change of share class name or designation
10 Nov 2015 SH08 Change of share class name or designation
10 Nov 2015 SH08 Change of share class name or designation
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Aug 2015 MR04 Satisfaction of charge 1 in full
25 Aug 2015 TM01 Termination of appointment of Matthew Reid as a director on 25 June 2015
25 Aug 2015 CH01 Director's details changed for Mrs Sarah Anne Christie on 20 March 2015
20 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 250,365
16 Apr 2015 AP01 Appointment of Mr Ian James Brown as a director on 15 January 2015
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 250,465.00
25 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 July 2014