OPERATIONAL EXCELLENCE (OPEX) GROUP LTD
Company number SC382192
- Company Overview for OPERATIONAL EXCELLENCE (OPEX) GROUP LTD (SC382192)
- Filing history for OPERATIONAL EXCELLENCE (OPEX) GROUP LTD (SC382192)
- People for OPERATIONAL EXCELLENCE (OPEX) GROUP LTD (SC382192)
- Charges for OPERATIONAL EXCELLENCE (OPEX) GROUP LTD (SC382192)
- More for OPERATIONAL EXCELLENCE (OPEX) GROUP LTD (SC382192)
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
|
|
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
28 Mar 2017 | SH03 | Purchase of own shares. | |
16 Jan 2017 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
12 Dec 2016 | SH02 |
Statement of capital on 21 November 2016
|
|
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
|
|
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
|
|
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
|
|
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
|
|
25 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2014 |