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 Aug 2012 CH01 Director's details changed for Jamieson Robert Forrest Bennett on 28 August 2012
21 Aug 2012 TM01 Termination of appointment of Grant Fraser as a director
20 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Jamieson Robert Forrest Bennett on 19 July 2012
06 Jun 2012 AP01 Appointment of Mr Gerard Hugh Ward as a director
01 Jun 2012 AP01 Appointment of Mr Andrew William Lowrie as a director
25 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AP01 Appointment of Mrs Sarah Anne Bonner as a director
23 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approva of employee share option plan 15/03/2012
20 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
09 May 2011 AA01 Current accounting period extended from 31 March 2011 to 31 December 2011
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 250,315.00
04 Nov 2010 AP01 Appointment of Grant Fraser as a director
01 Sep 2010 AD01 Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 September 2010
27 Aug 2010 SH02 Sub-division of shares on 3 August 2010
24 Aug 2010 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 250,235
24 Aug 2010 SH08 Change of share class name or designation
06 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares, subdivide and reclassify shares 03/08/2010
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2010 AP01 Appointment of Jon Gill as a director
05 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 1
28 Jul 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
28 Jul 2010 AP01 Appointment of Jamieson Robert Forrest Bennett as a director
28 Jul 2010 TM01 Termination of appointment of James Stark as a director
28 Jul 2010 TM01 Termination of appointment of P & W Directors Limited as a director
19 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted