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 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
|
|
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
|
|
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
|
|
24 Aug 2010 | SH08 | Change of share class name or designation | |
06 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
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
|