Advanced company searchLink opens in new window

OPEX ENERGY SERVICES LIMITED

Company number SC508860

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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
10 Apr 2018 PSC04 Change of details for Mr Scott Bruce Fraser as a person with significant control on 10 April 2018
10 Apr 2018 CH01 Director's details changed for Mr Scott Bruce Fraser on 10 April 2018
09 Apr 2018 CH01 Director's details changed for Mr Scott Bruce Fraser on 9 April 2018
09 Apr 2018 PSC04 Change of details for Mr Scott Bruce Fraser as a person with significant control on 9 April 2018
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Jan 2018 PSC04 Change of details for Mr Scott Bruce Fraser as a person with significant control on 14 July 2017
24 Jan 2018 CH01 Director's details changed for Mr Scott Bruce Fraser on 14 July 2017
23 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
31 May 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 May 2017 AA Micro company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
07 Oct 2015 CH01 Director's details changed for Mr Scott Bruce Fraser on 5 October 2015
02 Oct 2015 TM01 Termination of appointment of Kenny Robert Neaves as a director on 14 September 2015
04 Sep 2015 AP01 Appointment of Mr Scott Bruce Fraser as a director on 10 August 2015
14 Aug 2015 CH01 Director's details changed for Mr Kenny Robert Neaves on 13 August 2015
13 Aug 2015 CH01 Director's details changed for Mr Kenny Robert Neaves on 13 August 2015
19 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-19
  • GBP 100