Advanced company searchLink opens in new window

OPB MANUFACTURING LIMITED

Company number SC513762

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2020 DS01 Application to strike the company off the register
05 Dec 2019 AA Accounts for a dormant company made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
09 May 2019 PSC05 Change of details for Opb International Limited as a person with significant control on 8 May 2019
20 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
09 May 2018 AA Accounts for a dormant company made up to 31 August 2017
27 Apr 2018 CH01 Director's details changed for Simon John Loyns on 21 April 2017
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
08 Jan 2018 CH01 Director's details changed for Mr Ewan Craig Neilson on 5 January 2018
17 Oct 2017 PSC05 Change of details for Opb International Limited as a person with significant control on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
24 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
10 Oct 2016 CS01 Confirmation statement made on 23 August 2016 with updates
03 Dec 2015 AP01 Appointment of Mr John Stuart Woods as a director on 31 October 2015
18 Nov 2015 AP01 Appointment of Mr David James Mcpherson as a director on 29 October 2015
18 Nov 2015 AP01 Appointment of Simon John Loyns as a director on 29 October 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2015 CERTNM Company name changed sllp 139 LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
24 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-24
  • GBP 1