Advanced company searchLink opens in new window

OPUMO LIMITED

Company number 07555986

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)
17 Feb 2020 PSC07 Cessation of Nicholas John Ayoub as a person with significant control on 7 June 2019
20 Jan 2020 AD01 Registered office address changed from 1-2 Craven Road London W5 2UA England to 65 Alfred Road 203 London W2 5EU on 20 January 2020
26 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 177.85
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 157.4611
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 150.78736
23 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 28/03/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 SH02 Sub-division of shares on 28 March 2019
28 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
19 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 147.64
22 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 133.9
09 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with updates
19 Mar 2018 AD01 Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 19 March 2018
19 Jan 2018 SH02 Consolidation of shares on 9 October 2017
17 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 111
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
11 Nov 2017 MR04 Satisfaction of charge 075559860001 in full
04 May 2017 CS01 Confirmation statement made on 8 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2016 CH01 Director's details changed for Mr Henry James Beattie on 5 September 2016