Advanced company searchLink opens in new window

OPM BUSINESS SERVICES LIMITED

Company number 09208407

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)
14 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 30 September 2022
14 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
09 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Apr 2019 AD01 Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019
12 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Jun 2017 AD01 Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 26 June 2017
14 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
18 May 2016 AA Accounts for a dormant company made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
01 Oct 2015 CH01 Director's details changed for Mrs Georgina Lesley Thornton-Frankland on 1 September 2015
01 Oct 2015 CH01 Director's details changed for Mr Gerard Frankland on 1 September 2015
08 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)