- Company Overview for OPUS TECHNOLOGY INVESTORS LTD (11347281)
- Filing history for OPUS TECHNOLOGY INVESTORS LTD (11347281)
- People for OPUS TECHNOLOGY INVESTORS LTD (11347281)
- Charges for OPUS TECHNOLOGY INVESTORS LTD (11347281)
- More for OPUS TECHNOLOGY INVESTORS LTD (11347281)
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 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
20 May 2022 | CH01 | Director's details changed for Timothy William Challenor on 3 May 2022 | |
20 May 2022 | PSC04 | Change of details for Timothy William Challenor as a person with significant control on 3 May 2022 | |
13 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
16 Nov 2020 | AP01 | Appointment of Mr Nicholas Overend as a director on 16 November 2020 | |
11 Sep 2020 | CH04 | Secretary's details changed for Wellco Secretaries Ltd on 11 September 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
27 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Feb 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jun 2019 | SH02 | Sub-division of shares on 3 April 2019 | |
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 2 May 2019
|
|
17 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
22 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
03 Jul 2018 | PSC04 | Change of details for Timothy William Challenor as a person with significant control on 11 June 2018 | |
03 Jul 2018 | PSC01 | Notification of Johan Andreasson as a person with significant control on 11 June 2018 | |
25 Jun 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
21 Jun 2018 | MR01 | Registration of charge 113472810001, created on 20 June 2018 | |
12 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 11 June 2018
|
|
12 Jun 2018 | AP01 | Appointment of Johan Andreasson as a director on 11 June 2018 | |
06 Jun 2018 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 6 June 2018 |