OPISAS LTD

Elizabeth House Elizabeth House, Newbury, RG14 1JL, Berkshire, United Kingdom
StatusACTIVE
Company No.06674398
CategoryPrivate Limited Company
Incorporated15 Aug 2008
Age15 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

OPISAS LTD is an active private limited company with number 06674398. It was incorporated 15 years, 10 months, 20 days ago, on 15 August 2008. The company address is Elizabeth House Elizabeth House, Newbury, RG14 1JL, Berkshire, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 18 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Luke Berry

Termination date: 2022-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniele Cosulich

Appointment date: 2022-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-21

Old address: Suite 40 Cariocca Buisness Park 2 Sawley Road Manchester M40 8BB England

New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-03

Old address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

New address: Suite 40 Cariocca Buisness Park 2 Sawley Road Manchester M40 8BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: Suite 43 1 Empire Mews London SW16 2BF England

New address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-24

Old address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England

New address: Suite 43 1 Empire Mews London SW16 2BF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

New address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Oct 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Thomas Luke Berry

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Calusa

Termination date: 2016-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2016

Action Date: 09 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-09

Capital : 5,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-09

Old address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY

New address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Feb 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Resolution

Date: 22 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Luke Berry

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2011

Action Date: 09 May 2011

Category: Address

Type: AD01

Change date: 2011-05-09

Old address: Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Mr Christian Calusa

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2010

Action Date: 21 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-21

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 15 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-15

Documents

View document PDF

Gazette notice compulsary

Date: 30 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-12

Old address: Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed property shop ww LTD\certificate issued on 10/10/08

Documents

View document PDF

Incorporation company

Date: 15 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIDEK LIMITED

3/4 MARKET PARADE,LONDON,E17 6DY

Number:05376095
Status:ACTIVE
Category:Private Limited Company

BURPHAM GRANGE RESIDENTS COMPANY LIMITED

ARLINGTON HOUSE,ALTON,GU34 1AG

Number:04074649
Status:ACTIVE
Category:Private Limited Company

CREATIVE MINDS STUDIO LTD

64 COLSHAW ROAD,MANCHESTER,M23 2QQ

Number:11656227
Status:ACTIVE
Category:Private Limited Company

N SAMPSON LIMITED

46 DUSTON ROAD,NORTHAMPTON,NN5 5AS

Number:05813356
Status:ACTIVE
Category:Private Limited Company
Number:LP002419
Status:ACTIVE
Category:Limited Partnership

SPURTLE SOFTWARE LIMITED

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:08915284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source