OPW TOPCO LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

16/10/2416 October 2024 Director's details changed for Mr Stephen John Read on 2024-10-15

View Document

15/10/2415 October 2024 Registered office address changed from Unit 2a, Century Mews 100 Church Road Tiptree Colchester Essex CO5 0AB England to Lodge Park Business Centre Lodge Lane Langham Colchester Essex CO4 5NE on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Ms Cornelia Bernadette Maria Van Heijningen on 2024-10-15

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

28/11/2228 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/06/2122 June 2021 Termination of appointment of Timotheus Cornelis Marcelinus Maria Van Den Brule as a director on 2021-06-21

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS NEETI MUKUNDRAI ANAND

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR ADAM GEORGE WADDINGTON

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES HERRIOTT

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE WADDINGTON / 19/03/2018

View Document

24/08/1724 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM UNIT 2A, CENTURY MEWS 100 CHURCH ROAD TIPTREE E CO5 0AB ENGLAND

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR ERIK VAN DE BRAKE

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MS CORNELIA BERNADETTE MARIA VAN HEIJNINGEN

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NR10 3TN

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY EXTERNAL OFFICER LIMITED

View Document

14/06/1614 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT

View Document

17/12/1517 December 2015 CORPORATE SECRETARY APPOINTED EXTERNAL OFFICER LIMITED

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY BILLY FRENCH

View Document

24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR FRANK EDWARD CHRISTIAN SIBLESZ

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK SIBLESZ

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK SIBLESZ

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR FRANK EDWARD CHRISTIAN SIBLESZ

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ERIK JAN VAN DE BRAKE

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS VAN ALPHEN

View Document

15/12/1415 December 2014 AUDITOR'S RESIGNATION

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BROMLEY

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM TRIODOS BANK DEANERY ROAD BRISTOL BS1 5AS UNITED KINGDOM

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BILLY ANTHONY FRENCH / 03/06/2013

View Document

10/06/1310 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR JOHN ALEXANDER BROMLEY

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES VACCARO

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CARMINE ANTONY VACCARO / 28/02/2012

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM C/O TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O C/OTRIODOS BANK TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM TRIODOS BANK N.V BRUNEL HOUSE 11 THE PROMENADE CLIFTON BRISTOL BS8 3NN

View Document

25/01/1225 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 15412990

View Document

08/12/118 December 2011 PREVSHO FROM 31/12/2011 TO 31/12/2010

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/12/112 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 3200005

View Document

14/09/1114 September 2011 SECOND FILING FOR FORM SH01

View Document

14/09/1114 September 2011 SECOND FILING FOR FORM SH01

View Document

14/09/1114 September 2011 SECOND FILING FOR FORM SH01

View Document

01/09/111 September 2011 31/12/10 STATEMENT OF CAPITAL GBP 2

View Document

01/09/111 September 2011 23/08/11 STATEMENT OF CAPITAL GBP 2000005

View Document

01/09/111 September 2011 03/12/10 STATEMENT OF CAPITAL GBP 2

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR BART SAENEN

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR DENNIS VAN ALPHEN

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR BILLY ANTHONY FRENCH

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/1116 February 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PUDGE / 04/11/2009

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/107 December 2010 03/12/10 STATEMENT OF CAPITAL GBP 2

View Document

02/12/102 December 2010 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

02/12/102 December 2010 ADOPT ARTICLES 26/11/2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR JAMES CARMINE ANTONY VACCARO

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

02/12/102 December 2010 DIRECTOR APPOINTED BART SAENEN

View Document

29/11/1029 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1029 November 2010 COMPANY NAME CHANGED MILLERWAY LIMITED CERTIFICATE ISSUED ON 29/11/10

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information