OPAL WAVE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Nicola Andrea Czymek-Lauer as a director on 2025-06-10

View Document

19/05/2519 May 2025 Termination of appointment of Christopher John Gabriel as a director on 2025-05-19

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

10/04/2410 April 2024 Cessation of Muscovite Bidco Limited as a person with significant control on 2024-03-26

View Document

10/04/2410 April 2024 Notification of Ntt Data Business Solutions Limited as a person with significant control on 2024-03-26

View Document

21/03/2421 March 2024 Termination of appointment of Juergen Puerzer as a director on 2024-03-20

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

10/01/2410 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

08/11/238 November 2023 Appointment of Norbert Rotter as a director on 2023-11-07

View Document

08/11/238 November 2023 Termination of appointment of Vince Deluca as a director on 2023-11-07

View Document

08/11/238 November 2023 Termination of appointment of Simon Francis Bell as a director on 2023-11-07

View Document

08/11/238 November 2023 Termination of appointment of Vicki O'neill-King as a director on 2023-11-07

View Document

08/11/238 November 2023 Appointment of Mr Justin John Brading as a director on 2023-11-07

View Document

08/11/238 November 2023 Registered office address changed from The Shard London Bridge Street London SE1 9SG England to 12 Gough Square London EC4A 3DW on 2023-11-08

View Document

08/11/238 November 2023 Appointment of Juergen Puerzer as a director on 2023-11-07

View Document

08/11/238 November 2023 Appointment of Mr Philip James Newman as a director on 2023-11-07

View Document

25/10/2325 October 2023 Termination of appointment of Ahtishaam Khan as a director on 2023-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Second filing of Confirmation Statement dated 2022-01-07

View Document

06/05/226 May 2022 Termination of appointment of Ivor Laurence Herman as a director on 2022-04-01

View Document

10/03/2210 March 2022 Confirmation statement made on 2022-01-07 with updates

View Document

10/02/2210 February 2022 Appointment of Mrs. Vicki O'neill-King as a director on 2022-01-25

View Document

10/02/2210 February 2022 Appointment of Mr. Vince De Luca as a director on 2022-01-25

View Document

10/02/2210 February 2022 Termination of appointment of Ian Edward Caswell as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Registered office address changed from 843 Finchley Road London NW11 8NA England to The Shard London Bridge Street London SE1 9SG on 2021-11-11

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Termination of appointment of Rebecca Bell as a secretary on 2021-06-11

View Document

25/06/2125 June 2021 Appointment of Mr Ian Edward Caswell as a director on 2021-06-11

View Document

25/06/2125 June 2021 Withdrawal of a person with significant control statement on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Anfia Khan as a secretary on 2021-06-11

View Document

25/06/2125 June 2021 Registered office address changed from 4 Reading Road RG8 7LY Pangbourne Berkshire RG8 7LY United Kingdom to 843 Finchley Road London NW11 8NA on 2021-06-25

View Document

25/06/2125 June 2021 Notification of Muscovite Bidco Limited as a person with significant control on 2021-06-11

View Document

25/06/2125 June 2021 Appointment of Mr Christopher John Gabriel as a director on 2021-06-11

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 SECRETARY APPOINTED ANFIA KHAN

View Document

25/10/1925 October 2019 SECRETARY APPOINTED MRS REBECCA BELL

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BELL / 16/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BELL / 06/09/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 4 NORTHLANDS, WANTAGE ROAD STREATLEY-ON-THAMES BERKSHIRE RG8 9LB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BELL / 22/12/2016

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY REBECCA JONES

View Document

16/07/1416 July 2014 TERMINATE SEC APPOINTMENT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1330 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JONES / 01/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR LAURENCE HERMAN / 01/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BELL / 01/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AHTISHAAM KHAN / 01/01/2013

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR LAURENCE HERMAN / 27/01/2011

View Document

28/02/1128 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/1015 September 2010 15/09/10 STATEMENT OF CAPITAL GBP 950

View Document

08/09/108 September 2010 SUB-DIVISION 01/07/10

View Document

08/09/108 September 2010 REDUCE ISSUED CAPITAL 29/06/2010

View Document

08/09/108 September 2010 SUB DIV SHARES 30/06/2010

View Document

08/09/108 September 2010 CAP BI £8550.00 30/06/2010

View Document

08/09/108 September 2010 30/06/10 STATEMENT OF CAPITAL GBP 9500

View Document

08/09/108 September 2010 SOLVENCY STATEMENT DATED 20/06/10

View Document

08/09/108 September 2010 STATEMENT BY DIRECTORS

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/103 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR LAURENCE HERMAN / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BELL / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AHTISHAAM KHAN / 02/02/2010

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

21/01/0921 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR IVOR LAURENCE HERMAN

View Document

28/04/0828 April 2008 GBP NC 1000/1000000 25/03/08

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MR AHTISHAAM KHAN

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information