OPAR GROUP LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Termination of appointment of Saif Ahmed Naik as a director on 2023-05-15

View Document

16/05/2316 May 2023 Registered office address changed from 21 High Street Burnham Buckinghamshire SL1 7JD England to Skyline House Swingate, Basement Stevenage Hertfordshire SG11AP on 2023-05-16

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Appointment of Ashik Miah as a secretary on 2022-09-14

View Document

26/09/2226 September 2022 Termination of appointment of Ashik Miah as a director on 2022-09-23

View Document

15/09/2215 September 2022 Appointment of Faysol Ahmed as a director on 2022-09-14

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Appointment of Mr Saif Ahmed Naik as a director on 2021-11-01

View Document

11/11/2111 November 2021 Termination of appointment of Saif Ahmed Naik as a director on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Mr Saif Ahmed Naik on 2021-11-11

View Document

10/11/2110 November 2021 Termination of appointment of Sirajul Mostafa as a director on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Saif Ahmed Naik on 2021-11-10

View Document

28/10/2128 October 2021 Appointment of Sirajul Mostafa as a director on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Saif Ahmed Naik as a director on 2021-10-28

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-11-30

View Document

01/07/211 July 2021 Micro company accounts made up to 2019-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR MOHSEN ALQAHTANI

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIRAJUL MOSTAFA

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM BASEMENT, SKYLINE HOUSE SWINGATE STEVENAGE SG1 1AP ENGLAND

View Document

07/12/197 December 2019 DIRECTOR APPOINTED MOHSEN ABDUO ALQAHTANI

View Document

07/12/197 December 2019 DIRECTOR APPOINTED SIRAJUL MOSTAFA

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR MOHSEN ALQAHTANI

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIRAJUL MOSTAFA

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117019380002

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117019380001

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MOHSEN ABDUO ALQAHTANI

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED SIRAJUL MOSTAFA

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIRAJUL MOSTAFA

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MOHSEN ALQAHTANI

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED SIRAJUL MOSTAFA

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MOHSEN ABDUO ALQAHTANI

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHIK MIAH / 01/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR ASHIK MIAH / 01/06/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 14 EAST CLOSE STEVENAGE HERTFORDSHIRE SG1 1PP ENGLAND

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company