OPC SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

10/02/2310 February 2023 Director's details changed for Mr Benjamin John Packman on 2023-02-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Director's details changed for Marc Daniel Pressinger on 2022-05-10

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARC PRESSINGER / 07/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JONATHAN PRESSINGER / 07/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARC DANIEL PRESSINGER / 07/04/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 2ND FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 1 BENTINCK STREET LONDON W1U 2ED

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

10/05/1810 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MARC DANIEL PRESSINGER / 08/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DANIEL PRESSINGER / 08/02/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DANIEL PRESSINGER / 23/01/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR BENJAMIN JOHN PACKMAN

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/01/1620 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

15/11/1515 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

09/12/139 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

27/11/1227 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC DANIEL PRESSINGER / 20/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JONATHAN PRESSINGER / 20/05/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MARC DANIEL PRESSINGER / 28/05/2012

View Document

21/05/1221 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

03/11/103 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

21/01/1021 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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