OPEM CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Confirmation statement made on 2025-10-05 with no updates |
| 09/10/259 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
| 25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-10-05 with no updates |
| 27/08/2427 August 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 17/11/2317 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 18/08/2318 August 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 19/10/2219 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 07/10/217 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 08/06/208 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 10/09/1910 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BERNARD PELHAM / 06/09/2019 |
| 07/09/197 September 2019 | APPOINTMENT TERMINATED, SECRETARY CARLA PELHAM |
| 07/09/197 September 2019 | REGISTERED OFFICE CHANGED ON 07/09/2019 FROM 2A MANSION GARDENS POTTERSPURY TOWCESTER NORTHANTS NN12 7FD |
| 07/09/197 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA PELHAM / 06/09/2019 |
| 07/09/197 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON BERNARD PELHAM / 05/09/2019 |
| 07/09/197 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BERNARD PELHAM / 06/09/2019 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 01/07/191 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 03/10/183 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 07/10/177 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 23/06/1623 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 14/05/1514 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 13/05/1513 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CARLA PELHAM / 09/06/2014 |
| 13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BERNARD PELHAM / 09/06/2014 |
| 13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA PELHAM / 09/06/2014 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 19/10/1419 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 9 SHIRES VIEW MOSSLEY ASHTON-UNDER-LYNE GREATER MANCHESTER OL5 9FL |
| 10/04/1410 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 04/04/134 April 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/01/1231 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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