OPERIS DEVELOPMENTS 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 NewRegistration of charge 076123140022, created on 2025-06-06

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

01/04/251 April 2025 Registration of charge 076123140021, created on 2025-03-20

View Document

14/02/2514 February 2025 Satisfaction of charge 076123140010 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 076123140009 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 076123140006 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 076123140011 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 076123140016 in full

View Document

14/02/2514 February 2025 Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to Unit 1 the Old Slaughter House Green Lane Chickerell Weymouth DT3 4GG on 2025-02-14

View Document

14/02/2514 February 2025 Satisfaction of charge 076123140014 in full

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/03/245 March 2024 Satisfaction of charge 076123140012 in full

View Document

05/03/245 March 2024 Satisfaction of charge 076123140017 in full

View Document

05/03/245 March 2024 Satisfaction of charge 076123140015 in full

View Document

05/03/245 March 2024 Registration of charge 076123140020, created on 2024-02-23

View Document

05/03/245 March 2024 Registration of charge 076123140019, created on 2024-02-23

View Document

05/03/245 March 2024 Satisfaction of charge 076123140007 in full

View Document

05/03/245 March 2024 Satisfaction of charge 076123140018 in full

View Document

05/03/245 March 2024 Satisfaction of charge 076123140008 in full

View Document

05/03/245 March 2024 Satisfaction of charge 076123140013 in full

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

25/04/2025 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076123140004

View Document

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

View Accounts

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076123140016

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076123140014

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076123140015

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076123140017

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

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

View Accounts

11/02/1911 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076123140009

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076123140013

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076123140008

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076123140007

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076123140010

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076123140011

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076123140012

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076123140006

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076123140005

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

19/03/1819 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1530 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076123140005

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

13/05/1413 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076123140004

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1324 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/1216 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

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

View Accounts

13/05/1113 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR TIMOTHY CLARK

View Document

06/05/116 May 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

21/04/1121 April 2011 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