OPES BUSINESS PARTNERS LTD
Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-10-07 with no updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 07/10/247 October 2024 | Registered office address changed from 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 5 Wellington Park Avenue Belfast BT9 6DT on 2024-10-07 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-07 with updates |
| 05/10/225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/08/2014 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/12/1816 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 07/10/187 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
| 10/09/1810 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACKEL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 306 CITY EAST BUSINESS CENTRE 68 - 72 NEWTOWNARDS ROAD BELFAST BT4 1GW NORTHERN IRELAND |
| 22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/03/173 March 2017 | APPOINTMENT TERMINATED, DIRECTOR COLIN CATNEY |
| 03/03/173 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/04/162 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 02/04/162 April 2016 | APPOINTMENT TERMINATED, DIRECTOR EMMA EMSLEY |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/03/1526 March 2015 | 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