OPHELOS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewMemorandum and Articles of Association

View Document

08/08/258 August 2025 NewResolutions

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

28/05/2528 May 2025 Director's details changed for Mr Andrés Rubio on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mrs Annette Kumlien on 2025-05-27

View Document

01/04/251 April 2025 Accounts for a small company made up to 2024-12-31

View Document

15/07/2415 July 2024 Registered office address changed from 9 Appold Street London EC2A 2AP England to 1 Finsbury Avenue London EC2M 2PF on 2024-07-15

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

25/04/2425 April 2024 Accounts for a small company made up to 2023-12-31

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

01/11/231 November 2023 Change of details for Intrum Ag as a person with significant control on 2023-10-17

View Document

27/10/2327 October 2023 Appointment of Mr Andrés Rubio as a director on 2023-10-17

View Document

26/10/2326 October 2023 Notification of Intrum Ag as a person with significant control on 2023-10-17

View Document

26/10/2326 October 2023 Cessation of Amon Ghaiumy-Gewinany as a person with significant control on 2023-10-17

View Document

26/10/2326 October 2023 Appointment of Ms Annette Kumlien as a director on 2023-10-17

View Document

26/10/2326 October 2023 Termination of appointment of Rory John Stirling as a director on 2023-10-17

View Document

26/10/2326 October 2023 Director's details changed for Ms Annette Kumlien on 2023-10-17

View Document

26/10/2326 October 2023 Termination of appointment of Matthew Allen Wichrowski as a director on 2023-10-17

View Document

02/10/232 October 2023 Termination of appointment of Ohs Secretaries Limited as a secretary on 2023-10-02

View Document

28/09/2328 September 2023 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 9 Appold Street London EC2A 2AP on 2023-09-28

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-13

View Document

31/05/2331 May 2023 Director's details changed for Mr Matthew Allen Wichrowski on 2022-09-01

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

26/01/2326 January 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

01/12/201 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 01/09/20 STATEMENT OF CAPITAL GBP 2.391335

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / AMON GHAIUMY-GEWINANY / 01/09/2020

View Document

15/10/2015 October 2020 CESSATION OF PAUL CHEE MING CHONG AS A PSC

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR MATTHEW ALLEN WICHROWSKI

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR RORY JOHN STIRLING

View Document

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

View Accounts

25/09/2025 September 2020 ARTICLES OF ASSOCIATION

View Document

25/09/2025 September 2020 ADOPT ARTICLES 01/09/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 32 GOLDSMITHS ROW LONDON E2 8GN ENGLAND

View Document

15/09/2015 September 2020 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / AMON GHAIUMY-GEWINANY / 27/05/2020

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHEE MING CHONG

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR PAUL CHEE MING CHONG

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 1.73

View Document

12/05/2012 May 2020 SUB-DIVISION 30/04/20

View Document

02/09/192 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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