OPHELOS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Memorandum and Articles of Association |
08/08/258 August 2025 New | Resolutions |
16/06/2516 June 2025 | Confirmation statement made on 2025-05-19 with updates |
28/05/2528 May 2025 | Director's details changed for Mr Andrés Rubio on 2025-05-27 |
27/05/2527 May 2025 | Director's details changed for Mrs Annette Kumlien on 2025-05-27 |
01/04/251 April 2025 | Accounts for a small company made up to 2024-12-31 |
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 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-19 with updates |
25/04/2425 April 2024 | Accounts for a small company made up to 2023-12-31 |
24/11/2324 November 2023 | Statement of capital following an allotment of shares on 2023-10-17 |
01/11/231 November 2023 | Change of details for Intrum Ag as a person with significant control on 2023-10-17 |
27/10/2327 October 2023 | Appointment of Mr Andrés Rubio as a director on 2023-10-17 |
26/10/2326 October 2023 | Notification of Intrum Ag as a person with significant control on 2023-10-17 |
26/10/2326 October 2023 | Cessation of Amon Ghaiumy-Gewinany as a person with significant control on 2023-10-17 |
26/10/2326 October 2023 | Appointment of Ms Annette Kumlien as a director on 2023-10-17 |
26/10/2326 October 2023 | Termination of appointment of Rory John Stirling as a director on 2023-10-17 |
26/10/2326 October 2023 | Director's details changed for Ms Annette Kumlien on 2023-10-17 |
26/10/2326 October 2023 | Termination of appointment of Matthew Allen Wichrowski as a director on 2023-10-17 |
02/10/232 October 2023 | Termination of appointment of Ohs Secretaries Limited as a secretary on 2023-10-02 |
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 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-12-31 |
02/06/232 June 2023 | Second filing of a statement of capital following an allotment of shares on 2023-04-13 |
31/05/2331 May 2023 | Director's details changed for Mr Matthew Allen Wichrowski on 2022-09-01 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-19 with updates |
05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-04-12 |
26/01/2326 January 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/12/201 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | 01/09/20 STATEMENT OF CAPITAL GBP 2.391335 |
15/10/2015 October 2020 | PSC'S CHANGE OF PARTICULARS / AMON GHAIUMY-GEWINANY / 01/09/2020 |
15/10/2015 October 2020 | CESSATION OF PAUL CHEE MING CHONG AS A PSC |
09/10/209 October 2020 | DIRECTOR APPOINTED MR MATTHEW ALLEN WICHROWSKI |
09/10/209 October 2020 | DIRECTOR APPOINTED MR RORY JOHN STIRLING |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/09/2025 September 2020 | ARTICLES OF ASSOCIATION |
25/09/2025 September 2020 | ADOPT ARTICLES 01/09/2020 |
15/09/2015 September 2020 | REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 32 GOLDSMITHS ROW LONDON E2 8GN ENGLAND |
15/09/2015 September 2020 | CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED |
15/09/2015 September 2020 | PSC'S CHANGE OF PARTICULARS / AMON GHAIUMY-GEWINANY / 27/05/2020 |
28/05/2028 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHEE MING CHONG |
28/05/2028 May 2020 | DIRECTOR APPOINTED MR PAUL CHEE MING CHONG |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
27/05/2027 May 2020 | 27/05/20 STATEMENT OF CAPITAL GBP 1.73 |
12/05/2012 May 2020 | SUB-DIVISION 30/04/20 |
02/09/192 September 2019 | 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