OPINIONATEDGEEK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-08-06

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFF TAYLOR

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALEXANDER TAYLOR / 25/06/2015

View Document

26/06/1526 June 2015 Registered office address changed from , 148 Victoria Rise, Carrickfergus, Co Antrim, BT38 7UZ to Rathmore House 52 st. Patricks Avenue Downpatrick County Down BT30 6DS on 2015-06-26

View Document

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEREEN TAYLOR / 25/06/2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 148 VICTORIA RISE CARRICKFERGUS CO ANTRIM BT38 7UZ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/12/147 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/12/137 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/02/133 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/01/1214 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/12/1019 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SHEREEN TAYLOR / 04/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALEXANDER TAYLOR / 04/12/2009

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 04/12/08 ANNUAL RETURN SHUTTLE

View Document

03/11/083 November 2008 31/12/07 ANNUAL ACCTS

View Document

26/03/0826 March 2008 04/12/04 ANNUAL RETURN SHUTTLE

View Document

26/03/0826 March 2008 04/12/07

View Document

14/01/0814 January 2008 31/12/06 ANNUAL ACCTS

View Document

28/11/0628 November 2006 04/12/06 ANNUAL RETURN SHUTTLE

View Document

03/11/063 November 2006 31/12/05 ANNUAL ACCTS

View Document

20/10/0620 October 2006 CHANGE OF DIRS/SEC

View Document

05/01/065 January 2006 04/12/05 ANNUAL RETURN SHUTTLE

View Document

26/10/0526 October 2005 31/12/04 ANNUAL ACCTS

View Document

17/11/0417 November 2004 31/12/03 ANNUAL ACCTS

View Document

30/07/0430 July 2004 UPDATED MEM AND ARTS

View Document

17/06/0417 June 2004 CHANGE IN SIT REG ADD

View Document

02/06/042 June 2004 RESOLUTION TO CHANGE NAME

View Document

29/12/0329 December 2003 04/12/03 ANNUAL RETURN SHUTTLE

View Document

31/10/0331 October 2003 31/12/02 ANNUAL ACCTS

View Document

17/01/0317 January 2003 04/12/02 ANNUAL RETURN SHUTTLE

View Document

16/10/0216 October 2002 31/12/01 ANNUAL ACCTS

View Document

28/01/0228 January 2002 04/12/01 ANNUAL RETURN SHUTTLE

View Document

28/01/0228 January 2002 31/12/00 ANNUAL ACCTS

View Document

25/01/0125 January 2001 04/12/00 ANNUAL RETURN SHUTTLE

View Document

20/10/0020 October 2000 31/12/99 ANNUAL ACCTS

View Document

06/03/006 March 2000 04/12/99 ANNUAL RETURN SHUTTLE

View Document

25/11/9925 November 1999 RESOLUTION TO CHANGE NAME

View Document

18/12/9818 December 1998 CHANGE OF DIRS/SEC

View Document

18/12/9818 December 1998 CHANGE OF DIRS/SEC

View Document

18/12/9818 December 1998 CHANGE IN SIT REG ADD

View Document

04/12/984 December 1998 PARS RE DIRS/SIT REG OFF

View Document

04/12/984 December 1998 ARTICLES

View Document

04/12/984 December 1998 DECLN COMPLNCE REG NEW CO

View Document

04/12/984 December 1998 MEMORANDUM

View Document


More Company Information