OPNET TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1427 May 2014 APPLICATION FOR STRIKING-OFF

View Document

08/04/148 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 PREVEXT FROM 31/03/2013 TO 01/07/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH PALU / 05/09/2013

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / EDWARD BUTRUS JAJEH / 05/09/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JERRY MARTIN KENNELLY / 05/09/2013

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR RANDY GOTTFRIED

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED JERRY MARTIN KENNELLY

View Document

03/04/133 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED RANDY SCOTT GOTTFRIED

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY BUSHEY SECRETARIES AND REGISTRARS LIMITED

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 1ST FLOOR REAR OFFICE 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTS WD23 4EE UK

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MICHAEL JOSEPH PALU

View Document

18/01/1318 January 2013 SECRETARY APPOINTED FRANCUSCUS WILLIBRORDUS MARIA KOCH

View Document

18/01/1318 January 2013 SECRETARY APPOINTED EDWARD BUTRUS JAJEH

View Document

18/01/1318 January 2013 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARC COHEN

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAIN COHEN

View Document

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

22/12/1022 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN JEROME COHEN / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANDREW COHEN / 01/10/2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: BUSHEY SECRETARIES & REGISTRARS LIMITED 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S PARTICULARS ALAIN COHEN

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/055 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/04/037 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ

View Document

21/02/0321 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/02/03;SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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