OPSEC SECURITY LIMITED

Company Documents

DateDescription
15/05/2515 May 2025

View Document

15/05/2515 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

17/06/2417 June 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

13/05/2413 May 2024 Secretary's details changed for Michael John Currie on 2024-05-13

View Document

09/05/249 May 2024 Appointment of Ms Christina Cristiano as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr Aaron Saak as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr Samuel George Keayes as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Beverley Edward John Dew as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Michael John Currie as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Lisa Nicole Arrowsmith as a director on 2024-05-03

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

27/11/2327 November 2023 Appointment of Lisa Nicole Arrowsmith as a director on 2023-11-27

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

02/03/232 March 2023 Registration of charge 019979540013, created on 2023-02-28

View Document

01/12/221 December 2022 Cessation of Opsec Security Group Limited as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Notification of Opsec Security Group Holdings (Europe) Limited as a person with significant control on 2022-11-30

View Document

26/10/2226 October 2022 Full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Termination of appointment of David Andrew Bowden as a director on 2021-06-08

View Document

21/06/2121 June 2021 Appointment of Mr Beverley Edward John Dew as a director on 2021-06-21

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN CURRIE / 08/02/2017

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CURRIE / 08/02/2017

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019979540010

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019979540011

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 ADOPT ARTICLES 25/09/2015

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019979540010

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BOWDEN / 27/10/2014

View Document

12/03/1512 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR DAVID ANDREW BOWDEN

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WARWICK

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 SECTION 519

View Document

25/02/1425 February 2014 SECTION 519

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WARWICK / 07/03/2010

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MILLS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL WILLIAM ANGUS LOGGED FORM

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN CURRIE

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/03/0831 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SMEETON

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REDUCTION OF ISSUED CAPITAL

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

14/12/0514 December 2005 REDUCE ISSUED CAPITAL 05/12/05

View Document

11/10/0511 October 2005 £ NC 4500000/7000000 30/0

View Document

11/10/0511 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/10/0511 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

11/10/0511 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0511 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0511 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/10/0511 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 COMPANY NAME CHANGED APPLIED OPTICAL TECHNOLOGIES (UK ) LIMITED CERTIFICATE ISSUED ON 01/04/05

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 REDUCTION OF ISSUED CAPITAL

View Document

14/11/0314 November 2003 REDUCE ISSUED CAPITAL 14/08/03

View Document

31/10/0331 October 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

08/05/038 May 2003 £ NC 4025000/27000000 28/

View Document

08/05/038 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/038 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED APPLIED OPSEC LIMITED CERTIFICATE ISSUED ON 13/04/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/008 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED APPLIED HOLOGRAPHICS EMBOSSED LI MITED CERTIFICATE ISSUED ON 19/04/00

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 22 SEDLING ROAD WASHINGTON TYNE AND WEAR NE38 9BZ

View Document

20/03/0020 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 £ NC 25000/4025000 11/07/97

View Document

16/07/9716 July 1997 NC INC ALREADY ADJUSTED 11/07/97

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 AUDITOR'S RESIGNATION

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: BRAYTED PARK WITHAM ESSEX CM8 3XB

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8911 September 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/8612 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 MEMORANDUM OF ASSOCIATION

View Document

19/08/8619 August 1986 ALT MEM AND ARTS

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

19/08/8619 August 1986 GAZETTABLE DOCUMENT

View Document

18/08/8618 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8615 July 1986 COMPANY NAME CHANGED CALMSOLD LIMITED CERTIFICATE ISSUED ON 15/07/86

View Document

29/04/8629 April 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8629 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/8610 March 1986 CERTIFICATE OF INCORPORATION

View Document

10/03/8610 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information