OPSENG LTD

Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Sub-division of shares on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Cessation of Penelope Walker as a person with significant control on 2023-10-22

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

16/10/2316 October 2023 Registered office address changed from 20 20 Burnside Avenue Stockton Heath Cheshire WA4 2AW United Kingdom to 20 Burnside Avenue Stockton Heath Warrington WA4 2AW on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from 10 Cavendish Drive Claygate Esher Surrey KT10 0QE England to 20 20 Burnside Avenue Stockton Heath Cheshire WA4 2AW on 2023-10-16

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE DENISE WALKER / 01/10/2020

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR CRAIG JAMES WALKER / 01/10/2020

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE WALKER / 01/10/2020

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES WALKER / 01/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM THE OAKS THE CAUSEWAY CLAYGATE KT10 0NE

View Document

14/01/2014 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

09/01/189 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR CRAIG JAMES WALKER / 27/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE DENISE WALKER / 27/10/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 15/10/15 NO CHANGES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES WALKER / 28/10/2014

View Document

28/10/1428 October 2014 15/10/14 NO CHANGES

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/04/116 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 4

View Document

29/10/1029 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ROCOSOFTWARE LTD


  • 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