OPSODIS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/11/2314 November 2023 Director's details changed for Masami Uehara on 2023-11-07

View Document

14/11/2314 November 2023 Notification of Kajima Corporation as a person with significant control on 2016-04-06

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

10/11/2310 November 2023 Change of details for Adaptive Audio Limited as a person with significant control on 2016-04-06

View Document

09/11/239 November 2023 Director's details changed for Professor Philip Arthur Nelson on 2023-11-07

View Document

09/11/239 November 2023 Director's details changed for Dr Yoshinobu Arai on 2023-11-07

View Document

09/11/239 November 2023 Secretary's details changed for Professor Philip Arthur Nelson on 2023-11-07

View Document

23/10/2323 October 2023 Appointment of Jonathan Charles Mills as a director on 2023-10-01

View Document

16/10/2316 October 2023 Termination of appointment of Stephen John Elliott as a director on 2023-10-01

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MASAMI UEHARA

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR MINORU NAKAYAMA

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/11/1524 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/11/145 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED DR YOSHINOBU ARAI

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHIYA UCHIDA

View Document

17/12/1317 December 2013 Annual return made up to 14 October 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

27/11/1227 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MICHIYA UCHIDA

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR NAOKI ATSUMI

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PHILIP ARTHUR NELSON / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOKI ATSUMI / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN JOHN ELLIOTT / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MINORU NAKAYAMA / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: PARK HOUSE 102-108 ABOVE BAR SOUTHAMPTON SO14 7NH

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 £ NC 100/20000 21/10/

View Document

29/10/0429 October 2004 RECLASSIFIED 100SH 21/10/04

View Document

29/10/0429 October 2004 NC INC ALREADY ADJUSTED 21/10/04

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: NUMBER ONE LONDON ROAD SOUTHAMPTON SO15 2AE

View Document

29/10/0429 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 DIV 21/10/04

View Document

29/10/0429 October 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/12/04

View Document

14/10/0414 October 2004 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