OPUSCLEAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Change of details for Judith Huckle as a person with significant control on 2025-07-28

View Document

04/08/254 August 2025 Director's details changed for Mr Mark Liddington Huckle on 2025-07-28

View Document

04/08/254 August 2025 Change of details for Mr Mark Liddington Huckle as a person with significant control on 2025-07-28

View Document

14/07/2514 July 2025 Second filing for the notification of Judith Huckle as a person with significant control

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Particulars of variation of rights attached to shares

View Document

15/04/2515 April 2025 Change of share class name or designation

View Document

02/01/252 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

08/03/248 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

13/03/2313 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 11 MALLARD WAY PRIDE PARK DERBY DE24 8GX ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LIDDINGTON HUCKLE / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON PARKER / 04/12/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH HUCKLE

View Document

18/05/1818 May 2018 Notification of Judith Huckle as a person with significant control on 2016-04-06

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 4TH FLOOR CELTIC HOUSE HERITAGE GATE FRIARY STREET DERBY DERBYSHIRE DE1 1LS

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON PARKER / 02/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LIDDINGTON HUCKLE / 02/06/2015

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON PARKER / 15/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LIDDINGTON HUCKLE / 15/05/2011

View Document

13/06/1113 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/10/1018 October 2010 13/10/10 STATEMENT OF CAPITAL GBP 10

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE GREENHOUSE 106-108 ASHBOURNE ROAD DERBY DE22 3AG

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON PARKER / 01/11/2009

View Document

20/07/1020 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM C/O C/O SMITH COOPER WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

02/07/092 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY SHARON PARKER

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MARK HUCKLE

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA UK

View Document

25/06/0825 June 2008 COMPANY NAME CHANGED REDHAVEN LIMITED CERTIFICATE ISSUED ON 25/06/08

View Document

25/06/0825 June 2008 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY APPOINTED SHARON PARKER

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

16/05/0816 May 2008 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