OPUSCLEAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 | Change of details for Judith Huckle as a person with significant control on 2025-07-28 |
04/08/254 August 2025 | Director's details changed for Mr Mark Liddington Huckle on 2025-07-28 |
04/08/254 August 2025 | Change of details for Mr Mark Liddington Huckle as a person with significant control on 2025-07-28 |
14/07/2514 July 2025 | Second filing for the notification of Judith Huckle as a person with significant control |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-16 with updates |
15/04/2515 April 2025 | Resolutions |
15/04/2515 April 2025 | Particulars of variation of rights attached to shares |
15/04/2515 April 2025 | Change of share class name or designation |
02/01/252 January 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
08/03/248 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
13/03/2313 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/12/203 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
20/03/2020 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 11 MALLARD WAY PRIDE PARK DERBY DE24 8GX ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LIDDINGTON HUCKLE / 04/12/2018 |
04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON PARKER / 04/12/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
18/05/1818 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH HUCKLE |
18/05/1818 May 2018 | Notification of Judith Huckle as a person with significant control on 2016-04-06 |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
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 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/05/1626 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON PARKER / 02/06/2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LIDDINGTON HUCKLE / 02/06/2015 |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/05/1324 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/05/1231 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON PARKER / 15/05/2011 |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LIDDINGTON HUCKLE / 15/05/2011 |
13/06/1113 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/10/1018 October 2010 | 13/10/10 STATEMENT OF CAPITAL GBP 10 |
12/10/1012 October 2010 | SAIL ADDRESS CREATED |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE GREENHOUSE 106-108 ASHBOURNE ROAD DERBY DE22 3AG |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON PARKER / 01/11/2009 |
20/07/1020 July 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
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 |
02/07/092 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | APPOINTMENT TERMINATED SECRETARY SHARON PARKER |
09/02/099 February 2009 | DIRECTOR APPOINTED MARK HUCKLE |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA UK |
25/06/0825 June 2008 | COMPANY NAME CHANGED REDHAVEN LIMITED CERTIFICATE ISSUED ON 25/06/08 |
25/06/0825 June 2008 | CURREXT FROM 31/05/2009 TO 30/06/2009 |
25/06/0825 June 2008 | DIRECTOR AND SECRETARY APPOINTED SHARON PARKER |
11/06/0811 June 2008 | APPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED |
16/05/0816 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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