OPW HOLDCO LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

16/10/2416 October 2024 Director's details changed for Mr Stephen John Read on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Ms Cornelia Bernadette Maria Van Heijningen on 2024-10-15

View Document

15/10/2415 October 2024 Registered office address changed from Unit 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB England to C/O Bridge Wind Management Services Ltd Lodge Park Business Centre, Lodge Lane Langham Colchester Essex CO4 5NE on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Opw Midco Limited as a person with significant control on 2024-10-15

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

28/11/2228 November 2022 Full accounts made up to 2021-12-31

View Document

22/09/2122 September 2021 Amended full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Termination of appointment of Timotheus Cornelis Marcelinus Maria Van Den Brule as a director on 2021-06-21

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS NEETI MUKUNDRAI ANAND

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR ADAM GEORGE WADDINGTON

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES HERRIOTT

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MS CORNELIA BERNADETTE MARIA VAN HEIJNINGEN

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR ERIK VAN DE BRAKE

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 Registered office address changed from , Beeston Lodge Beeston Lane, Spixworth, Norwich, NR10 3TN to Unit 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB on 2016-09-26

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NR10 3TN

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY EXTERNAL OFFICER LIMITED

View Document

14/06/1614 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT

View Document

17/12/1517 December 2015 CORPORATE SECRETARY APPOINTED EXTERNAL OFFICER LIMITED

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY BILLY FRENCH

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK SIBLESZ

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR FRANK EDWARD CHRISTIAN SIBLESZ

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK SIBLESZ

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR FRANK EDWARD CHRISTIAN SIBLESZ

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS VAN ALPHEN

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ERIK JAN VAN DE BRAKE

View Document

15/12/1415 December 2014 AUDITOR'S RESIGNATION

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BROMLEY

View Document

16/12/1316 December 2013 Registered office address changed from , Triodos Bank Deanery Road, Bristol, BS1 5AS, United Kingdom on 2013-12-16

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM TRIODOS BANK DEANERY ROAD BRISTOL BS1 5AS UNITED KINGDOM

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BILLY ANTHONY FRENCH / 03/06/2013

View Document

10/06/1310 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ADOPT ARTICLES 14/12/2012

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR JOHN ALEXANDER BROMLEY

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES VACCARO

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES CARMINE ANTONY VACCARO / 28/02/2012

View Document

06/06/126 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Registered office address changed from , C/O Triodos Bank Deanery Road, Bristol, Gloucestershire, BS1 5AS, England on 2012-05-14

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM C/O TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND

View Document

29/02/1229 February 2012 Registered office address changed from , C/O C/O Triodos Bank, Triodos Bank Deanery Road, Bristol, Gloucestershire, BS1 5AS, England on 2012-02-29

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O C/O TRIODOS BANK TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM TRIODOS BANK NV BRUNEL HOUSE 11 THE PROMENADE CLIFTON BRISTOL BS8 3NN

View Document

28/02/1228 February 2012 Registered office address changed from , Triodos Bank Nv Brunel House 11 the Promenade, Clifton, Bristol, BS8 3NN on 2012-02-28

View Document

07/02/127 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/127 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/127 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1225 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 92477912

View Document

25/01/1225 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 15412987

View Document

18/11/1118 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 3200002

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 2000002

View Document

15/06/1115 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR DENNIS VAN ALPHEN

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR BART SAENEN

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR BILLY ANTHONY FRENCH

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1112 January 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

31/12/1031 December 2010 ADOPT ARTICLES 26/11/2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

03/12/103 December 2010 Registered office address changed from , Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 2010-12-03

View Document

03/12/103 December 2010 DIRECTOR APPOINTED BART SAENEN

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR JAMES CARMINE ANTONY VACCARO

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

29/11/1029 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1029 November 2010 COMPANY NAME CHANGED HAILGROVE LIMITED CERTIFICATE ISSUED ON 29/11/10

View Document

14/05/1014 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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