THE OPC GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/12/245 December 2024 Change of details for Waller Holdings Ltd as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Registered office address changed from 73 Moore Avenue Wibsey Bradford West Yorkshire BD6 3HJ England to 71/73 Moore Avenue Wibsey Bradford West Yorkshire BD6 3HJ on 2024-11-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

21/08/2321 August 2023 Change of details for Waller Holdings Ltd as a person with significant control on 2021-05-26

View Document

02/03/232 March 2023 Certificate of change of name

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Satisfaction of charge 097997490003 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

11/08/2111 August 2021 Satisfaction of charge 097997490001 in full

View Document

23/06/2123 June 2021 Cessation of Daniel Waller as a person with significant control on 2021-05-26

View Document

23/06/2123 June 2021 Notification of Waller Holdings Ltd as a person with significant control on 2021-05-26

View Document

14/05/2114 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL WALLER / 29/03/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WALLER / 29/03/2019

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM TITAN BUSINESS CENTRE, OFFICE 21 PARK HOUSE 920 BRADFORD ROAD BIRSTALL WF17 9PH ENGLAND

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097997490002

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL WALLER / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WALLER / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL WALLER / 02/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB ENGLAND

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097997490001

View Document

29/09/1529 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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