VAN OPPEN CONSULTING LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/09/255 September 2025 NewApplication to strike the company off the register

View Document

24/06/2524 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

24/06/2524 June 2025 Appointment of Mr Henry Brewer as a director on 2025-04-04

View Document

24/06/2524 June 2025 Termination of appointment of Charles Martin Van Oppen as a director on 2025-04-04

View Document

24/06/2524 June 2025 Termination of appointment of Christopher Robin Valentine as a director on 2025-04-04

View Document

24/06/2524 June 2025 Appointment of Mr Charles Henry Deason Whitaker as a director on 2025-04-04

View Document

24/06/2524 June 2025 Appointment of Mr Andrew James Lister as a director on 2025-04-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/12/2111 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM SUITE 604-605 1 ALIE STREET LONDON E1 8DE

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

05/08/175 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARTIN VAN OPPEN / 15/11/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOSTER

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM SUITE 302 1 ALIE STREET LONDON E1 8DE

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN VALENTINE / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KOSTER / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARTIN VAN OPPEN / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM CHURCH FARM HOUSE STAINTON BY LANGWORTH LINCOLN LINCOLNSHIRE LN3 5BL

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 32-38 LEMAN STREET LONDON E1 8EW

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY ROBERT BELL

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED CHRISTOPHER VALENTINE

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MICHAEL KOSTER

View Document

03/12/083 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR VANTIS NOMINEES LIMITED

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED

View Document

24/06/0824 June 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 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