GEPE OFS OPCO LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

14/03/2514 March 2025 Cessation of Gepe Ofs Propco Limited as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Notification of Gepe Hawk Finco Limited as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr John Stephen Langton on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr Sean Liam Foley on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr Daniel Carlton Breeden Ii on 2025-03-14

View Document

16/11/2416 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

15/11/2415 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

15/11/2415 November 2024 Appointment of Mr Daniel Carlton Breeden Ii as a director on 2024-11-04

View Document

15/11/2415 November 2024 Appointment of Mr Sean Liam Foley as a director on 2024-11-04

View Document

15/11/2415 November 2024 Appointment of Mr John Stephen Langton as a director on 2024-11-04

View Document

15/11/2415 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

31/08/2431 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Mark Stuart Allnutt on 2024-01-03

View Document

15/01/2415 January 2024 Director's details changed for Ms Isabel Rose Peacock on 2024-01-05

View Document

26/09/2326 September 2023 Registration of charge 147167110001, created on 2023-09-22

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

25/05/2325 May 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/03/238 March 2023 Incorporation

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