OPEM CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2525 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

09/10/259 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/06/208 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BERNARD PELHAM / 06/09/2019

View Document

07/09/197 September 2019 APPOINTMENT TERMINATED, SECRETARY CARLA PELHAM

View Document

07/09/197 September 2019 REGISTERED OFFICE CHANGED ON 07/09/2019 FROM 2A MANSION GARDENS POTTERSPURY TOWCESTER NORTHANTS NN12 7FD

View Document

07/09/197 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA PELHAM / 06/09/2019

View Document

07/09/197 September 2019 PSC'S CHANGE OF PARTICULARS / MR JASON BERNARD PELHAM / 05/09/2019

View Document

07/09/197 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BERNARD PELHAM / 06/09/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

01/07/191 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/10/177 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CARLA PELHAM / 09/06/2014

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BERNARD PELHAM / 09/06/2014

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA PELHAM / 09/06/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 9 SHIRES VIEW MOSSLEY ASHTON-UNDER-LYNE GREATER MANCHESTER OL5 9FL

View Document

10/04/1410 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1231 January 2012 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