OPERA SERVICE SOLUTIONS LTD

Company Documents

DateDescription
29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/12/1527 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

03/08/153 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

12/07/1412 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BALLANCE

View Document

12/07/1412 July 2014 REGISTERED OFFICE CHANGED ON 12/07/2014 FROM
41 NEW INN LANE
GUILDFORD
SURREY
GU4 7HN

View Document

12/07/1412 July 2014 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER TERRY

View Document

12/07/1412 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BALLANCE

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

23/12/1223 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/11/1212 November 2012 COMPANY NAME CHANGED LEADENT SOFTWARE LTD CERTIFICATE ISSUED ON 12/11/12

View Document

02/05/122 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON OROSZ

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS CHRISTINE TERESA BALLANCE

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

27/05/1127 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1127 May 2011 COMPANY NAME CHANGED ORBA SOLUTIONS LTD CERTIFICATE ISSUED ON 27/05/11

View Document

06/04/116 April 2011 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