OPES CONSULTING LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

13/02/2413 February 2024 Appointment of Mr Lee Minkoff as a director on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Jesse Serventi as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Kevin Edward Smith as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Michael Bailey as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Sophie Louisa Dorothea as a secretary on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Matthew Sunderman as a director on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Robert Corrao as a director on 2024-02-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

30/03/2330 March 2023 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

05/01/225 January 2022 Termination of appointment of Neil Renfrew as a director on 2021-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RENFREW / 31/01/2021

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RENFREW / 19/03/2018

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAILEY / 19/03/2018

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD SMITH / 19/03/2018

View Document

24/04/1924 April 2019 CESSATION OF SUSAN EMIRALI AS A PSC

View Document

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

View Accounts

26/03/1926 March 2019 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINNACLE OPES ATHENIAN LTD

View Document

03/10/183 October 2018 CESSATION OF KEVIN EDWARD SMITH AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUE EMIRALI

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR MICHAEL BAILEY

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR NEIL RENFREW

View Document

09/02/189 February 2018 SECTION 175 OF THE COMPANIES ACT 2006 01/02/2018

View Document

05/02/185 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 108.25

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY SUE EMIRALI

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 1 STOKE ROAD GUILDFORD SURREY GU1 4HW

View Document

11/12/1711 December 2017 SECRETARY APPOINTED MRS SOPHIE LOUISA DOROTHEA

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN SMITH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD SMITH / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD SMITH / 28/02/2017

View Document

28/02/1728 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN EDWARD SMITH / 28/02/2017

View Document

03/11/163 November 2016 SUB-DIVISION 20/09/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SUE EMIRALI / 01/09/2011

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUE EMIRALI / 01/09/2011

View Document

09/08/129 August 2012 SAIL ADDRESS CREATED

View Document

09/08/129 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD SMITH / 01/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUE EMIRALI / 01/08/2010

View Document

24/05/1024 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 31/08/08 PARTIAL EXEMPTION

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM BEAUFORT HOUSE CHERTSEY STREET GUILDFORD SURREY GU1 4HA

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/08/07 PARTIAL EXEMPTION

View Document

25/04/0825 April 2008 SECRETARY APPOINTED MS SUE EMIRALI

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 66 GIPSY LANE WOKINGHAM BERKS RG40 2BS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 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