OPLOS LIMITED

Company Documents

DateDescription
17/10/1117 October 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PARR-MORLEY / 04/08/2010

View Document

27/04/1027 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: G OFFICE CHANGED 03/05/00 23 AVON MEADE FORDINGBRIDGE HAMPSHIRE SP6 1QR

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: G OFFICE CHANGED 22/03/00 1 CADOGAN ROAD RINGWOOD HAMPSHIRE BH24 1QA

View Document

22/03/0022 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: G OFFICE CHANGED 12/08/98 1 CADOGAN ROAD RINGWOOD HAMPSHIRE BH24 1QA

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/984 August 1998 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