OPSAT (UK) LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
14/07/2514 July 2025 New | Application to strike the company off the register |
14/07/2514 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-17 with no updates |
01/08/241 August 2024 | Registered office address changed from 33 Mary Seacole Road Plymouth PL1 3JY England to Rear of 55 Ebrington Street Plymouth PL4 9AA on 2024-08-01 |
25/03/2425 March 2024 | Change of details for Mr Gordon Craig David Howells as a person with significant control on 2024-03-25 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-10-31 |
06/12/236 December 2023 | Change of details for Mr Gordon Craig David Howells as a person with significant control on 2023-12-06 |
06/12/236 December 2023 | Director's details changed for Mr Gordon Craig David Howells on 2023-12-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
19/05/2119 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
27/05/2027 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 31 MARY SEACOLE ROAD PLYMOUTH DEVON PL1 3JY UNITED KINGDOM |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | VARYING SHARE RIGHTS AND NAMES |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON CRAIG DAVID HOWELLS |
11/07/1811 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2018 |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAIN MANNING |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR ALAIN DAVID MANNING |
30/10/1730 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID MANNING / 24/10/2017 |
30/10/1730 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAIN MANNING |
24/10/1724 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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