OPSAT (UK) LTD

Company Documents

DateDescription
07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 NewApplication to strike the company off the register

View Document

14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

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

View Document

25/03/2425 March 2024 Change of details for Mr Gordon Craig David Howells as a person with significant control on 2024-03-25

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/12/236 December 2023 Change of details for Mr Gordon Craig David Howells as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Gordon Craig David Howells on 2023-12-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

19/05/2119 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 31 MARY SEACOLE ROAD PLYMOUTH DEVON PL1 3JY UNITED KINGDOM

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON CRAIG DAVID HOWELLS

View Document

11/07/1811 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2018

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAIN MANNING

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR ALAIN DAVID MANNING

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID MANNING / 24/10/2017

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAIN MANNING

View Document

24/10/1724 October 2017 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