BII NEPAL OPPORTUNITIES LIMITED

123 Victoria Street, London, SW1E 6DE
StatusACTIVE
Company No.03830169
CategoryPrivate Limited Company
Incorporated23 Aug 1999
Age24 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

BII NEPAL OPPORTUNITIES LIMITED is an active private limited company with number 03830169. It was incorporated 24 years, 9 months, 26 days ago, on 23 August 1999. The company address is 123 Victoria Street, London, SW1E 6DE.



Company Fillings

Change person director company with change date

Date: 20 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Hugh Buckley

Change date: 2023-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Earl

Termination date: 2023-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 21 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cdc nepal opportunities LIMITED\certificate issued on 17/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-29

Psc name: Cdc Group Plc

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Christopher James Mckenzie Coles

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-05

Officer name: Carolyn Sims

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-29

Officer name: Mr Matthew James Purkis

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-29

Officer name: Jane Earl

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-19

Officer name: Ms Jane Earl

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shazia Parviez

Termination date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Hugh Buckley

Appointment date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Robert Mactavish

Termination date: 2019-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Mr Christopher Coles

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: John Paul Diess

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Miss Jane Earl

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Shazia Parviez

Appointment date: 2016-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-28

Officer name: Mr Clive Robert Mactavish

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Hazel Morse

Termination date: 2016-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Morse

Termination date: 2016-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-14

Officer name: Ms Nicola Hazel Morse

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Diess

Appointment date: 2015-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Vaughan Davies

Termination date: 2015-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Vaughan Davies

Termination date: 2015-07-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Morse

Appointment date: 2015-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Dixon Garth Kenderdine-Davies

Termination date: 2015-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: , Level 2 Cardinal Place, 80 Victoria Street, London, SW1E 5JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Laing

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 27/08/2009 from, level 2 cardinal place, 80 victoria street, london, SW1E 5JL

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from, level 2, cardinal place 80 victoria street, london, SW1E 5JL, united kingdom

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 02/04/2008 from, 4TH floor, 6 duke street, london, SW1Y 6BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 15 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 20/04/04 from: 1 bessborough gardens, london, SW1V 2JQ

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 25 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CORE REPAIR NETWORK LIMITED

88 CANNON HILL ROAD,COVENTRY,CV4 7BS

Number:11722479
Status:ACTIVE
Category:Private Limited Company

DULAI ENTERPRISES LIMITED

28 WEST MEADOWS ROAD,SUNDERLAND,SR6 7TU

Number:07943931
Status:ACTIVE
Category:Private Limited Company

NEW4OLD

4 BELTON ROAD WEST EXTENSION,LOUGHBOROUGH,LE11 5XH

Number:09808865
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RUSSIAN ART TRADERS LIMITED

ELM PARK HOUSE,PINNER,HA5 3NN

Number:06382167
Status:ACTIVE
Category:Private Limited Company

SHARD TECHNOLOGIES LTD

17 THE GATEWAY,WATFORD,WD18 7HW

Number:10978730
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS2CHANGE LTD

C/O BIRCHCOOPER ACCOUNTING SERVICES LTD SUITE 6B, NEWMAN HOUSE,BUCKINGHAM,MK18 1NT

Number:10588195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source