OPEREX LIMITED

Kreston Reeves Llp Montague Place Kreston Reeves Llp Montague Place, Chatham, ME4 4QU, Kent
StatusDISSOLVED
Company No.05289755
CategoryPrivate Limited Company
Incorporated17 Nov 2004
Age19 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution13 Jun 2017
Years6 years, 11 months, 2 days

SUMMARY

OPEREX LIMITED is an dissolved private limited company with number 05289755. It was incorporated 19 years, 5 months, 28 days ago, on 17 November 2004 and it was dissolved 6 years, 11 months, 2 days ago, on 13 June 2017. The company address is Kreston Reeves Llp Montague Place Kreston Reeves Llp Montague Place, Chatham, ME4 4QU, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 18 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Charlotte Theodora Maynard

Termination date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emily Charlotte Theodora Maynard

Change date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Michael-Sven Maynard

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Miss Emily Charlotte Theodora Maynard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 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: 23 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Old address: C/O Reeves & Co Llp Montague Place Quayside Chatham Kent ME4 4QU

New address: Kreston Reeves Llp Montague Place Quayside Chatham Kent ME4 4QU

Change date: 2015-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Kathryn Griffiths

Termination date: 2014-11-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2014-11-06

Documents

View document PDF

Legacy

Date: 06 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/10/14

Documents

View document PDF

Resolution

Date: 06 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Maynard

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arne Maynard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 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: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Address

Type: AD01

Old address: 11 Priory Gardens Spetisburry Blandford Forum Dorset DT11 9DS England

Change date: 2012-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Move registers to sail company

Date: 08 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Old address: C/O Reeves & Neylan Montague Place Chatham Quayside Chatham Maritime Chatham Kent ME4 4QU England

Change date: 2011-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

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

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Mr Lars Olaf Maynard

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Janet Kathryn Griffiths

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Arne Jens Maynard

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Michael-Sven Maynard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 17 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2009

Action Date: 08 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-08

Old address: 2Nd Floor 14 Baltic Street East London EC1Y 0UY

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lars Olaf Maynard

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / arne-jens maynard / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed janet kathryn griffiths

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/07/06--------- £ si 9399@1

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/07/06

Documents

View document PDF

Resolution

Date: 31 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 10/07/07 from: 125 golden lane london EC1Y 0TJ

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEER PARK RETAIL VILLAGE LTD

DEER PARK FARM UNIT 2 DONCASTER ROAD,ROTHERHAM,S65 4BH

Number:11413471
Status:ACTIVE
Category:Private Limited Company

FOREMOST INTERIORS LIMITED

GLAYDEN HOUSE 50 LAVENDER LANE,STOURBRIDGE,DY8 3EF

Number:07418601
Status:ACTIVE
Category:Private Limited Company

GLOBTROTTER TRANSPORT LTD

64 WOODSTOCK ROAD,LONDON,E7 8ND

Number:09365021
Status:ACTIVE
Category:Private Limited Company

HATFIELD LAWN TENNIS AND BOWLS CLUB LIMITED

1 COLLEGE LANE,HERTFORDSHIRE,AL10 9PJ

Number:02166344
Status:ACTIVE
Category:Private Limited Company

LINKS ENERGY LTD

44 PENNINGTON AVENUE,BOOTLE,L20 6JQ

Number:08741095
Status:ACTIVE
Category:Private Limited Company

MAZE TREE PARTNERS LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:09880958
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