OPOR LIMITED

Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU
StatusDISSOLVED
Company No.08114492
CategoryPrivate Limited Company
Incorporated21 Jun 2012
Age11 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 8 months, 13 days

SUMMARY

OPOR LIMITED is an dissolved private limited company with number 08114492. It was incorporated 11 years, 10 months, 8 days ago, on 21 June 2012 and it was dissolved 1 year, 8 months, 13 days ago, on 16 August 2022. The company address is Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU.



Company Fillings

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Supasinee Munmuang

Change date: 2021-05-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Supasinee Munmuang

Change date: 2021-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Supasinee Munmuang

Change date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Miss Supasinee Munmuang

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Miss Supasinee Munmuang

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Supasinee Munmuang

Notification date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

New address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

Change date: 2014-11-07

Old address: C/O Intouch Accounting Ltd Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-27

Officer name: Miss Supasinee Munmuang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-04

Officer name: Miss Supasinee Munmuang

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-02

Officer name: Miss Supasinee Munmuang

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Supasinee Marriott

Change date: 2012-10-11

Documents

View document PDF

Incorporation company

Date: 21 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

104 CAMBRIDGE STREET RESIDENTS ASSOCIATION LIMITED

104 CAMBRIDGE STREET,LONDON,SW1V 4QG

Number:02874866
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BOCLASA CONTRACTING LTD

UNIT 7,WEMBLEY,HA9 0AB

Number:10149847
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE AND TRAINING SOLUTIONS LIMITED

40 BROOMFIELD HOUSE,ELMSTEAD MARKET, COLCHESTER,CO7 7FD

Number:05359419
Status:ACTIVE
Category:Private Limited Company

GLASSAGG (UK) LIMITED

UNIT GB CLIFFORD COURT, COOPER WAY,CARLISLE,CA3 0JG

Number:05563073
Status:ACTIVE
Category:Private Limited Company

MID KENT ELECTRICAL ENGINEERING COMPANY LIMITED

UNIT 15B DOLPHIN PARK UPPER FIELD ROAD,SITTINGBOURNE,ME10 3UP

Number:01006814
Status:ACTIVE
Category:Private Limited Company

MRL ERECTION SERVICES LTD

29 COMMONSIDE,BATLEY,WF17 6JZ

Number:11069562
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