OPUSAPEIRO LIMITED
Status | ACTIVE |
Company No. | 08776540 |
Category | Private Limited Company |
Incorporated | 15 Nov 2013 |
Age | 10 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
OPUSAPEIRO LIMITED is an active private limited company with number 08776540. It was incorporated 10 years, 6 months, 22 days ago, on 15 November 2013. The company address is Studio 5 68 Old Market Street, Bristol, BS2 0EJ, England.
Company Fillings
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Emily Gray
Termination date: 2023-09-30
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Capital allotment shares
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2023-03-09
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-12
Officer name: Frank Stirling
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 12 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-12
Psc name: Frank Stirling
Documents
Change person director company with change date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kirsty Emily Gray
Change date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous shortened
Date: 31 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2020-11-29
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
Old address: Dept 1896 196 High Road Wood Green London N22 8HH United Kingdom
New address: Studio 5 68 Old Market Street Bristol BS2 0EJ
Change date: 2021-08-26
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Resolution
Date: 20 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Appoint person director company with name date
Date: 07 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsty Emily Gray
Appointment date: 2019-07-31
Documents
Termination director company with name termination date
Date: 13 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-08
Officer name: Cfs Secretaries Limited
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Resolution
Date: 13 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 08 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frank Stirling
Notification date: 2019-02-08
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frank Stirling
Appointment date: 2019-02-08
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
New address: Dept 1896 196 High Road Wood Green London N22 8HH
Change date: 2019-02-12
Old address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 08 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Anthony Thornton
Cessation date: 2019-02-08
Documents
Termination director company with name termination date
Date: 12 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Anthony Thornton
Termination date: 2019-02-08
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 08 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cfs Secretaries Limited
Cessation date: 2019-02-08
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type dormant
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type dormant
Date: 30 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type dormant
Date: 12 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Change person director company with change date
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Anthony Thornton
Change date: 2015-12-14
Documents
Accounts with accounts type dormant
Date: 11 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Termination secretary company with name termination date
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-18
Officer name: Cfs Secretaries Limited
Documents
Certificate change of name company
Date: 18 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rocmount holdings group LTD\certificate issued on 18/12/14
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-18
New address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Old address: Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
Documents
Some Companies
37 WITHY MEAD,LONDON,E4 6JY
Number: | 11534796 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,CARDIFF,CF10 2HE
Number: | 11818649 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 AND 35A THE MALTINGS,SHEPTON MALLET,BA4 5QE
Number: | 10435323 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE AND DAVIES ACCOUNTANTS,SALFORD,M6 6DE
Number: | 11687505 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 WOODFIELD ROAD,LONDON,W5 1SH
Number: | 08388059 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BARTON LANE,OXFORD,OX3 9JR
Number: | 11624997 |
Status: | ACTIVE |
Category: | Private Limited Company |