OPPIA LIMITED

13 Goldhill Road, Leicester, LE2 3LE, England
StatusACTIVE
Company No.09431390
CategoryPrivate Limited Company
Incorporated10 Feb 2015
Age9 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

OPPIA LIMITED is an active private limited company with number 09431390. It was incorporated 9 years, 4 months, 5 days ago, on 10 February 2015. The company address is 13 Goldhill Road, Leicester, LE2 3LE, England.



Company Fillings

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

Old address: 30 Nelson Street Leicester LE1 7BA United Kingdom

New address: 13 Goldhill Road Leicester LE2 3LE

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

New address: 30 Nelson Street Leicester LE1 7BA

Old address: The Technocentre Coventry University Technology Park Coventry CV1 2TT United Kingdom

Change date: 2020-01-07

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 28 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Old address: 30 Nelson Street Leicester LE1 7BA United Kingdom

New address: The Technocentre Coventry University Technology Park Coventry CV1 2TT

Change date: 2018-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-14

Officer name: Amine Boughellam

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-14

Capital : 20 GBP

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Old address: 13 Goldhill Road Leicester LE2 3LE United Kingdom

New address: 30 Nelson Street Leicester LE1 7BA

Change date: 2015-09-11

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-11

Officer name: Dr John Benjamin Coyle

Documents

View document PDF

Certificate change of name company

Date: 01 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed voucherlive LIMITED\certificate issued on 01/05/15

Documents

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHCROFT CAM SOLUTIONS LTD

30 SHERWOOD DRIVE,DONCASTER,DN4 9HL

Number:09008454
Status:ACTIVE
Category:Private Limited Company

COMMERCE LINK (EU) LTD

SHERIDAN COURT 66 MANSFIELD RD,NOTTINGHAM,NG1 3GY

Number:09071961
Status:ACTIVE
Category:Private Limited Company

KINGSMUIR CONSTRUCTION LIMITED

5 KINGSMUIR DRIVE,PEEBLES,EH45 9AA

Number:SC479382
Status:ACTIVE
Category:Private Limited Company

PLUM BLOSSOM LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11725048
Status:ACTIVE
Category:Private Limited Company

RED DRAGON WASTE LIMITED

9 ST. GEORGES WAY,NORTHWICH,CW9 8XG

Number:07567391
Status:ACTIVE
Category:Private Limited Company

STEEDMAN TAXIS LIMITED

47 HAMPSFELL DRIVE,MORECAMBE,LA4 4TU

Number:04968565
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