OPAIM LTD - STROUD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-03-15 View Report
Dissolution. Dissolution application strike off company. 2022-03-02 View Report
Accounts. Accounts type micro entity. 2022-02-25 View Report
Accounts. Change account reference date company previous shortened. 2022-02-25 View Report
Accounts. Accounts type micro entity. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-03-24 View Report
Officers. Change date: 2021-03-24. Officer name: Mr John Nicholas Mcgahan. 2021-03-24 View Report
Officers. Change date: 2020-10-26. Officer name: Mr John Nicholas Mcgahan. 2020-10-26 View Report
Officers. Change date: 2020-10-26. Officer name: Gillian Lesley Mcgahan. 2020-10-26 View Report
Persons with significant control. Psc name: Mr John Nicholas Mcgahan. Change date: 2020-10-26. 2020-10-26 View Report
Address. Change date: 2020-10-26. Old address: The Coach House High Street Streatley Reading Berkshire RG8 9HY. New address: Halfpenny Cottage Tibbiwell Street Painswick Stroud GL6 6XX. 2020-10-26 View Report
Accounts. Accounts type micro entity. 2020-04-20 View Report
Confirmation statement. Statement with no updates. 2020-03-27 View Report
Accounts. Accounts type micro entity. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type micro entity. 2018-05-10 View Report
Confirmation statement. Statement with updates. 2018-03-23 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Accounts. Accounts type total exemption full. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type total exemption small. 2016-03-10 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Accounts. Accounts type total exemption small. 2013-09-09 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Accounts. Accounts type total exemption small. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2011-12-12 View Report
Accounts. Accounts type total exemption small. 2011-05-17 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Capital. Capital allotment shares. 2010-01-21 View Report
Change of name. Description: Company name changed prizemost LTD\certificate issued on 17/01/10. 2010-01-17 View Report
Address. Change date: 2010-01-09. Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom. 2010-01-09 View Report
Officers. Officer name: Gillian Lesley Mcgahan. 2010-01-09 View Report
Officers. Officer name: John Nicholas Mcgahan. 2010-01-09 View Report
Change of name. Change of name notice. 2010-01-05 View Report
Officers. Officer name: John Carter. 2009-12-14 View Report
Incorporation. Incorporation company. 2009-12-03 View Report