Advanced company searchLink opens in new window

OPECPRIME PROPERTIES LIMITED

Company number 01972217

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2017 AA Accounts for a small company made up to 30 June 2016
17 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Apr 2016 AA Accounts for a small company made up to 30 June 2015
03 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 54,577,913
26 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 18/06/2015
26 Jun 2015 MR01 Registration of charge 019722170015, created on 18 June 2015
12 Apr 2015 AA Accounts for a small company made up to 30 June 2014
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 54,577,913
02 Apr 2014 AA Accounts for a small company made up to 30 June 2013
23 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 54,577,913
14 Oct 2013 AD01 Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England on 14 October 2013
14 Oct 2013 AD01 Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013
25 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 54,577,913
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 30 June 2010
01 Feb 2011 AA Accounts for a small company made up to 30 June 2009
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
07 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Thomas Donnellon on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Brian Martin Comer on 7 January 2010
07 Jan 2010 CH04 Secretary's details changed for Grosvenor Financial Nominees Limited on 7 January 2010