- Company Overview for OPM LEASING LIMITED (02704440)
- Filing history for OPM LEASING LIMITED (02704440)
- People for OPM LEASING LIMITED (02704440)
- Charges for OPM LEASING LIMITED (02704440)
- More for OPM LEASING LIMITED (02704440)
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) |
---|---|---|---|
10 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
13 Jan 2017 | AD01 | Registered office address changed from C/O Malcolm J Harris Limited 16 George Street Alderley Edge SK9 7EJ England to C/O Malcolm J Harris Limited 16 George Street Alderley Edge SK9 7EJ on 13 January 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from Second Floor Suite 67a London Road Alderley Edge Cheshire SK9 7DY to C/O Malcolm J Harris Limited 16 George Street Alderley Edge SK9 7EJ on 13 January 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
16 Feb 2016 | AP01 | Appointment of Mrs Janine Trinder as a director on 1 January 2016 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
12 Apr 2012 | AD01 | Registered office address changed from First Floor Suite 67 London Road Alderley Edge Cheshire SK9 7DY on 12 April 2012 | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
17 Apr 2011 | CH01 | Director's details changed for Mr Anthony Donald Trinder on 7 April 2010 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Mr Anthony Donald Trinder on 7 April 2010 |