Advanced company searchLink opens in new window

OPODO LIMITED

Company number 04051797

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)
21 Nov 2016 MR04 Satisfaction of charge 040517970009 in full
03 Nov 2016 MR04 Satisfaction of charge 6 in full
03 Nov 2016 MR04 Satisfaction of charge 5 in full
03 Nov 2016 MR04 Satisfaction of charge 4 in full
03 Nov 2016 MR04 Satisfaction of charge 8 in full
12 Oct 2016 MR01 Registration of charge 040517970009, created on 12 October 2016
30 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement entered into 14/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
29 Jul 2016 AA Full accounts made up to 31 March 2016
26 Jul 2016 TM01 Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016
12 May 2016 AP01 Appointment of Mr Philippe Jean-Marie Gaston Vimard as a director on 17 December 2015
18 Mar 2016 TM01 Termination of appointment of Stephanie Uhlig as a director on 13 January 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • EUR 216,018,475.3
17 Aug 2015 AD02 Register inspection address has been changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Waterfront Hammersmith Embankment Chancellors Road London W6 9RU
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • EUR 216,018,475.30
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • EUR 165,578,161.3
23 Feb 2015 AP01 Appointment of Mr David Elizaga as a director on 11 February 2015
11 Dec 2014 AA Full accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • EUR 165,578,161.3
20 Jun 2014 MR04 Satisfaction of charge 1 in full
20 Jun 2014 MR04 Satisfaction of charge 3 in full
16 Jun 2014 AP01 Appointment of Ms Stephanie Uhlig as a director
13 May 2014 CH01 Director's details changed for Mr Dana Philip Dunne on 13 May 2014
10 Apr 2014 CH01 Director's details changed for Mr Dana Philip Dunn on 4 April 2014