Advanced company searchLink opens in new window

OPDC LIMITED

Company number 04174763

Filter by category

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)
13 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with updates
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
30 Aug 2018 AD01 Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW to Oak Apple House North Street Milborne Port Sherborne Dorset DT9 5EW on 30 August 2018
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
10 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
08 Sep 2016 SH06 Cancellation of shares. Statement of capital on 30 December 2015
  • GBP 137.5
23 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
10 Aug 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Aug 2016 SH03 Purchase of own shares.
25 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 137.5
25 Apr 2016 TM01 Termination of appointment of Thomas Constantine Kambouris as a director on 30 December 2015
25 Apr 2016 TM01 Termination of appointment of Thomas Constantine Kambouris as a director on 30 December 2015
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 January 2005
  • GBP 300
03 Sep 2015 SH02 Sub-division of shares on 1 January 2015
03 Sep 2015 SH08 Change of share class name or designation
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision and dispense with auth share capital 01/01/2015
20 Aug 2015 AP01 Appointment of Mr Thomas Constantine Kambouris as a director on 1 January 2015
13 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
15 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014