Advanced company searchLink opens in new window

OPSVIEW LIMITED

Company number 05396532

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)
01 May 2012 AD01 Registered office address changed from Reading Enterprise Centre the University of Reading Whiteknights Road Reading Berkshire RG6 6BZ England on 1 May 2012
13 Apr 2012 AD01 Registered office address changed from Gorse View Horsell Rise Woking Surrey GU21 4BA on 13 April 2012
13 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
28 Feb 2012 TM02 Termination of appointment of Jane Walton as a secretary
28 Feb 2012 AP03 Appointment of Lynda Alison Rawlings as a secretary
22 Feb 2012 CERTNM Company name changed opsera LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
22 Feb 2012 CONNOT Change of name notice
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
29 Sep 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • GBP 2,412.54
14 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
14 Apr 2011 AD02 Register inspection address has been changed
18 Jan 2011 AP01 Appointment of Stephen Paul Kelly as a director
12 Jan 2011 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 2,231.50
12 Jan 2011 SH01 Statement of capital following an allotment of shares on 15 September 2008
  • GBP 1,379.6000
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,228.3
21 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,228.3
28 May 2010 SH01 Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1,228.3
13 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Qamar Aziz on 17 March 2010
13 Apr 2010 CH01 Director's details changed for Michael Leonard Walton on 17 March 2010
02 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
22 Oct 2009 SH01 Statement of capital following an allotment of shares on 17 September 2009
  • GBP 1,616.7281
22 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 June 2009
  • GBP 1,011.39810