Advanced company searchLink opens in new window

OPLO GROUP LTD

Company number 05438114

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)
10 Jan 2017 MR04 Satisfaction of charge 054381140002 in full
28 Dec 2016 MR01 Registration of charge 054381140005, created on 22 December 2016
28 Dec 2016 MR01 Registration of charge 054381140006, created on 22 December 2016
19 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2016 SH08 Change of share class name or designation
16 Jun 2016 AP01 Appointment of Mr Mark Allan Robins as a director on 24 May 2016
16 Jun 2016 AP01 Appointment of Ms Lindsey Villon Mcmurray as a director on 24 May 2016
16 Jun 2016 AP01 Appointment of Mr Matthew James Gary Potter as a director on 24 May 2016
16 Jun 2016 TM01 Termination of appointment of Michael Stuart Gray as a director on 24 May 2016
27 May 2016 MR01 Registration of charge 054381140004, created on 24 May 2016
06 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 60
18 Jan 2016 TM01 Termination of appointment of Victoria Anne Kelly as a director on 15 January 2016
21 Dec 2015 MR01 Registration of charge 054381140003, created on 3 December 2015
14 Dec 2015 SH08 Change of share class name or designation
10 Dec 2015 MR01 Registration of charge 054381140002, created on 3 December 2015
09 Dec 2015 MR01 Registration of charge 054381140001, created on 3 December 2015
06 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2015 SH02 Sub-division of shares on 19 October 2015
05 Nov 2015 SH02 Sub-division of shares on 19 October 2015
02 Sep 2015 TM01 Termination of appointment of Stephen Robert Wills as a director on 29 August 2015
21 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
18 May 2015 CH01 Director's details changed for Miss Victoria Anne Kelly on 5 May 2015
05 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 60
23 Oct 2014 CH01 Director's details changed for Mr David Enright on 23 October 2014