- Company Overview for OPLO GROUP LTD (05438114)
- Filing history for OPLO GROUP LTD (05438114)
- People for OPLO GROUP LTD (05438114)
- Charges for OPLO GROUP LTD (05438114)
- More for OPLO GROUP LTD (05438114)
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
|
|
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
|
|
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
|
|
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
|
|
23 Oct 2014 | CH01 | Director's details changed for Mr David Enright on 23 October 2014 |