Advanced company searchLink opens in new window

OPY HOLDINGS LTD

Company number 06864888

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)
29 Dec 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Dec 2016 AA01 Current accounting period shortened from 31 March 2016 to 31 May 2015
07 Dec 2016 AD01 Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET to Unit B03 100 Clements Road London SE16 4DG on 7 December 2016
07 Dec 2016 TM02 Termination of appointment of Lordship Commercial Services Ltd as a secretary on 7 December 2016
16 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 Mar 2015 CH01 Director's details changed for Mr Olivier Patrick Yvon Favrel on 23 March 2015
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
03 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
28 Feb 2014 CH01 Director's details changed for Mr Olivier Patrick Yvon Favrel on 9 August 2013
25 Feb 2014 TM01 Termination of appointment of a director
24 Feb 2014 AP01 Appointment of Mr Olivier Patrick Yvon Favrel as a director
24 Feb 2014 TM01 Termination of appointment of Gino Joseph as a director
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Aug 2013 CERTNM Company name changed xyz it company LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-06-21
08 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-21
08 Jul 2013 CONNOT Change of name notice
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
20 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders