Advanced company searchLink opens in new window

OPW HOLDCO LIMITED

Company number 07254492

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)
20 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Sep 2012 AA Full accounts made up to 31 December 2011
13 Jul 2012 AP01 Appointment of Mr John Alexander Bromley as a director
13 Jul 2012 TM01 Termination of appointment of James Vaccaro as a director
06 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
06 Jun 2012 CH01 Director's details changed for Mr. James Carmine Antony Vaccaro on 28 February 2012
14 May 2012 AD01 Registered office address changed from , C/O Triodos Bank Deanery Road, Bristol, Gloucestershire, BS1 5AS, England on 14 May 2012
29 Feb 2012 AD01 Registered office address changed from , C/O C/O Triodos Bank, Triodos Bank Deanery Road, Bristol, Gloucestershire, BS1 5AS, England on 29 February 2012
28 Feb 2012 AD01 Registered office address changed from , Triodos Bank Nv Brunel House 11 the Promenade, Clifton, Bristol, BS8 3NN on 28 February 2012
07 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 92,477,912
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 15,412,987
18 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 3,200,002
30 Sep 2011 AA Full accounts made up to 31 December 2010
02 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2,000,002
15 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
08 Jun 2011 TM01 Termination of appointment of Bart Saenen as a director
08 Jun 2011 AP01 Appointment of Mr Dennis Van Alphen as a director
12 Apr 2011 AP03 Appointment of Mr Billy Anthony French as a secretary
18 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jan 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
31 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2010 AP01 Appointment of Bart Saenen as a director