Advanced company searchLink opens in new window

OPORTUNITAS LIMITED

Company number 09038505

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)
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
14 May 2018 AD01 Registered office address changed from C/O C/O Shepway District Council the Civic Centre Castle Hill Avenue Folkestone Kent CT20 2QY to C/O Folkestone and Hythe District Council Castle Hill Avenue Folkestone CT20 2QY on 14 May 2018
03 Apr 2018 PSC06 Change of details for The District Council of Shepway as a person with significant control on 1 April 2018
27 Feb 2018 AP01 Appointment of Carol Sacre as a director on 27 February 2018
27 Feb 2018 TM01 Termination of appointment of Mary Lawes as a director on 27 February 2018
17 Nov 2017 AA Accounts for a small company made up to 31 March 2017
04 Jul 2017 AP01 Appointment of Mrs Mary Lawes as a director on 26 June 2017
03 Jul 2017 TM01 Termination of appointment of Susanna Elena Govett as a director on 26 June 2017
19 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
16 May 2017 AP01 Appointment of Mr Philip Stanley Martin as a director on 11 May 2017
16 May 2017 AP01 Appointment of Mrs Claire Jeffrey as a director on 11 May 2017
12 May 2017 TM01 Termination of appointment of Richard Anthony Pascoe as a director on 11 May 2017
12 May 2017 TM01 Termination of appointment of Ann Elizabeth Berry as a director on 11 May 2017
09 May 2017 MR01 Registration of charge 090385050006, created on 5 May 2017
20 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 300
21 Dec 2016 MR01 Registration of charge 090385050005, created on 21 December 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2016 CH01 Director's details changed for Mr Roger James Wilkins on 3 August 2016
17 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 200.00
20 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Nov 2015 MR01 Registration of charge 090385050004, created on 11 November 2015
07 Aug 2015 MR01 Registration of charge 090385050003, created on 23 July 2015