Advanced company searchLink opens in new window

THE OPC GROUP LTD

Company number 09799749

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 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
21 Aug 2023 PSC05 Change of details for Waller Holdings Ltd as a person with significant control on 26 May 2021
02 Mar 2023 CERTNM Company name changed the office products corporation LTD\certificate issued on 02/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
08 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
30 Jan 2023 MR04 Satisfaction of charge 097997490003 in full
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
21 Jun 2022 PSC05 Change of details for Waller Holdings Ltd as a person with significant control on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from 200 Pasture Lane Bradford BD7 2SE England to 73 Moore Avenue Wibsey Bradford West Yorkshire BD6 3HJ on 21 June 2022
08 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
16 Aug 2021 MR01 Registration of charge 097997490003, created on 11 August 2021
11 Aug 2021 MR04 Satisfaction of charge 097997490001 in full
23 Jun 2021 PSC02 Notification of Waller Holdings Ltd as a person with significant control on 26 May 2021
23 Jun 2021 PSC07 Cessation of Daniel Waller as a person with significant control on 26 May 2021
14 May 2021 AA Total exemption full accounts made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
12 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
03 Apr 2019 PSC04 Change of details for Mr Daniel Waller as a person with significant control on 29 March 2019
03 Apr 2019 CH01 Director's details changed for Mr Daniel Waller on 29 March 2019
04 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
24 Apr 2018 AD01 Registered office address changed from Titan Business Centre, Office 21 Park House 920 Bradford Road Birstall WF17 9PH England to 200 Pasture Lane Bradford BD7 2SE on 24 April 2018
17 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates