Advanced company searchLink opens in new window

OPLO HOLDINGS LTD

Company number 10024904

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)
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 44,848,458.941
09 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
28 Jul 2021 AP01 Appointment of Matthew Donaldson as a director on 28 April 2021
22 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
11 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 October 2020
  • GBP 44,848,458.896
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 44,848,458.696
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/21
18 Jan 2021 SH10 Particulars of variation of rights attached to shares
18 Jan 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3.8
30 Nov 2020 AD01 Registered office address changed from 10 Whitehills Business Park Whitehills Blackpool Lancashire FY4 5LW United Kingdom to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB on 30 November 2020
13 Nov 2020 MA Memorandum and Articles of Association
30 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
03 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
28 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 3 March 2020
27 Apr 2020 AP01 Appointment of Paul David Pester as a director on 22 April 2020
06 Mar 2020 AP01 Appointment of Duncan Peter Gerard as a director on 1 March 2020
03 Mar 2020 CS01 23/02/20 Statement of Capital gbp 44848455.948
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders info) was registered on 28/07/2020.
05 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
14 Oct 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4.17
11 Sep 2019 CH01 Director's details changed for Ms Lindsey Mcmurray on 24 February 2016
11 Jul 2019 AP01 Appointment of Mr Brian Edward Brodie as a director on 28 June 2019
11 Jul 2019 TM01 Termination of appointment of Philip Anthony George as a director on 28 June 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 SH08 Change of share class name or designation
19 Jun 2019 SH10 Particulars of variation of rights attached to shares
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 44,848,456.148