Advanced company searchLink opens in new window

OPPONG PROPERTIES LTD

Company number 10860994

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)
22 Sep 2021 RM01 Appointment of receiver or manager
22 Sep 2021 RM01 Appointment of receiver or manager
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 May 2020 AA Micro company accounts made up to 31 July 2019
30 May 2020 AA Micro company accounts made up to 31 July 2018
29 May 2020 CS01 Confirmation statement made on 10 July 2019 with no updates
15 Jan 2020 RM02 Notice of ceasing to act as receiver or manager
15 Jan 2020 RM02 Notice of ceasing to act as receiver or manager
29 Apr 2019 RM01 Appointment of receiver or manager
29 Apr 2019 RM01 Appointment of receiver or manager
11 Feb 2019 MR01 Registration of charge 108609940002, created on 5 February 2019
11 Feb 2019 MR01 Registration of charge 108609940001, created on 5 February 2019
08 Oct 2018 PSC01 Notification of Malcolm Burham Oppong as a person with significant control on 26 September 2018
08 Oct 2018 TM01 Termination of appointment of Awoenam Kwasi Setsoafia as a director on 26 September 2018
08 Oct 2018 TM02 Termination of appointment of Nancy Norkor Setsoafia as a secretary on 26 September 2018
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
26 Sep 2018 CS01 Confirmation statement made on 10 July 2018 with updates
26 Sep 2018 AP01 Appointment of Mr Malcolm Burhan Oppong as a director on 26 September 2018
26 Sep 2018 PSC07 Cessation of Awoenam Kwasi Setsoafia as a person with significant control on 26 September 2018
26 Sep 2018 AD01 Registered office address changed from 30 Carfax Road Hornchurch RM12 4BA United Kingdom to 213a Queens Road London SE15 2NG on 26 September 2018
11 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-11
  • GBP 1,000