Advanced company searchLink opens in new window

OPUSAPEIRO ADMIN LIMITED

Company number 11320253

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)
27 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
03 Aug 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
15 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 30 April 2021
26 Aug 2021 AD01 Registered office address changed from Dept 1896 196 High Road Wood Green London N22 8HH United Kingdom to Studio 5 68 Old Market Street Bristol BS2 0EJ on 26 August 2021
25 Aug 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 30 April 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
26 May 2020 CS01 Confirmation statement made on 19 April 2020 with updates
26 May 2020 TM01 Termination of appointment of Kirsty Emily Gray as a director on 25 May 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-16
16 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
15 Jul 2019 AP01 Appointment of Mrs Kirsty Emily Gray as a director on 15 July 2019
13 Jun 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
19 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-16
18 Jun 2018 AP01 Appointment of Mr Frank William Stirling as a director on 16 June 2018
16 Jun 2018 PSC01 Notification of Frank William Stirling as a person with significant control on 16 June 2018
16 Jun 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 16 June 2018
16 Jun 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 1896 196 High Road Wood Green London N22 8HH on 16 June 2018
16 Jun 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 June 2018
16 Jun 2018 PSC07 Cessation of Bryan Thornton as a person with significant control on 16 June 2018
20 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted