- Company Overview for OPRA GROUP LTD (11791275)
- Filing history for OPRA GROUP LTD (11791275)
- People for OPRA GROUP LTD (11791275)
- Charges for OPRA GROUP LTD (11791275)
- More for OPRA GROUP LTD (11791275)
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) |
---|---|---|---|
10 Mar 2025 | AA01 | Previous accounting period extended from 30 June 2024 to 31 December 2024 | |
13 Feb 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
10 Jan 2025 | MR04 | Satisfaction of charge 117912750001 in full | |
24 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Dec 2024 | MR01 | Registration of charge 117912750002, created on 13 December 2024 | |
25 Sep 2024 | AA01 | Current accounting period shortened from 31 December 2023 to 30 June 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
31 Jan 2024 | PSC04 | Change of details for Ms Adele Louisa Carnera as a person with significant control on 31 January 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Aug 2023 | MR01 | Registration of charge 117912750001, created on 14 August 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
02 Feb 2023 | PSC04 | Change of details for Ms Adele Louisa Carnera as a person with significant control on 28 January 2019 | |
02 Feb 2023 | PSC04 | Change of details for Mrs Janis Hogger as a person with significant control on 28 January 2019 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
26 Nov 2021 | CERTNM |
Company name changed opr associates LTD\certificate issued on 26/11/21
|
|
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2021 | MA | Memorandum and Articles of Association | |
22 Nov 2021 | SH08 | Change of share class name or designation | |
22 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
05 Oct 2021 | CH01 | Director's details changed for Ms Adele Louisa Carnera on 5 October 2021 | |
05 Oct 2021 | PSC04 | Change of details for Mrs Janis Hogger as a person with significant control on 5 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 5 October 2021 | |
05 Oct 2021 | PSC04 | Change of details for Ms Adele Louisa Carnera as a person with significant control on 5 October 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 |