Advanced company searchLink opens in new window

OPSY CAPITAL LIMITED

Company number 12009832

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)
05 Mar 2024 CS01 Confirmation statement made on 20 May 2023 with updates
05 Mar 2024 PSC04 Change of details for Mr Opeyemi Ayinla as a person with significant control on 19 May 2023
04 Mar 2024 CH01 Director's details changed for Mr Opeyemi Ayinla on 19 May 2023
04 Mar 2024 AD01 Registered office address changed from 8 Mazarine Lodge 6 Riverside Wharfe London England DA1 5TN United Kingdom to 30 Pomeroy Avenue Rainham Gillingham ME8 7FN on 4 March 2024
04 Mar 2024 PSC04 Change of details for Mr Opeyemi Ayinla as a person with significant control on 19 May 2023
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2022
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 PSC04 Change of details for Mr Opeyemi Ayinla as a person with significant control on 22 February 2023
22 Feb 2023 AD01 Registered office address changed from Hamilton House 4a the Avenue London E4 9LD England to 8 Mazarine Lodge 6 Riverside Wharfe London England DA1 5TN on 22 February 2023
28 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
28 Jun 2022 CH01 Director's details changed for Mr Opeyemi Ayinla on 20 May 2022
28 Jun 2022 PSC04 Change of details for Mr Opeyemi Ayinla as a person with significant control on 20 May 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2021 CS01 Confirmation statement made on 20 May 2021 with updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 AA Total exemption full accounts made up to 31 May 2020
16 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
21 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted