Advanced company searchLink opens in new window

OPM CAPITAL LIMITED

Company number 12445594

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)
18 May 2024 PSC07 Cessation of Joshua Luke Fardella as a person with significant control on 6 May 2024
18 May 2024 AP01 Appointment of Mr Luke Mallaby as a director on 6 May 2024
18 May 2024 TM01 Termination of appointment of Joshua Luke Fardella as a director on 5 May 2024
28 Mar 2024 AA Micro company accounts made up to 28 February 2023
14 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2023 AD01 Registered office address changed from PO Box 4385 12445594 - Companies House Default Address Cardiff CF14 8LH to No.1 Spinningfields C/O Weworks Quay Street Manchester M3 3JE on 28 December 2023
30 Nov 2023 RP05 Registered office address changed to PO Box 4385, 12445594 - Companies House Default Address, Cardiff, CF14 8LH on 30 November 2023
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
01 Jun 2022 AA Micro company accounts made up to 28 February 2022
14 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from South Tower Apartment a608 9 Owen Street Manchester M15 4TN England to 125 Deansgate Manchester M3 2BY on 18 January 2022
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2022 AA Unaudited abridged accounts made up to 28 February 2021
28 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with updates
02 Sep 2020 AD01 Registered office address changed from Flat 319, One Regent Apartments 1 Regent Road Manchester M3 4AY England to South Tower Apartment a608 9 Owen Street Manchester M15 4TN on 2 September 2020
06 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-06
  • GBP 1,000,000