Advanced company searchLink opens in new window

OPIS HOLDINGS LIMITED

Company number 13763152

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)
10 Apr 2024 AP01 Appointment of Mr. Dessie Kirwan as a director on 8 April 2024
09 Apr 2024 AP01 Appointment of Mr. Joel Martin Lange as a director on 8 April 2024
01 Mar 2024 AA Full accounts made up to 31 December 2022
08 Feb 2024 TM01 Termination of appointment of Christopher Michael Power as a director on 15 December 2023
12 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
28 Aug 2023 CERTNM Company name changed bobcat holdings LIMITED\certificate issued on 28/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-04
18 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with updates
10 Nov 2022 PSC02 Notification of Dow Jones Energy Limited as a person with significant control on 28 February 2022
10 Nov 2022 PSC07 Cessation of Ihs Global Limited as a person with significant control on 28 February 2022
10 Nov 2022 TM01 Termination of appointment of Kathryn Ann Owen as a director on 28 February 2022
10 Nov 2022 AP03 Appointment of Keysha Mcneil as a secretary on 28 February 2022
10 Nov 2022 AP01 Appointment of Eric Steven Mandrackie as a director on 28 February 2022
10 Nov 2022 AP01 Appointment of Mr. Christopher Michael Power as a director on 28 February 2022
10 Nov 2022 AD01 Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to The News Building 7th Floor 1 London Bridge Street London SE1 9GF on 10 November 2022
02 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
16 Mar 2022 AD01 Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 16 March 2022
16 Mar 2022 ANNOTATION Rectified The AP03 was removed from the public register on 01/02/2023 as it was invalid or ineffective, was done without the authority of the company, factually inaccurate or derived from something factually inaccurate.
16 Mar 2022 ANNOTATION Rectified The AP01 was removed from the public register on 07/07/2023 as it was invalid or ineffective; Information was done without the authority of the company; Information was factually inaccurate or was derived from something factually inaccurate
16 Mar 2022 ANNOTATION Rectified The AP01 was removed from the public register on 07.07.2023 as it was invalid or ineffective; Information was done without the authority of the company; Information was factually inaccurate or was derived from something factually inaccurate
16 Mar 2022 TM01 Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • USD 100
11 Mar 2022 PSC02 Notification of Ihs Global Limited as a person with significant control on 28 February 2022