Advanced company searchLink opens in new window

OPNET INTERNATIONAL LIMITED

Company number SC163889

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)
16 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2015 4.26(Scot) Return of final meeting of voluntary winding up
05 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-29
19 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
19 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Mar 2014 AD01 Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014
17 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
08 Jan 2014 CH01 Director's details changed for Pauline Droy Moore on 7 January 2014
08 Jan 2014 CH03 Secretary's details changed for Pauline Droy Moore on 7 January 2014
07 Jan 2014 CH01 Director's details changed for Pauline Droy on 7 January 2014
07 Jan 2014 CH03 Secretary's details changed for Pauline Droy on 7 January 2014
15 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
13 Aug 2012 TM01 Termination of appointment of Rebecca Martin as a director
13 Aug 2012 AP01 Appointment of Mr David Marsh as a director
06 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
18 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
30 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
11 Jan 2010 TM01 Termination of appointment of Alan Goldby as a director
14 May 2009 288b Appointment terminated director and secretary neil ray
14 May 2009 288a Director appointed pauline droy