Advanced company searchLink opens in new window

OPERTECH LTD

Company number SC424144

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
30 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with updates
16 Mar 2021 PSC04 Change of details for Mrs Susan Smith as a person with significant control on 16 March 2021
16 Mar 2021 PSC04 Change of details for Angus Campbell Scott Smith as a person with significant control on 16 March 2021
16 Mar 2021 CH01 Director's details changed for Angus Campbell Scott Smith on 16 March 2021
16 Mar 2021 AD01 Registered office address changed from Struthmore Wester Galcantray Cawdor Nairn IV12 5XX to Birch Croft Assich Brae Galcantray Cawdor IV12 5XU on 16 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
20 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
06 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
09 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
23 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
02 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
20 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
09 Mar 2015 CH01 Director's details changed for Angus Campbell Scott Smith on 9 March 2015
09 Mar 2015 AD01 Registered office address changed from Struthmore Wester Galcantray Cawdor Nairn IV12 5QL Scotland to Struthmore Wester Galcantray Cawdor Nairn IV12 5XX on 9 March 2015
06 Mar 2015 CERTNM Company name changed A. S. offshore LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06