Advanced company searchLink opens in new window

OPA PENSION TRUSTEES LIMITED

Company number 01615428

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)
01 Feb 2024 AA Accounts for a dormant company made up to 5 April 2023
20 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
15 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2023 MA Memorandum and Articles of Association
03 Jan 2023 AP01 Appointment of Dr John Duncan Campbell Vardon as a director on 14 December 2022
30 Dec 2022 TM01 Termination of appointment of Kenneth George Berry as a director on 14 December 2022
30 Dec 2022 AP03 Appointment of Miss Samantha Louise Luxon as a secretary on 15 December 2022
30 Dec 2022 TM02 Termination of appointment of Marie Elizabeth Edwards as a secretary on 15 December 2022
15 Dec 2022 AA Accounts for a dormant company made up to 5 April 2022
03 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 5 April 2021
07 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with updates
07 Oct 2021 AD01 Registered office address changed from Clive House 70 Petty France London SW1H 9EX England to St Georges House Royal Clarence Yard Weevil Lane Gosport Hampshire PO12 1AP on 7 October 2021
24 Jun 2021 PSC07 Cessation of Graham Henry George Ellis as a person with significant control on 1 June 2021
24 Jun 2021 PSC01 Notification of Katharine Jane Ellis as a person with significant control on 1 June 2021
24 Jun 2021 TM01 Termination of appointment of Graham Henry George Ellis as a director on 31 May 2021
24 Jun 2021 AP01 Appointment of Mrs Katharine Jane Ellis as a director on 1 June 2021
19 Mar 2021 AA Accounts for a dormant company made up to 5 April 2020
30 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
29 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
01 Jul 2019 AA Accounts for a dormant company made up to 5 April 2019
17 Dec 2018 AA Accounts for a dormant company made up to 5 April 2018
24 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from Aviation House 125 Kingsway London WC2B 6NH England to Clive House 70 Petty France London SW1H 9EX on 6 March 2018
25 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates