Advanced company searchLink opens in new window

OPCOMM LIMITED

Company number 08595485

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)
25 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 16 September 2019
04 Oct 2018 AD01 Registered office address changed from 1 Manor Court 6 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5th to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 4 October 2018
02 Oct 2018 LIQ02 Statement of affairs
02 Oct 2018 600 Appointment of a voluntary liquidator
02 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-17
19 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
11 Dec 2017 PSC04 Change of details for Mr Andrew James Topp as a person with significant control on 8 December 2017
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
11 Dec 2017 PSC07 Cessation of Yolanda Topp as a person with significant control on 8 December 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
24 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
05 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
01 Apr 2014 CH01 Director's details changed for Mr Andrew James Topp on 31 March 2014
10 Sep 2013 AD01 Registered office address changed from 40 Locks Heath Centre Centre Way Locks Heath Southampton Hampshire SO31 6DX United Kingdom on 10 September 2013
03 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)