(AA) Full accounts for the period ending 2022/12/31
filed on: 10th, November 2023
| accounts
|
Free Download
(41 pages)
|
(CERTNM) Company name changed oplo pl LTDcertificate issued on 02/08/23
filed on: 2nd, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2022/12/31 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2022/12/08 - the day director's appointment was terminated
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 30th, August 2022
| accounts
|
Free Download
(33 pages)
|
(CH01) On 2022/07/19 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/03/31 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/01/24 - the day director's appointment was terminated
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/01/24 - the day director's appointment was terminated
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/24.
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2021/12/31
filed on: 24th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 9th, September 2021
| accounts
|
Free Download
(31 pages)
|
(AD01) Address change date: 2020/11/30. New Address: Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB. Previous address: 10 Whitehills Business Park Whitehills Blackpool Lancashire FY4 5LW
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 4th, November 2020
| accounts
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/08/03
filed on: 3rd, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2020/03/26.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/06/10 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 5th, December 2019
| accounts
|
Free Download
(30 pages)
|
(AP01) New director appointment on 2019/06/28.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/06/28 - the day director's appointment was terminated
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(26 pages)
|
(AP01) New director appointment on 2017/10/24.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2017/03/31
filed on: 27th, October 2017
| accounts
|
Free Download
(14 pages)
|
(MR04) Charge 084577400009 satisfaction in full.
filed on: 27th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084577400004 satisfaction in full.
filed on: 27th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084577400003 satisfaction in full.
filed on: 27th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084577400006 satisfaction in full.
filed on: 27th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084577400010 satisfaction in full.
filed on: 27th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 084577400012 satisfaction in full.
filed on: 21st, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084577400011 satisfaction in full.
filed on: 21st, July 2017
| mortgage
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 14th, June 2017
| auditors
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/21.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/21.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 084577400007 satisfaction in full.
filed on: 10th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084577400008 satisfaction in full.
filed on: 10th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084577400011, created on 2016/12/22
filed on: 28th, December 2016
| mortgage
|
Free Download
(64 pages)
|
(MR01) Registration of charge 084577400012, created on 2016/12/22
filed on: 28th, December 2016
| mortgage
|
Free Download
(63 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 084577400010, created on 2016/05/24
filed on: 27th, May 2016
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 084577400009, created on 2016/05/24
filed on: 27th, May 2016
| mortgage
|
Free Download
(50 pages)
|
(AR01) Annual return drawn up to 2016/03/22
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/03/23
capital
|
|
(TM01) 2016/01/15 - the day director's appointment was terminated
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 23rd, December 2015
| resolution
|
Free Download
(29 pages)
|
(MR01) Registration of charge 084577400008, created on 2015/12/03
filed on: 21st, December 2015
| mortgage
|
Free Download
(64 pages)
|
(MR01) Registration of charge 084577400007, created on 2015/12/03
filed on: 10th, December 2015
| mortgage
|
Free Download
(64 pages)
|
(MR01) Registration of charge 084577400006, created on 2015/12/03
filed on: 9th, December 2015
| mortgage
|
Free Download
(48 pages)
|
(MR04) Charge 084577400001 satisfaction in full.
filed on: 6th, October 2015
| mortgage
|
Free Download
(1 page)
|
(TM01) 2015/08/29 - the day director's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 21st, August 2015
| accounts
|
Free Download
(13 pages)
|
(TM01) 2015/07/22 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/05/05 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/22 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/05/05
capital
|
|
(SH08) Change of share class name or designation
filed on: 28th, April 2015
| capital
|
Free Download
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 28th, April 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 084577400005, created on 2015/01/08
filed on: 22nd, January 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084577400004, created on 2014/12/09
filed on: 15th, December 2014
| mortgage
|
Free Download
(88 pages)
|
(MR01) Registration of charge 084577400003, created on 2014/12/09
filed on: 15th, December 2014
| mortgage
|
Free Download
(90 pages)
|
(MR01) Registration of charge 084577400002, created on 2014/10/10
filed on: 21st, October 2014
| mortgage
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2014/07/03.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/06/27.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/22 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/03/24
capital
|
|
(TM01) 2014/03/18 - the day director's appointment was terminated
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/03/18 - the day director's appointment was terminated
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 084577400001
filed on: 16th, January 2014
| mortgage
|
Free Download
(14 pages)
|
(CERTNM) Company name changed 1ST stop guarantor loans LIMITEDcertificate issued on 18/11/13
filed on: 18th, November 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, November 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, July 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2013/03/31
filed on: 1st, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, March 2013
| incorporation
|
Free Download
(36 pages)
|