(AD01) Address change date: Mon, 30th Oct 2023. New Address: 128B George Street Blackpool Lancashire FY1 3SE. Previous address: The Bridge,162 Whitegate Drive Blackpool Lancashire FY3 9HF England
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 13th Sep 2023. New Address: The Bridge,162 Whitegate Drive Blackpool Lancashire FY3 9HF. Previous address: 128B George Street Blackpool Lancashire FY1 3SE England
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Jul 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed opm finance brokers LTDcertificate issued on 11/02/22
filed on: 11th, February 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 10th Feb 2022. New Address: 128B George Street Blackpool Lancashire FY1 3SE. Previous address: 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA England
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 10th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Wed, 30th Sep 2020
filed on: 2nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 2nd, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Apr 2017
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 6th Apr 2017
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 16th Sep 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 27th Oct 2020. New Address: 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA. Previous address: 114 Downham Crescent Prestwich Manchester Greater Manchester M25 0BS United Kingdom
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 6th Aug 2019
filed on: 6th, August 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On Wed, 24th Jul 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Jul 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 24th Jul 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 24th Jul 2019 - the day director's appointment was terminated
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 24th Jul 2019. New Address: 114 Downham Crescent Prestwich Manchester Greater Manchester M25 0BS. Previous address: 24 Shakespear Road Prestwich Manchester M25 9GW United Kingdom
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Sep 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 24th Sep 2018. New Address: 24 Shakespear Road Prestwich Manchester M25 9GW. Previous address: 36 Kirkhill Avenue Haslingden Rossendale Lancashire BB4 6UB England
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 7th Sep 2018
filed on: 7th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On Thu, 21st Dec 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 27th Dec 2017
filed on: 27th, December 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Thu, 21st Dec 2017 - the day director's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Sep 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Sep 2016
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 18th Sep 2015: 1.00 GBP
capital
|
|