Download leads from Nexok and grow your business. Find out more

Oprema Limited

Documents

Total Documents157
Total Pages1,038

Filing History

7 June 2023Full accounts made up to 31 December 2022
7 March 2023Confirmation statement made on 7 March 2023 with updates
14 June 2022Memorandum and Articles of Association
14 June 2022Resolutions
  • RES13 ‐ Company business 23/05/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
8 June 2022Full accounts made up to 31 December 2021
1 June 2022Registration of charge 071424210010, created on 27 May 2022
12 May 2022Termination of appointment of Matthew Robert Epps as a director on 31 March 2022
12 May 2022Confirmation statement made on 2 May 2022 with no updates
2 February 2022Appointment of Mr Gareth Williams as a director on 1 January 2022
21 September 2021Amended full accounts made up to 31 December 2020
9 September 2021Full accounts made up to 31 December 2020
24 June 2021Confirmation statement made on 2 May 2021 with updates
22 April 2021Particulars of variation of rights attached to shares
22 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 April 2021Change of share class name or designation
8 April 2021Satisfaction of charge 071424210008 in full
8 April 2021Satisfaction of charge 071424210003 in full
8 April 2021Termination of appointment of Timothy John Duggan as a director on 6 April 2021
8 April 2021Termination of appointment of Ross Kevin Hawkins as a director on 6 April 2021
8 April 2021Termination of appointment of Gareth Lewis Williams as a director on 6 April 2021
8 April 2021Appointment of Søren Drewsen as a director on 6 April 2021
8 April 2021Satisfaction of charge 071424210006 in full
8 April 2021Satisfaction of charge 071424210004 in full
8 April 2021Termination of appointment of Thomas Ian Cooke as a director on 6 April 2021
8 April 2021Appointment of Jan Iversen as a director on 6 April 2021
8 April 2021Termination of appointment of Natasha Owens as a director on 6 April 2021
8 April 2021Satisfaction of charge 071424210005 in full
8 April 2021Notification of a person with significant control statement
8 April 2021Satisfaction of charge 071424210007 in full
8 April 2021Cessation of Matthew Robert Epps as a person with significant control on 6 April 2021
29 December 2020Auditor's resignation
16 September 2020Full accounts made up to 31 December 2019
12 May 2020Confirmation statement made on 2 May 2020 with no updates
11 May 2020Appointment of Natasha Owens as a director on 1 May 2020
9 August 2019Amended full accounts made up to 31 December 2018
25 July 2019Full accounts made up to 31 December 2018
7 May 2019Confirmation statement made on 2 May 2019 with no updates
1 May 2019Appointment of Mr Thomas Ian Cooke as a director on 1 May 2019
19 February 2019Director's details changed for Mr Matthew Robert Epps on 16 February 2019
19 February 2019Director's details changed for Mr Timothy John Duggan on 16 February 2019
19 February 2019Change of details for Mr Matthew Robert Epps as a person with significant control on 16 February 2019
14 January 2019Satisfaction of charge 071424210009 in full
18 December 2018Current accounting period shortened from 30 April 2019 to 31 December 2018
26 September 2018Director's details changed for Mr Ross Kevin Hawkins on 25 September 2018
26 September 2018Director's details changed for Mr Gareth Lewis Williams on 25 September 2018
26 September 2018Director's details changed for Mr Matthew Robert Epps on 25 September 2018
12 September 2018Amended accounts for a small company made up to 30 April 2018
31 August 2018Accounts for a small company made up to 30 April 2018
2 May 2018Confirmation statement made on 2 May 2018 with no updates
4 April 2018Appointment of Mr Timothy John Duggan as a director on 1 March 2018
13 November 2017Total exemption full accounts made up to 30 April 2017
13 November 2017Total exemption full accounts made up to 30 April 2017
9 August 2017Change of details for Mr Matthew Robert Epps as a person with significant control on 2 May 2017
9 August 2017Confirmation statement made on 2 May 2017 with updates
9 August 2017Change of details for Mr Matthew Robert Epps as a person with significant control on 2 May 2017
9 August 2017Confirmation statement made on 2 May 2017 with updates
8 August 2017Change of share class name or designation
8 August 2017Change of share class name or designation
8 August 2017Change of share class name or designation
8 August 2017Change of share class name or designation
31 July 2017Registered office address changed from Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ to Unit 11 & 12 Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY on 31 July 2017
31 July 2017Registered office address changed from Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ to Unit 11 & 12 Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY on 31 July 2017
17 February 2017Registration of charge 071424210009, created on 13 February 2017
17 February 2017Registration of charge 071424210009, created on 13 February 2017
15 February 2017Confirmation statement made on 5 January 2017 with updates
15 February 2017Confirmation statement made on 5 January 2017 with updates
7 February 2017Registration of charge 071424210008, created on 3 February 2017
7 February 2017Registration of charge 071424210008, created on 3 February 2017
30 January 2017Change of share class name or designation
30 January 2017Change of share class name or designation
27 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
18 October 2016Total exemption small company accounts made up to 30 April 2016
18 October 2016Total exemption small company accounts made up to 30 April 2016
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
14 July 2016Director's details changed for Mr Ross Kevin Hawkins on 24 June 2016
14 July 2016Change of share class name or designation
14 July 2016Change of share class name or designation
14 July 2016Director's details changed for Mr Ross Kevin Hawkins on 24 June 2016
13 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 June 2016Appointment of Mr Gareth Lewis Williams as a director on 19 May 2016
13 June 2016Appointment of Mr Gareth Lewis Williams as a director on 19 May 2016
24 July 2015Total exemption small company accounts made up to 30 April 2015
24 July 2015Total exemption small company accounts made up to 30 April 2015
22 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-sub div 14/07/2015
22 July 2015Sub-division of shares on 14 July 2015
22 July 2015Sub-division of shares on 14 July 2015
22 July 2015Resolutions
  • RES13 ‐ Re-sub div 14/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
10 July 2015Satisfaction of charge 2 in full
10 July 2015Satisfaction of charge 2 in full
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
12 May 2015Registered office address changed from C/O R J Francis & Co Franklin House, Commercial Road Hereford HR1 2AZ to Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ on 12 May 2015
12 May 2015Registered office address changed from C/O R J Francis & Co Franklin House, Commercial Road Hereford HR1 2AZ to Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ on 12 May 2015
1 April 2015Appointment of Mr Ross Kevin Hawkins as a director on 1 April 2015
1 April 2015Appointment of Mr Ross Kevin Hawkins as a director on 1 April 2015
1 April 2015Appointment of Mr Ross Kevin Hawkins as a director on 1 April 2015
12 November 2014Total exemption small company accounts made up to 30 April 2014
12 November 2014Total exemption small company accounts made up to 30 April 2014
13 August 2014Director's details changed for Mr Matthew Robert Epps on 25 July 2014
13 August 2014Director's details changed for Mr Matthew Robert Epps on 25 July 2014
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
4 June 2014Director's details changed for Mr Matthew Robert Epps on 22 May 2014
4 June 2014Director's details changed for Mr Matthew Robert Epps on 22 May 2014
4 June 2014Director's details changed for Mr Matthew Robert Epps on 22 May 2014
4 June 2014Director's details changed for Mr Matthew Robert Epps on 22 May 2014
2 April 2014Director's details changed for Mr Matthew Robert Epps on 3 February 2014
2 April 2014Director's details changed for Mr Matthew Robert Epps on 3 February 2014
2 April 2014Director's details changed for Mr Matthew Robert Epps on 3 February 2014
19 November 2013Registration of charge 071424210007
19 November 2013Registration of charge 071424210007
18 October 2013Total exemption small company accounts made up to 30 April 2013
18 October 2013Total exemption small company accounts made up to 30 April 2013
6 August 2013Satisfaction of charge 1 in full
6 August 2013Satisfaction of charge 1 in full
11 July 2013Registration of charge 071424210005
11 July 2013Registration of charge 071424210006
11 July 2013Registration of charge 071424210006
11 July 2013Registration of charge 071424210005
4 July 2013Registration of charge 071424210004
4 July 2013Registration of charge 071424210004
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
20 June 2013Registration of charge 071424210003
20 June 2013Registration of charge 071424210003
9 October 2012Total exemption small company accounts made up to 30 April 2012
9 October 2012Total exemption small company accounts made up to 30 April 2012
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
19 September 2011Total exemption small company accounts made up to 30 April 2011
19 September 2011Total exemption small company accounts made up to 30 April 2011
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
21 January 2011Current accounting period extended from 28 February 2011 to 30 April 2011
21 January 2011Current accounting period extended from 28 February 2011 to 30 April 2011
17 September 2010Particulars of a mortgage or charge / charge no: 2
17 September 2010Particulars of a mortgage or charge / charge no: 2
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
8 June 2010Change of name notice
8 June 2010Company name changed 3M squared LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
8 June 2010Company name changed 3M squared LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
8 June 2010Change of name notice
1 April 2010Particulars of a mortgage or charge / charge no: 1
1 April 2010Particulars of a mortgage or charge / charge no: 1
22 February 2010Appointment of Matthew Epps as a director
22 February 2010Appointment of Matthew Epps as a director
4 February 2010Termination of appointment of Barbara Kahan as a director
4 February 2010Termination of appointment of Barbara Kahan as a director
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing