Paderborn
33102
Secretary Name | Maxine Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2009(6 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY |
Director Name | James Owen Blight |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 15 Hollymead Road Coulsdon Surrey CR5 3LQ |
Secretary Name | Ms Tracey Leftwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashley Cottages High Street Colnbrook Berkshire SL3 0HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
17k at £1 | Dr Med Wilhelm Loedige 33.33% Ordinary |
---|---|
17k at £1 | Dr Rudolf Loedige 33.33% Ordinary |
17k at £1 | Mr Philippe De Backer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,312,170 |
Cash | £33,384 |
Current Liabilities | £13,852 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
2 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
17 May 2010 | Director's details changed for Philippe De Backer on 1 November 2009 (1 page) |
17 May 2010 | Director's details changed for Philippe De Backer on 1 November 2009 (1 page) |
17 May 2010 | Director's details changed for Philippe De Backer on 1 November 2009 (1 page) |
7 May 2010 | Termination of appointment of Tracey Leftwich as a secretary (1 page) |
7 May 2010 | Termination of appointment of Tracey Leftwich as a secretary (1 page) |
8 December 2009 | Appointment of Maxine Wells as a secretary (5 pages) |
8 December 2009 | Appointment of Maxine Wells as a secretary (5 pages) |
1 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
23 November 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
28 November 2006 | Company name changed opstec (uk) LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed opstec (uk) LIMITED\certificate issued on 28/11/06 (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 29/10/05; full list of members (3 pages) |
27 January 2006 | Return made up to 29/10/05; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: bridge house, bridge street staines middlesex TW18 4TW (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: bridge house, bridge street staines middlesex TW18 4TW (1 page) |
19 January 2005 | Return made up to 29/10/04; full list of members (5 pages) |
19 January 2005 | Return made up to 29/10/04; full list of members (5 pages) |
28 January 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
28 January 2004 | Ad 29/10/03--------- £ si 50999@1=50999 £ ic 1/51000 (2 pages) |
28 January 2004 | Ad 29/10/03--------- £ si 50999@1=50999 £ ic 1/51000 (2 pages) |
28 January 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Incorporation (17 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Incorporation (17 pages) |