OPTA SPORTS DATA LIMITED

04199651
THE POINT 37 NORTH WHARF ROAD PADDINGTON LONDON W2 1AF

Documents

Documents
Date Category Description Pages
28 Aug 2024 capital Notice of cancellation of shares 4 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
09 Nov 2023 accounts Annual Accounts 11 Buy now
09 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
12 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 64 Buy now
12 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
24 Sep 2022 accounts Annual Accounts 12 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 officers Appointment of director (Mr Michael Dean Perez) 2 Buy now
26 May 2022 officers Termination of appointment of director (Ashley Giles Milton) 1 Buy now
26 May 2022 officers Appointment of director (Nicholas Alan Drew) 2 Buy now
18 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2021 accounts Annual Accounts 12 Buy now
17 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
07 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2020 accounts Annual Accounts 12 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2019 mortgage Registration of a charge 16 Buy now
08 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2019 accounts Annual Accounts 11 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jul 2019 officers Termination of appointment of director (Ross Guthrie Maceacharn) 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 officers Appointment of director (Mr Ashley Giles Milton) 2 Buy now
10 Jun 2019 officers Termination of appointment of director (Jacopo Tonoli) 1 Buy now
10 Jun 2019 officers Termination of appointment of director (Simon Cristofer Denyer) 1 Buy now
10 Jun 2019 officers Termination of appointment of director (Neil Steven Colligan) 1 Buy now
30 Sep 2018 accounts Annual Accounts 12 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 mortgage Registration of a charge 75 Buy now
09 Oct 2017 accounts Annual Accounts 13 Buy now
26 Sep 2017 officers Change of particulars for director (Mr Simon Cristofer Denyer) 2 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 13 Buy now
29 Jun 2016 annual-return Annual Return 7 Buy now
16 Dec 2015 mortgage Registration of a charge 19 Buy now
12 Oct 2015 accounts Annual Accounts 20 Buy now
01 Jul 2015 annual-return Annual Return 7 Buy now
07 Oct 2014 accounts Annual Accounts 24 Buy now
14 Jul 2014 annual-return Annual Return 20 Buy now
18 Jun 2014 officers Appointment of director (Mr Neil Steven Colligan) 2 Buy now
18 Jun 2014 officers Termination of appointment of director (Aidan Cooney) 1 Buy now
18 Jun 2014 officers Termination of appointment of director (David Johnson) 1 Buy now
24 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jan 2014 miscellaneous Miscellaneous 1 Buy now
09 Jan 2014 accounts Annual Accounts 30 Buy now
06 Nov 2013 resolution Resolution 14 Buy now
26 Jul 2013 capital Return of Allotment of shares 5 Buy now
18 Jul 2013 capital Return of Allotment of shares 5 Buy now
16 Jul 2013 annual-return Annual Return 21 Buy now
10 Jul 2013 officers Appointment of director (Jacopo Tonoli) 2 Buy now
10 Jul 2013 officers Termination of appointment of director (John O'connell) 1 Buy now
10 Jul 2013 officers Termination of appointment of director (Michael Strong) 1 Buy now
10 Jul 2013 officers Appointment of director (Mr Simon Cristofer Denyer) 2 Buy now
10 Jul 2013 officers Termination of appointment of director (Patrick Reeve) 1 Buy now
10 Jul 2013 officers Termination of appointment of director (Peter Matthews) 1 Buy now
10 Jul 2013 officers Appointment of director (Mr Ross Guthrie Maceacharn) 2 Buy now
10 Jul 2013 officers Termination of appointment of director (Compton Hellyer) 1 Buy now
10 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2013 officers Termination of appointment of director (Florian Diederichsen) 1 Buy now
10 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2013 officers Change of particulars for director (Peter Matthews) 2 Buy now
11 Jan 2013 accounts Annual Accounts 29 Buy now
29 Nov 2012 officers Appointment of director (Mr Patrick Harold Reeve) 2 Buy now
01 Nov 2012 officers Termination of appointment of director (Michael Kaplan) 1 Buy now
12 Jun 2012 annual-return Annual Return 22 Buy now
28 Dec 2011 capital Return of Allotment of shares 5 Buy now
21 Dec 2011 officers Appointment of director (Mr John Anthony O'connell) 2 Buy now
06 Dec 2011 officers Appointment of director (Mr Michael Strong) 2 Buy now
24 Nov 2011 resolution Resolution 20 Buy now
07 Nov 2011 accounts Annual Accounts 27 Buy now
05 Oct 2011 officers Termination of appointment of director (Simon Green) 1 Buy now
17 May 2011 capital Return of Allotment of shares 5 Buy now
13 May 2011 annual-return Annual Return 23 Buy now
06 May 2011 capital Return of Allotment of shares 5 Buy now
27 Apr 2011 officers Change of particulars for director (Florian Diederichsen) 2 Buy now
27 Apr 2011 capital Return of Allotment of shares 5 Buy now
08 Apr 2011 officers Termination of appointment of director (James Kilpatrick) 1 Buy now
08 Apr 2011 officers Termination of appointment of director (Richard Ewing) 1 Buy now
08 Apr 2011 officers Termination of appointment of director (James Dennis) 1 Buy now
08 Apr 2011 officers Termination of appointment of director (Robert Bateman) 1 Buy now
29 Mar 2011 accounts Annual Accounts 23 Buy now
11 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2011 resolution Resolution 1 Buy now
03 Mar 2011 officers Appointment of director (Mr David Michael Johnson) 2 Buy now
16 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now