OPER CREDITS LTD

12395710
WESTWOOD HOUSE ANNIE MED LANE SOUTH CAVE UNITED KINGDOM HU15 2HG

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 8 Buy now
10 May 2024 capital Return of Allotment of shares 5 Buy now
02 Apr 2024 officers Termination of appointment of director (Nick Annie Francois Van Berckelaer) 1 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2023 officers Change of particulars for corporate secretary (Myukoffice Ltd) 1 Buy now
23 Aug 2023 capital Return of Allotment of shares 4 Buy now
24 May 2023 accounts Annual Accounts 8 Buy now
08 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2022 incorporation Memorandum Articles 58 Buy now
04 Oct 2022 resolution Resolution 1 Buy now
24 Aug 2022 capital Return of Allotment of shares 9 Buy now
16 Aug 2022 incorporation Memorandum Articles 57 Buy now
16 Aug 2022 resolution Resolution 2 Buy now
07 Jun 2022 capital Return of Allotment of shares 7 Buy now
25 May 2022 resolution Resolution 2 Buy now
25 May 2022 incorporation Memorandum Articles 57 Buy now
20 May 2022 officers Appointment of director (Mr Charles Birnbaum) 2 Buy now
20 May 2022 officers Appointment of director (Mr Timothy Wanders) 2 Buy now
20 May 2022 officers Termination of appointment of director (Wouter Lachat) 1 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Feb 2022 accounts Annual Accounts 8 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2022 officers Change of particulars for director (Nick Annie Francois Van Berckelaer) 2 Buy now
19 Mar 2021 accounts Annual Accounts 7 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2021 incorporation Memorandum Articles 55 Buy now
25 Jan 2021 capital Notice of name or other designation of class of shares 2 Buy now
25 Jan 2021 capital Return of Allotment of shares 8 Buy now
25 Jan 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Jan 2021 resolution Resolution 1 Buy now
25 Jan 2021 resolution Resolution 1 Buy now
25 Jan 2021 capital Return of Allotment of shares 7 Buy now
06 Nov 2020 officers Appointment of director (Mr Geert Van Kerckhoven) 2 Buy now
06 Nov 2020 officers Termination of appointment of director (0Smosis Nv) 1 Buy now
22 Aug 2020 capital Return of Allotment of shares 4 Buy now
18 Aug 2020 capital Second Filing Capital Allotment Shares 7 Buy now
27 Jul 2020 incorporation Memorandum Articles 51 Buy now
27 Jul 2020 resolution Resolution 1 Buy now
07 May 2020 capital Return of Allotment of shares 4 Buy now
10 Jan 2020 resolution Resolution 3 Buy now
09 Jan 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Jan 2020 incorporation Incorporation Company 12 Buy now