Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-23 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-12-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-05-04 |
update statutory_documents DIRECTOR APPOINTED MS CAMILLA GUERECA |
2022-02-14 |
update person_description Becky Thompson => Becky Thompson |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-04 |
update statutory_documents SECRETARY APPOINTED MISS MICHELLE ANDERSON |
2021-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAMILLA GUERECA |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES |
2021-05-17 |
delete otherexecutives Mary Meacher |
2021-05-17 |
delete person Mary Meacher |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-05 |
update description |
2020-12-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY MEACHER |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
2020-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GEORGE COOP / 27/02/2020 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-19 |
update website_status Disallowed => OK |
2019-08-19 |
delete source_ip 185.151.28.157 |
2019-08-19 |
insert source_ip 176.32.230.28 |
2019-06-11 |
update website_status FlippedRobots => Disallowed |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
2019-03-26 |
update website_status OK => FlippedRobots |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-30 |
update statutory_documents DIRECTOR APPOINTED MS JOANNA BIRD |
2018-11-07 |
delete address OBA MILLENNIUM CENTRE FIRST FLOOR FEATHERSTALL RD NORTH OLDHAM LANCS OL9 6QB |
2018-11-07 |
insert address THE LINK CENTRE UNION STREET OLDHAM ENGLAND OL1 1DZ |
2018-11-07 |
update registered_address |
2018-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM
OBA MILLENNIUM CENTRE FIRST FLOOR
FEATHERSTALL RD NORTH
OLDHAM
LANCS
OL9 6QB |
2018-05-03 |
update statutory_documents DIRECTOR APPOINTED MRS JANE NICOLA PICKERING |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
2018-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES LORD |
2018-04-08 |
delete source_ip 91.146.110.198 |
2018-04-08 |
insert source_ip 185.151.28.157 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-23 |
insert index_pages_linkeddomain letsendhatecrime.com |
2017-07-23 |
insert index_pages_linkeddomain stophateuk.org |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
2017-01-15 |
delete person Keith Lucas |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-13 => 2016-05-13 |
2016-06-08 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
2016-05-31 |
update statutory_documents 13/05/16 NO MEMBER LIST |
2016-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH LUCAS |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-26 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
2015-06-08 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
2015-05-29 |
update statutory_documents 13/05/15 NO MEMBER LIST |
2015-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID LORD / 01/12/2014 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address OBA MILLENNIUM CENTRE FIRST FLOOR FEATHERSTALL RD NORTH OLDHAM LANCS ENGLAND OL9 6QB |
2014-06-07 |
insert address OBA MILLENNIUM CENTRE FIRST FLOOR FEATHERSTALL RD NORTH OLDHAM LANCS OL9 6QB |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-13 => 2014-05-13 |
2014-06-07 |
update returns_next_due_date 2014-06-10 => 2015-06-10 |
2014-05-15 |
update statutory_documents 13/05/14 NO MEMBER LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-01-03 |
update website_status FlippedRobots => OK |
2014-01-03 |
delete source_ip 213.171.219.247 |
2014-01-03 |
insert index_pages_linkeddomain twitter.com |
2014-01-03 |
insert source_ip 91.146.110.198 |
2014-01-03 |
update robots_txt_status www.opal-advocacy.org.uk: 404 => 200 |
2013-12-24 |
update website_status OK => FlippedRobots |
2013-08-16 |
update statutory_documents DIRECTOR APPOINTED MR LESLIE GEORGE COOP |
2013-07-02 |
update returns_last_madeup_date 2012-05-13 => 2013-05-13 |
2013-07-02 |
update returns_next_due_date 2013-06-10 => 2014-06-10 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-05 |
update statutory_documents 13/05/13 NO MEMBER LIST |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REGINALD LORD / 20/05/2013 |
2013-01-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-15 |
update statutory_documents 13/05/12 NO MEMBER LIST |
2012-01-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-16 |
update statutory_documents DIRECTOR APPOINTED MR KEITH LUCAS |
2011-05-13 |
update statutory_documents 13/05/11 NO MEMBER LIST |
2011-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2011 FROM
6/7 ASCROFT COURT
PETER STREET
OLDHAM
GREATER MANCHESTER
OL1 1HP |
2010-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-06-15 |
update statutory_documents 13/05/10 NO MEMBER LIST |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REGINALD LORD / 13/05/2010 |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA BLYTHE / 13/05/2010 |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY MEACHER / 13/05/2010 |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID LORD / 13/05/2010 |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ROYLE / 13/05/2010 |
2010-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GIBBONS |
2010-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-07-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHANIE BUTTERWORTH |
2009-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/05/09 |
2008-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-08-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBIN HENSHAW |
2008-08-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/05/08 |
2007-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/05/07 |
2007-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/05/06 |
2006-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-16 |
update statutory_documents SECRETARY RESIGNED |
2005-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
2005-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/05/05 |
2004-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/05/04 |
2004-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/05/03 |
2003-03-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/05/02 |
2001-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-06-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/05/01 |
2000-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/05/00 |
1999-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-07-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/05/99 |
1998-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 |
1998-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |