OPPORTUNITY AFRICA - History of Changes


DateDescription
2023-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES
2022-02-17 delete about_pages_linkeddomain automattic.com
2022-02-17 delete contact_pages_linkeddomain automattic.com
2022-02-17 delete index_pages_linkeddomain automattic.com
2022-02-17 insert about_pages_linkeddomain en.wordpress.com
2022-02-17 insert about_pages_linkeddomain subscribe.wordpress.com
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-10 delete about_pages_linkeddomain en.wordpress.com
2021-02-10 delete about_pages_linkeddomain subscribe.wordpress.com
2021-02-07 delete address PARK FARM MILEHAM KING'S LYNN NORFOLK PE32 2RD
2021-02-07 insert address BROADFLASH OFFICE MERTON THETFORD ENGLAND IP25 6QL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update registered_address
2021-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2021 FROM PARK FARM MILEHAM KING'S LYNN NORFOLK PE32 2RD
2020-10-18 insert about_pages_linkeddomain en.wordpress.com
2020-10-18 insert about_pages_linkeddomain subscribe.wordpress.com
2020-10-18 insert contact_pages_linkeddomain en.wordpress.com
2020-10-18 insert contact_pages_linkeddomain subscribe.wordpress.com
2020-10-18 insert index_pages_linkeddomain en.wordpress.com
2020-10-18 insert index_pages_linkeddomain subscribe.wordpress.com
2020-08-06 delete about_pages_linkeddomain en.wordpress.com
2020-08-06 delete about_pages_linkeddomain subscribe.wordpress.com
2020-08-06 delete contact_pages_linkeddomain en.wordpress.com
2020-08-06 delete contact_pages_linkeddomain subscribe.wordpress.com
2020-08-06 delete index_pages_linkeddomain en.wordpress.com
2020-08-06 delete index_pages_linkeddomain subscribe.wordpress.com
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES
2019-03-22 insert otherexecutives David Ogwang
2019-03-22 delete about_pages_linkeddomain ugandamarathon.com
2019-03-22 delete contact_pages_linkeddomain ugandaalifelessordinary.wordpress.com
2019-03-22 delete email gl..@gmail.com
2019-03-22 delete index_pages_linkeddomain childsifoundation.org
2019-03-22 delete index_pages_linkeddomain peacecorps.gov
2019-03-22 delete person Andy Bownds
2019-03-22 delete phone +256 780 226 159
2019-03-22 delete phone +44 7818 119187
2019-03-22 insert about_pages_linkeddomain automattic.com
2019-03-22 insert address Uganda, PO BOX 1130, MASAKA. UK
2019-03-22 insert contact_pages_linkeddomain automattic.com
2019-03-22 insert email og..@yahoo.com
2019-03-22 insert index_pages_linkeddomain automattic.com
2019-03-22 insert person David Ogwang
2019-03-22 insert phone +256753338543
2019-03-22 update person_description Gee Elliott => Gee Elliott
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NEIL CRANSTON
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-08-11 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-07-23 update statutory_documents 17/07/15 FULL LIST
2014-08-07 delete address PARK FARM MILEHAM KING'S LYNN NORFOLK UNITED KINGDOM PE32 2RD
2014-08-07 insert address PARK FARM MILEHAM KING'S LYNN NORFOLK PE32 2RD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-08-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-07-18 update statutory_documents 17/07/14 FULL LIST
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-04-17 => 2015-09-30
2014-05-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update account_ref_month 7 => 12
2014-04-03 update statutory_documents PREVEXT FROM 31/07/2013 TO 31/12/2013
2013-08-01 insert sic_code 70229 - Management consultancy activities other than financial management
2013-08-01 update returns_last_madeup_date null => 2013-07-17
2013-08-01 update returns_next_due_date 2013-08-14 => 2014-08-14
2013-07-22 update statutory_documents 17/07/13 FULL LIST
2013-05-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-05-20 update statutory_documents ARTICLES OF ASSOCIATION
2013-04-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-04-22 update statutory_documents ALTER ARTICLES 05/04/2013
2012-10-09 update statutory_documents DIRECTOR APPOINTED MR JAMES NEIL PERCIVAL CRANSTON
2012-07-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION