About

Registered Number: 05548580
Date of Incorporation: 30/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 128 Stoke Lane, Westbury-On-Trym, Bristol, BS9 3RJ

 

Opa Bath Ltd was registered on 30 August 2005 and has its registered office in Bristol. There are 6 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIARIS, Stamatios 06 October 2005 - 1
KANTAS, Dimitrios 06 October 2005 22 June 2006 1
MASTROGIANOPOULOS, Dionysious 06 October 2005 13 January 2012 1
PUTTERILL, Neil Christopher 06 October 2005 16 March 2011 1
PUTTERILL, Susan 31 October 2005 16 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MIARIS, Stamatios 16 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 17 August 2019
AA - Annual Accounts 11 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 02 September 2017
AA - Annual Accounts 23 May 2017
MR04 - N/A 04 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 05 September 2011
TM01 - Termination of appointment of director 04 September 2011
AP03 - Appointment of secretary 04 September 2011
TM01 - Termination of appointment of director 04 September 2011
CH01 - Change of particulars for director 04 September 2011
TM02 - Termination of appointment of secretary 04 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 13 November 2009
AD01 - Change of registered office address 28 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 01 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
363a - Annual Return 20 November 2007
AA - Annual Accounts 06 July 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
363a - Annual Return 20 September 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
395 - Particulars of a mortgage or charge 22 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.