About

Registered Number: 05226482
Date of Incorporation: 09/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 32 Mulberry Way, Armthorpe, Doncaster, DN3 3UE,

 

Opc Technology Ltd was registered on 09 September 2004, it's status at Companies House is "Active". The current directors of this business are listed as Taylor, Karen Ann, Bennett, Anthony Carl, Taylor, Karen Ann at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Anthony Carl 09 September 2004 - 1
TAYLOR, Karen Ann 17 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Karen Ann 09 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
AD01 - Change of registered office address 09 June 2020
AD01 - Change of registered office address 13 March 2020
CS01 - N/A 15 October 2019
PSC04 - N/A 15 October 2019
AA - Annual Accounts 28 June 2019
SH01 - Return of Allotment of shares 20 March 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 26 October 2016
AP01 - Appointment of director 17 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 26 June 2015
CH01 - Change of particulars for director 19 March 2015
AR01 - Annual Return 18 November 2014
CH03 - Change of particulars for secretary 18 November 2014
CH01 - Change of particulars for director 18 November 2014
AA - Annual Accounts 27 June 2014
RP04 - N/A 13 December 2013
AR01 - Annual Return 25 October 2013
AAMD - Amended Accounts 14 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
287 - Change in situation or address of Registered Office 20 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
NEWINC - New incorporation documents 09 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.