About

Registered Number: 05670386
Date of Incorporation: 10/01/2006 (18 years and 5 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 26/11/2019 (4 years and 6 months ago)
Registered Address: 69 Great Hampton Street, Birmingham, B18 6EW

 

Oprisksolutions International Ltd was registered on 10 January 2006 with its registered office in the United Kingdom, it's status at Companies House is "ConvertedClosed". Currently we aren't aware of the number of employees at the the business. Huck, Gerald, Borchert, Andreas, Tesch, Thomas, Dr, Tietze, Daniel, Dr are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORCHERT, Andreas 10 January 2006 - 1
TESCH, Thomas, Dr 01 November 2017 - 1
TIETZE, Daniel, Dr 25 September 2006 01 November 2017 1
Secretary Name Appointed Resigned Total Appointments
HUCK, Gerald 10 January 2006 - 1

Filing History

Document Type Date
MISC - Miscellaneous document 26 November 2019
MISC - Miscellaneous document 26 November 2019
AA - Annual Accounts 14 October 2019
MISC - Miscellaneous document 08 May 2019
CS01 - N/A 11 January 2019
AAMD - Amended Accounts 24 October 2018
AA - Annual Accounts 25 September 2018
PSC01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
PSC09 - N/A 27 March 2018
CH01 - Change of particulars for director 27 March 2018
CH01 - Change of particulars for director 27 March 2018
AAMD - Amended Accounts 11 January 2018
CS01 - N/A 11 January 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 17 November 2017
AA - Annual Accounts 13 October 2017
CH01 - Change of particulars for director 08 September 2017
CH01 - Change of particulars for director 23 August 2017
CH01 - Change of particulars for director 16 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 11 August 2017
CH01 - Change of particulars for director 11 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
363a - Annual Return 10 January 2007
225 - Change of Accounting Reference Date 19 January 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.