OPSMATIX SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 11.1.1 Unit 11.1.1 the Leathermarket Weston Street London London SE1 3ER on 2025-03-31 |
25/03/2525 March 2025 | Notification of Sure Valley General Partner Limited as a person with significant control on 2024-11-15 |
24/03/2524 March 2025 | Termination of appointment of Justin John Forrest as a secretary on 2025-03-24 |
24/03/2524 March 2025 | Appointment of Mr Samuel Henshall-West as a secretary on 2025-03-24 |
20/01/2520 January 2025 | Cessation of Kalyxa Holdings Limited as a person with significant control on 2023-07-14 |
17/01/2517 January 2025 | Confirmation statement made on 2024-11-14 with no updates |
15/01/2515 January 2025 | Statement of capital following an allotment of shares on 2024-11-13 |
15/01/2515 January 2025 | Statement of capital following an allotment of shares on 2024-11-15 |
23/12/2423 December 2024 | Particulars of variation of rights attached to shares |
23/12/2423 December 2024 | Particulars of variation of rights attached to shares |
09/12/249 December 2024 | Satisfaction of charge 116793210001 in full |
03/12/243 December 2024 | Memorandum and Articles of Association |
03/12/243 December 2024 | Resolutions |
14/10/2414 October 2024 | Purchase of own shares. |
14/10/2414 October 2024 | Purchase of own shares. |
24/09/2424 September 2024 | Cancellation of shares. Statement of capital on 2024-08-31 |
22/09/2422 September 2024 | Statement of capital following an allotment of shares on 2024-08-31 |
11/03/2411 March 2024 | Termination of appointment of Daniel Geoffrey Kramer as a director on 2024-03-07 |
07/03/247 March 2024 | Confirmation statement made on 2023-11-14 with updates |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-11-30 |
08/01/248 January 2024 | Cessation of Paul Jacques De Maximoff James as a person with significant control on 2023-07-14 |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Memorandum and Articles of Association |
09/12/239 December 2023 | Resolutions |
04/12/234 December 2023 | Registration of charge 116793210001, created on 2023-11-24 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
24/10/2324 October 2023 | Statement of capital following an allotment of shares on 2023-08-30 |
31/07/2331 July 2023 | Statement of capital following an allotment of shares on 2023-07-14 |
27/05/2327 May 2023 | Statement of capital following an allotment of shares on 2023-05-11 |
23/05/2323 May 2023 | Cancellation of shares. Statement of capital on 2023-05-11 |
23/05/2323 May 2023 | Purchase of own shares. |
18/05/2318 May 2023 | Statement of capital following an allotment of shares on 2023-04-26 |
13/05/2313 May 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-11-30 |
12/12/2212 December 2022 | Memorandum and Articles of Association |
12/12/2212 December 2022 | Statement of capital following an allotment of shares on 2022-11-28 |
12/12/2212 December 2022 | Statement of capital following an allotment of shares on 2022-11-14 |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Resolutions |
09/12/229 December 2022 | Confirmation statement made on 2022-11-14 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/11/2229 November 2022 | Appointment of Mr Kenneth Michael John Tregidgo as a director on 2022-11-28 |
28/11/2228 November 2022 | Appointment of Mr Justin John Forrest as a secretary on 2022-11-28 |
28/11/2228 November 2022 | Appointment of Ms Kelly Anne Mathieson as a director on 2022-11-28 |
28/11/2228 November 2022 | Termination of appointment of Justin John Forrest as a director on 2022-11-28 |
28/11/2228 November 2022 | Termination of appointment of Owen Gregory Jelf as a director on 2022-11-28 |
28/11/2228 November 2022 | Termination of appointment of Stephen Philip O'sullivan as a director on 2022-11-28 |
28/11/2228 November 2022 | Appointment of Mr Gareth John Burchell as a director on 2022-11-28 |
28/11/2228 November 2022 | Appointment of Mr Paul Jacques De Maximoff James as a director on 2022-11-28 |
16/05/2216 May 2022 | Resolutions |
16/05/2216 May 2022 | Memorandum and Articles of Association |
16/05/2216 May 2022 | Memorandum and Articles of Association |
16/05/2216 May 2022 | Resolutions |
13/05/2213 May 2022 | Resolutions |
13/05/2213 May 2022 | Resolutions |
29/04/2229 April 2022 | Resolutions |
28/04/2228 April 2022 | Director's details changed for Mr Daniel Geoffrey Kramer on 2022-04-28 |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-03-09 |
25/01/2225 January 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
25/01/2225 January 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
29/12/2129 December 2021 | Purchase of own shares. |
07/12/217 December 2021 | Cancellation of shares. Statement of capital on 2021-11-12 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-14 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
05/10/215 October 2021 | Statement of capital following an allotment of shares on 2021-09-15 |
04/10/214 October 2021 | Registered office address changed from Holly Cottage Bewley Down Axminster Devon EX13 7JX United Kingdom to 20-22 Wenlock Road London N1 7GU on 2021-10-04 |
22/09/2122 September 2021 | Purchase of own shares. |
22/09/2122 September 2021 | Cancellation of shares. Statement of capital on 2021-08-27 |
26/07/2126 July 2021 | Purchase of own shares. |
26/07/2126 July 2021 | Cancellation of shares. Statement of capital on 2021-06-23 |
12/07/2112 July 2021 | Statement of capital following an allotment of shares on 2021-06-23 |
12/07/2112 July 2021 | Director's details changed for Mr Stephen Philip O'sullivan on 2020-07-01 |
22/06/2122 June 2021 | Termination of appointment of Nicholas Forbes as a secretary on 2021-06-21 |
14/06/2114 June 2021 | Purchase of own shares. |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
08/11/208 November 2020 | Registered office address changed from , Holly Cottage Bewley Down, Asxminster, Devon, EX13 7JX, England to 20-22 Wenlock Road London N1 7GU on 2020-11-08 |
13/08/2013 August 2020 | Registered office address changed from , 3 More London Place, London, SE1 2RE, England to 20-22 Wenlock Road London N1 7GU on 2020-08-13 |
13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 3 MORE LONDON PLACE LONDON SE1 2RE ENGLAND |
14/07/2014 July 2020 | 11/02/20 STATEMENT OF CAPITAL GBP 1460 |
14/07/2014 July 2020 | 06/04/20 STATEMENT OF CAPITAL GBP 1460 |
14/07/2014 July 2020 | 10/01/20 STATEMENT OF CAPITAL GBP 1460 |
10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GERARD LELLIOTT |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINSON |
08/01/208 January 2020 | SECRETARY APPOINTED MR NICHOLAS FORBES |
14/12/1914 December 2019 | DIRECTOR APPOINTED MR JUSTIN JOHN FORREST |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/11/1927 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALYXA HOLDINGS LIMITED |
27/11/1927 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JACQUES DE MAXIMOFF JAMES |
27/11/1927 November 2019 | 10/04/19 STATEMENT OF CAPITAL GBP 1460 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
27/11/1927 November 2019 | CESSATION OF FIMATIX UK LTD AS A PSC |
05/11/195 November 2019 | Registered office address changed from , Weworks 1 Poultry, London, EC2R 8EJ, England to 20-22 Wenlock Road London N1 7GU on 2019-11-05 |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM WEWORKS 1 POULTRY LONDON EC2R 8EJ ENGLAND |
12/10/1912 October 2019 | DIRECTOR APPOINTED MR OWEN GREGORY JELF |
12/10/1912 October 2019 | DIRECTOR APPOINTED MR IAN HUTCHINSON |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM C/O FIMATIX 3 MORE LONDON RIVERSIDE LONDON LONDON SE1 2RE ENGLAND |
15/03/1915 March 2019 | Registered office address changed from , C/O Fimatix 3 More London Riverside, London, London, SE1 2RE, England to 20-22 Wenlock Road London N1 7GU on 2019-03-15 |
15/11/1815 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company