OPENGENIUS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN REES

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BATE / 20/05/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR GAILE CATHERINE GRIFFITHS / 20/05/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM CLIFTON HOUSE FOUR ELMS ROAD CARDIFF SOUTH GLAM CF24 1LE

View Document

01/03/191 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 120.85

View Document

27/02/1927 February 2019 14/02/2019

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MARK BATE

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 ADOPT ARTICLES 26/07/2018

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR DARREN MICHAEL REES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR MICHAEL GIBBONS

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GRIFFITHS / 01/09/2015

View Document

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 IT WAS RESOLVED TO APPROVE THE DONATION OF £50,000 TO THE INSPIRE GENUIS FOUNDATION. 08/06/2015

View Document

14/02/1514 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1429 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GRIFFITHS / 25/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GRIFFITHS / 25/02/2013

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / GAILE CATHERINE GRIFFITHS / 25/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GRIFFITHS / 25/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAILE CATHERINE GRIFFITHS / 25/02/2013

View Document

19/02/1319 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 107.55

View Document

06/02/136 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1316 January 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/01/1314 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1314 January 2013 COMPANY NAME CHANGED THINKBUZAN LIMITED CERTIFICATE ISSUED ON 14/01/13

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN LEE

View Document

07/01/137 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GRIFFITHS / 04/01/2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 111.70

View Document

22/02/1022 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1028 January 2010 COMPANY NAME CHANGED BUZAN ONLINE LIMITED CERTIFICATE ISSUED ON 28/01/10

View Document

25/01/1025 January 2010 CHANGE OF NAME 14/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAILE CATHERINE GRIFFITHS / 14/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GRIFFITHS / 04/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENRY LEE / 14/12/2009

View Document

25/06/0925 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/0925 June 2009 NC INC ALREADY ADJUSTED 18/06/09

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED GAILE CATHERINE GRIFFITHS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: CHAPEL HOUSE, LLANCARFAN BARRY VALE OF GLAM CF62 3AD

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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