OPENX SOFTWARE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-07-15

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-03-24

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-03-12

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-04-14

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-04-18

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-05-15

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

09/01/259 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-16

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-08

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

28/10/2428 October 2024 Second filing of Confirmation Statement dated 2019-12-31

View Document

28/10/2428 October 2024 Second filing of Confirmation Statement dated 2020-12-31

View Document

28/10/2428 October 2024 Second filing of Confirmation Statement dated 2021-12-31

View Document

23/10/2423 October 2024 Second filing of Confirmation Statement dated 2022-12-31

View Document

23/10/2423 October 2024 Second filing of Confirmation Statement dated 2023-12-23

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2023-11-03

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2023-06-23

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2023-03-06

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2023-03-03

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2023-01-25

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2023-01-19

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2022-12-28

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2023-01-17

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2022-11-29

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2022-10-21

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2022-09-26

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2022-09-10

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2022-09-08

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2022-07-27

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2022-01-19

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2022-03-03

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2022-03-14

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2022-04-04

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2022-07-08

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2021-08-06

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2021-09-10

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2021-10-08

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2021-10-14

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2021-12-14

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2021-07-02

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/12/231 December 2023 Purchase of own shares.

View Document

30/11/2330 November 2023 Cancellation of shares. Statement of capital on 2023-11-24

View Document

20/11/2320 November 2023 Appointment of Vistra Cosec Limited as a secretary on 2023-10-11

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Statement of capital on 2023-10-13

View Document

06/09/236 September 2023 Registered office address changed from 207 Regent Street C/O Legalinx Limited 3rd Floor London W1B 3HH England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2023-09-06

View Document

08/03/238 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

14/09/2214 September 2022 Cancellation of shares. Statement of capital on 2022-09-12

View Document

14/09/2214 September 2022 Purchase of own shares.

View Document

08/03/228 March 2022 31/12/21 Statement of Capital gbp 3112.58481

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/02/2112 February 2021 Confirmation statement made on 2020-12-31 with updates

View Document

14/01/2014 January 2020

View Document

14/01/2014 January 2020 Confirmation statement made on 2019-12-31 with updates

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY DOUGLAS MCPHERSON

View Document

05/03/195 March 2019 SECRETARY APPOINTED JOSHUA METZGER

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/10/1811 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD HOCHHAUSER

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED ROXANNE TAYLOR

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR PASCAL GAUTHIER

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 2489.45408 28/02/17 STATEMENT OF CAPITAL USD 509.25427

View Document

15/03/1715 March 2017 30/01/17 STATEMENT OF CAPITAL GBP 2489.53539 30/01/17 STATEMENT OF CAPITAL USD 509.25427

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 1 MAPLE PLACE LONDON W1T 4BB UNITED KINGDOM

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 SAIL ADDRESS CHANGED FROM: CROWN HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3HS

View Document

15/01/1615 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLER

View Document

17/09/1517 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR PASCAL GAUTHIER

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD DALLE

View Document

29/04/1529 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1515 April 2015 SECOND FILING WITH MUD 28/01/14 FOR FORM AR01

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1416 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 1729.27105 31/10/14 STATEMENT OF CAPITAL USD 1137.07

View Document

17/11/1417 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/09/141 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 2858.16

View Document

08/08/148 August 2014 23/06/14 STATEMENT OF CAPITAL GBP 2844.78000

View Document

30/06/1430 June 2014 05/06/14 STATEMENT OF CAPITAL GBP 2833.32

View Document

23/06/1423 June 2014 14/05/14 STATEMENT OF CAPITAL GBP 2832.31

View Document

05/06/145 June 2014 08/04/14 STATEMENT OF CAPITAL GBP 2824.27

View Document

29/04/1429 April 2014 18/02/14 STATEMENT OF CAPITAL GBP 2815.40

View Document

07/03/147 March 2014 08/11/13 STATEMENT OF CAPITAL GBP 2809.78

View Document

03/03/143 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

27/02/1427 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

07/02/147 February 2014 DIRECTOR APPOINTED HOWARD HOCHHAUSER

View Document

20/01/1420 January 2014 09/12/13 STATEMENT OF CAPITAL GBP 2775.19

View Document

18/11/1318 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 2766.00

View Document

15/10/1315 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 2760.69302

View Document

08/10/138 October 2013 11/09/13 STATEMENT OF CAPITAL GBP 2756.47816

View Document

16/09/1316 September 2013 24/07/13 STATEMENT OF CAPITAL GBP 2710.59000

View Document

28/02/1328 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 2823.61585

View Document

12/02/1312 February 2013 27/12/12 STATEMENT OF CAPITAL GBP 2621.64

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY RICK GOMBOS

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DALLE / 23/01/2013

View Document

30/01/1330 January 2013 SECRETARY APPOINTED DOUGLAS MCPHERSON

View Document

30/01/1330 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CADOGAN / 23/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GAMBLE BRACCIA / 23/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANK MILLER / 23/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAMON ANDREW REEVE / 23/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NINO NIKOLA MARAKOVIC / 23/01/2013

View Document

17/12/1217 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/127 December 2012 SECOND FILING FOR FORM SH01

View Document

21/11/1221 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 2388.09000

View Document

15/11/1215 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1224 October 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

09/10/129 October 2012 30/07/12 STATEMENT OF CAPITAL GBP 2312.68

View Document

28/05/1228 May 2012 AUDITOR'S RESIGNATION

View Document

13/04/1213 April 2012 AUDITOR'S RESIGNATION

View Document

29/03/1229 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 2226.24

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM, 12-14 WHITFIELD STREET, LONDON, W1T 2RF

View Document

14/03/1214 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/126 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

02/03/122 March 2012 DIRECTOR APPOINTED NINO NIKOLA MARAKOVIC

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DALLE / 01/10/2009

View Document

17/02/1217 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANK MILLER / 01/10/2009

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GAMBLE BRACCIA / 01/10/2009

View Document

08/02/128 February 2012 30/12/11 STATEMENT OF CAPITAL GBP 1722.43 30/12/11 STATEMENT OF CAPITAL USD 359.95

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SWITZER

View Document

14/12/1114 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 2011.50000

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/117 July 2011 13/05/11 STATEMENT OF CAPITAL GBP 1982.53

View Document

01/06/111 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/119 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

20/10/1020 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 1694.94

View Document

20/10/1020 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 1695.66

View Document

20/10/1020 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 1694.42

View Document

10/09/1010 September 2010 20/08/10 STATEMENT OF CAPITAL GBP 1693.92

View Document

20/07/1020 July 2010 LOAN AGREEMENTS 22/06/2010

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1010 May 2010 13/04/10 STATEMENT OF CAPITAL GBP 1687.13

View Document

10/05/1010 May 2010 13/04/10 STATEMENT OF CAPITAL GBP 1687.13

View Document

18/03/1018 March 2010 18/02/10 STATEMENT OF CAPITAL GBP 1679.24

View Document

03/03/103 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

22/02/1022 February 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 14/01/10 STATEMENT OF CAPITAL GBP 1626.68

View Document

22/02/1022 February 2010 14/01/10 STATEMENT OF CAPITAL GBP 1627.06

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/10/0924 October 2009 07/09/09 STATEMENT OF CAPITAL GBP 1789.91085

View Document

24/10/0924 October 2009 07/09/09 STATEMENT OF CAPITAL GBP 1789.71085

View Document

24/10/0924 October 2009 28/08/09 STATEMENT OF CAPITAL GBP 1800.82586

View Document

24/10/0924 October 2009 28/08/09 STATEMENT OF CAPITAL GBP 1789.91085

View Document

05/06/095 June 2009 NC INC ALREADY ADJUSTED 12/05/09

View Document

05/06/095 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ML28 REMOVING A FORM 88(2).

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS; AMEND

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SWITZER / 01/01/2009

View Document

15/12/0815 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

02/11/082 November 2008 PREVEXT FROM 31/01/2008 TO 30/06/2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BILEFIELD

View Document

08/08/088 August 2008 DIRECTOR APPOINTED TIMOTHY CADOGAN

View Document

08/08/088 August 2008 SECRETARY APPOINTED RICK GOMBOS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY JAMES SWITZER

View Document

03/04/083 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/083 April 2008 CHANGE OF NAME 29/02/2008

View Document

11/03/0811 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/0829 February 2008 COMPANY NAME CHANGED OPENADS LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/0811 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/0811 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0811 January 2008 £ NC 1500/2125 20/12/07

View Document

11/01/0811 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NC INC ALREADY ADJUSTED 20/12/07

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 SHARES AGREEMENT OTC

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 S-DIV 03/05/07

View Document

13/06/0713 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NC INC ALREADY ADJUSTED 03/05/07

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 COMPANY NAME CHANGED CLEARGRADE LIMITED CERTIFICATE ISSUED ON 11/06/07

View Document

19/04/0719 April 2007 S-DIV 30/03/07

View Document

19/04/0719 April 2007 SUBDIVISION 30/03/07

View Document

19/04/0719 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/0719 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 41 CHALTON STREET, LONDON, NW1 1JD

View Document

02/01/072 January 2007 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