OPENX LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Change of details for Openx Software Limited as a person with significant control on 2023-09-06

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Appointment of Vistra Cosec Limited as a secretary on 2023-08-29

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

10/03/2310 March 2023 Full accounts made up to 2021-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

05/03/195 March 2019 SECRETARY APPOINTED JOSHUA METZGER

View Document

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

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046466440002

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 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

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DOUG MCPHERSON / 01/01/2015

View Document

15/01/1615 January 2016 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/145 March 2014 31/12/13 STATEMENT OF CAPITAL GBP 189.279

View Document

05/03/145 March 2014 24/01/14 NO CHANGES

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/02/1327 February 2013 28/11/12 STATEMENT OF CAPITAL GBP 185.900

View Document

27/02/1327 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CADOGAN / 22/01/2013

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY RICK GOMBOS

View Document

31/01/1331 January 2013 SECRETARY APPOINTED DOUG MCPHERSON

View Document

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

View Document

28/05/1228 May 2012 AUDITOR'S RESIGNATION

View Document

13/04/1213 April 2012 AUDITOR'S RESIGNATION

View Document

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

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/02/1223 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SWITZER

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/01/1131 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

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

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/02/108 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT SWITZER / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CADOGAN / 01/10/2009

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SWITZER / 24/01/2009

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/09/0811 September 2008 APP/RES DIRECTORS 31/07/2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY DAMON REEVE

View Document

08/08/088 August 2008 SECRETARY APPOINTED RICK GOMBOS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED TIMOTHY CADOGAN

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BILEFIELD

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 COMPANY NAME CHANGED M3 MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 11/02/08

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007

View Document

11/12/0711 December 2007

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

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

View Document

19/04/0719 April 2007 SUBDIV, SECTION 89(1) 30/03/07

View Document

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

View Document

28/02/0728 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 AUDITOR'S RESIGNATION

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

14/03/0514 March 2005 COMPANY NAME CHANGED AWAREZ LIMITED CERTIFICATE ISSUED ON 14/03/05

View Document

16/02/0516 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 S80A AUTH TO ALLOT SEC 24/01/03

View Document

05/02/035 February 2003 S369(4) SHT NOTICE MEET 24/01/03

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED ADWARZ LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

24/01/0324 January 2003 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