OPSMATIX SYSTEMS LIMITED

Company Documents

DateDescription
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

View Document

25/03/2525 March 2025 Notification of Sure Valley General Partner Limited as a person with significant control on 2024-11-15

View Document

24/03/2524 March 2025 Termination of appointment of Justin John Forrest as a secretary on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of Mr Samuel Henshall-West as a secretary on 2025-03-24

View Document

20/01/2520 January 2025 Cessation of Kalyxa Holdings Limited as a person with significant control on 2023-07-14

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-11-14 with no updates

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-11-13

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-11-15

View Document

23/12/2423 December 2024 Particulars of variation of rights attached to shares

View Document

23/12/2423 December 2024 Particulars of variation of rights attached to shares

View Document

09/12/249 December 2024 Satisfaction of charge 116793210001 in full

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

14/10/2414 October 2024 Purchase of own shares.

View Document

14/10/2414 October 2024 Purchase of own shares.

View Document

24/09/2424 September 2024 Cancellation of shares. Statement of capital on 2024-08-31

View Document

22/09/2422 September 2024 Statement of capital following an allotment of shares on 2024-08-31

View Document

11/03/2411 March 2024 Termination of appointment of Daniel Geoffrey Kramer as a director on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2023-11-14 with updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/01/248 January 2024 Cessation of Paul Jacques De Maximoff James as a person with significant control on 2023-07-14

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

04/12/234 December 2023 Registration of charge 116793210001, created on 2023-11-24

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

27/05/2327 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

23/05/2323 May 2023 Cancellation of shares. Statement of capital on 2023-05-11

View Document

23/05/2323 May 2023 Purchase of own shares.

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-14 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Appointment of Mr Kenneth Michael John Tregidgo as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Mr Justin John Forrest as a secretary on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Ms Kelly Anne Mathieson as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Justin John Forrest as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Owen Gregory Jelf as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Stephen Philip O'sullivan as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Mr Gareth John Burchell as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Mr Paul Jacques De Maximoff James as a director on 2022-11-28

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

29/04/2229 April 2022 Resolutions

View Document

28/04/2228 April 2022 Director's details changed for Mr Daniel Geoffrey Kramer on 2022-04-28

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-09

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

29/12/2129 December 2021 Purchase of own shares.

View Document

07/12/217 December 2021 Cancellation of shares. Statement of capital on 2021-11-12

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

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

View Document

22/09/2122 September 2021 Purchase of own shares.

View Document

22/09/2122 September 2021 Cancellation of shares. Statement of capital on 2021-08-27

View Document

26/07/2126 July 2021 Purchase of own shares.

View Document

26/07/2126 July 2021 Cancellation of shares. Statement of capital on 2021-06-23

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

12/07/2112 July 2021 Director's details changed for Mr Stephen Philip O'sullivan on 2020-07-01

View Document

22/06/2122 June 2021 Termination of appointment of Nicholas Forbes as a secretary on 2021-06-21

View Document

14/06/2114 June 2021 Purchase of own shares.

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

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

View Document

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

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 3 MORE LONDON PLACE LONDON SE1 2RE ENGLAND

View Document

14/07/2014 July 2020 11/02/20 STATEMENT OF CAPITAL GBP 1460

View Document

14/07/2014 July 2020 06/04/20 STATEMENT OF CAPITAL GBP 1460

View Document

14/07/2014 July 2020 10/01/20 STATEMENT OF CAPITAL GBP 1460

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD LELLIOTT

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINSON

View Document

08/01/208 January 2020 SECRETARY APPOINTED MR NICHOLAS FORBES

View Document

14/12/1914 December 2019 DIRECTOR APPOINTED MR JUSTIN JOHN FORREST

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALYXA HOLDINGS LIMITED

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JACQUES DE MAXIMOFF JAMES

View Document

27/11/1927 November 2019 10/04/19 STATEMENT OF CAPITAL GBP 1460

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 CESSATION OF FIMATIX UK LTD AS A PSC

View Document

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

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM WEWORKS 1 POULTRY LONDON EC2R 8EJ ENGLAND

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR OWEN GREGORY JELF

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR IAN HUTCHINSON

View Document

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

View Document

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

View Document

15/11/1815 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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