OPX GROUP LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
22/04/2422 April 2024 | Full accounts made up to 2022-12-31 |
21/12/2321 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
14/02/2314 February 2023 | Previous accounting period shortened from 2023-07-31 to 2022-12-31 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-07-31 |
09/12/229 December 2022 | Registration of charge 120912630001, created on 2022-12-08 |
26/10/2226 October 2022 | Registered office address changed from Unit 2 Ignition House Swindon SN3 5FB United Kingdom to Unit 2 Ignition Park Swindon SN3 5FB on 2022-10-26 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/03/223 March 2022 | Registered office address changed from Unit 2 Stanton Court Stirling Road South Marston Industrial Estate Swindon SN3 4YH England to Unit 2 Ignition House Swindon SN3 5FB on 2022-03-03 |
01/12/211 December 2021 | Certificate of change of name |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-07 with updates |
08/04/218 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | REGISTERED OFFICE CHANGED ON 02/09/2020 FROM WESTBURY COURT CHURCH ROAD WESTBUTY-ON-TRYM BRISTOL BS9 3EF ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
18/10/1918 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 200 |
30/07/1930 July 2019 | APPOINTMENT TERMINATED, DIRECTOR BERNARDETTE HALLETT |
08/07/198 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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