OPX GROUP LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Full accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

14/02/2314 February 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

09/12/229 December 2022 Registration of charge 120912630001, created on 2022-12-08

View Document

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

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

01/12/211 December 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM WESTBURY COURT CHURCH ROAD WESTBUTY-ON-TRYM BRISTOL BS9 3EF ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

18/10/1918 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 200

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARDETTE HALLETT

View Document

08/07/198 July 2019 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