OPX SOFTWARE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Appointment of Ms Elizabeth Ann Gooch as a director on 2024-12-16 |
28/10/2428 October 2024 | Certificate of change of name |
24/09/2424 September 2024 | Second filing of a statement of capital following an allotment of shares on 2024-09-04 |
05/09/245 September 2024 | Statement of capital following an allotment of shares on 2024-09-04 |
02/09/242 September 2024 | Statement of capital following an allotment of shares on 2024-08-27 |
02/09/242 September 2024 | Termination of appointment of Paul Edward Barrow as a director on 2024-08-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with updates |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Statement of capital on 2024-02-22 |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Registration of charge 069574960001, created on 2023-09-21 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-09 with updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Termination of appointment of Richard Peter Mill as a director on 2021-11-24 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
18/05/2118 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
08/05/208 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
18/06/1918 June 2019 | SECOND FILED SH01 - 31/07/18 STATEMENT OF CAPITAL GBP 7340 |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/11/1826 November 2018 | DIRECTOR APPOINTED MR PAUL EDWARD BARROW |
30/10/1830 October 2018 | ADOPT ARTICLES 28/09/2018 |
25/10/1825 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | DIRECTOR APPOINTED MR RICHARD PETER MILL |
22/10/1822 October 2018 | DIRECTOR APPOINTED MR JAMES WARD |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR GERALD MURPHY |
16/08/1816 August 2018 | 31/07/18 STATEMENT OF CAPITAL GBP 10200 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
27/06/1827 June 2018 | DIRECTOR APPOINTED MR GERALD MURPHY |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 35 RIVERMEAD CLOSE TEDDINGTON MIDDLESEX TW11 9NL |
21/01/1721 January 2017 | DISS40 (DISS40(SOAD)) |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
10/01/1710 January 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/01/173 January 2017 | APPOINTMENT TERMINATED, SECRETARY PETER CASS |
03/01/173 January 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER CASS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | FIRST GAZETTE |
10/07/1610 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/166 February 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | FIRST GAZETTE |
12/07/1512 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/07/149 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM FLAT 6 DUNSTABLE COURT 12 ST. JOHNS PARK LONDON SE3 7TN |
12/07/1312 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/07/129 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
10/05/1210 May 2012 | DIRECTOR APPOINTED MR ALEXANDER HOLDEN ALLAN |
16/07/1116 July 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/02/1116 February 2011 | PREVEXT FROM 30/06/2010 TO 31/12/2010 |
13/08/1013 August 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 01/07/2010 |
13/08/1013 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 01/07/2010 |
14/11/0914 November 2009 | NC INC ALREADY ADJUSTED 21/10/2009 |
05/11/095 November 2009 | 19/10/09 STATEMENT OF CAPITAL GBP 200 |
23/10/0923 October 2009 | DIRECTOR APPOINTED MR GRAHAM KENNEDY TWADDLE |
21/10/0921 October 2009 | CURRSHO FROM 31/07/2010 TO 30/06/2010 |
09/07/099 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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