OPX SOFTWARE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Appointment of Ms Elizabeth Ann Gooch as a director on 2024-12-16

View Document

28/10/2428 October 2024 Certificate of change of name

View Document

24/09/2424 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-04

View Document

05/09/245 September 2024 Statement of capital following an allotment of shares on 2024-09-04

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

02/09/242 September 2024 Termination of appointment of Paul Edward Barrow as a director on 2024-08-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Statement of capital on 2024-02-22

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Registration of charge 069574960001, created on 2023-09-21

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Termination of appointment of Richard Peter Mill as a director on 2021-11-24

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

08/05/208 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 SECOND FILED SH01 - 31/07/18 STATEMENT OF CAPITAL GBP 7340

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 DIRECTOR APPOINTED MR PAUL EDWARD BARROW

View Document

30/10/1830 October 2018 ADOPT ARTICLES 28/09/2018

View Document

25/10/1825 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR RICHARD PETER MILL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR JAMES WARD

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD MURPHY

View Document

16/08/1816 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 10200

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR GERALD MURPHY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 35 RIVERMEAD CLOSE TEDDINGTON MIDDLESEX TW11 9NL

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY PETER CASS

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CASS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

12/07/1512 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM FLAT 6 DUNSTABLE COURT 12 ST. JOHNS PARK LONDON SE3 7TN

View Document

12/07/1312 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR ALEXANDER HOLDEN ALLAN

View Document

16/07/1116 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

13/08/1013 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 01/07/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 01/07/2010

View Document

14/11/0914 November 2009 NC INC ALREADY ADJUSTED 21/10/2009

View Document

05/11/095 November 2009 19/10/09 STATEMENT OF CAPITAL GBP 200

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR GRAHAM KENNEDY TWADDLE

View Document

21/10/0921 October 2009 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

09/07/099 July 2009 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