OPEX CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Previous accounting period extended from 2025-03-29 to 2025-03-31 |
10/03/2510 March 2025 | Sub-division of shares on 2024-04-01 |
28/02/2528 February 2025 | Second filing of Confirmation Statement dated 2024-10-14 |
28/02/2528 February 2025 | Second filing of Confirmation Statement dated 2020-10-14 |
26/02/2526 February 2025 | Statement of capital following an allotment of shares on 2020-05-22 |
26/02/2526 February 2025 | Statement of capital following an allotment of shares on 2024-04-02 |
18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-03-29 |
04/12/244 December 2024 | |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
21/03/2421 March 2024 | Micro company accounts made up to 2023-03-29 |
27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-30 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
30/03/2230 March 2022 | Registered office address changed from 38 Fleckney Road Kibworth Beauchamp Leicester LE8 0HE England to Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on 2022-03-30 |
30/01/2230 January 2022 | Micro company accounts made up to 2021-03-30 |
29/12/2129 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | Confirmation statement made on 2020-10-14 with no updates |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
21/05/2021 May 2020 | ADOPT ARTICLES 14/02/2020 |
21/05/2021 May 2020 | ARTICLES OF ASSOCIATION |
06/05/206 May 2020 | ADOPT ARTICLES 14/02/2020 |
06/05/206 May 2020 | ARTICLES OF ASSOCIATION |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MITCHELL / 20/12/2019 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
10/12/1910 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSSLEY GROUP LIMITED |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | DIRECTOR APPOINTED MR BENJAMIN JAMES CROSSLEY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | RETURN OF PURCHASE OF OWN SHARES |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
16/10/1716 October 2017 | CO BUY BACK ORDINARY SHARES 17/09/2017 |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAPEL |
29/09/1729 September 2017 | CESSATION OF JOHN CAPEL AS A PSC |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MITCHELL / 12/09/2016 |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM RYDAL HOUSE MAIN STREET EAST FARNDON MARKET HARBOROUGH LEICESTERSHIRE LE16 9SH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/11/1425 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/10/1131 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
16/11/1016 November 2010 | CURRSHO FROM 31/10/2011 TO 31/03/2011 |
14/10/1014 October 2010 | 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