OPEX CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewPrevious accounting period extended from 2025-03-29 to 2025-03-31

View Document

10/03/2510 March 2025 Sub-division of shares on 2024-04-01

View Document

28/02/2528 February 2025 Second filing of Confirmation Statement dated 2024-10-14

View Document

28/02/2528 February 2025 Second filing of Confirmation Statement dated 2020-10-14

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2020-05-22

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2024-04-02

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-29

View Document

04/12/244 December 2024

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-03-29

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

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

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-03-30

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 Confirmation statement made on 2020-10-14 with no updates

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

21/05/2021 May 2020 ADOPT ARTICLES 14/02/2020

View Document

21/05/2021 May 2020 ARTICLES OF ASSOCIATION

View Document

06/05/206 May 2020 ADOPT ARTICLES 14/02/2020

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MITCHELL / 20/12/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSSLEY GROUP LIMITED

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES CROSSLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 CO BUY BACK ORDINARY SHARES 17/09/2017

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CAPEL

View Document

29/09/1729 September 2017 CESSATION OF JOHN CAPEL AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MITCHELL / 12/09/2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM RYDAL HOUSE MAIN STREET EAST FARNDON MARKET HARBOROUGH LEICESTERSHIRE LE16 9SH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

16/11/1016 November 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

14/10/1014 October 2010 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