OPEX IT GROUP LIMITED

Company Documents

DateDescription
18/10/2318 October 2023 Final Gazette dissolved following liquidation

View Document

18/10/2318 October 2023 Final Gazette dissolved following liquidation

View Document

18/07/2318 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/229 November 2022 Statement of affairs

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX United Kingdom to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2022-11-01

View Document

01/11/221 November 2022 Resolutions

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MICHELLE ANWAR / 01/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ZAHID NADEEM ANWAR / 01/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / KAREN MICHELLE ANWAR / 01/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / ZAHID NADEEM ANWAR / 01/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED KAREN MICHELLE ANWAR

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / ZAHID NADEEM ANWAR / 19/06/2018

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MICHELLE ANWAR

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / ZAHID NADEEM ANWAR / 05/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ZAHID NADEEM ANWAR / 05/03/2018

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR TOM BUXTON

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / ZAHID NADEEM ANWAR / 31/08/2017

View Document

14/09/1714 September 2017 CESSATION OF TOM PETER BUXTON AS A PSC

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR TOM BUXTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID NADEEM ANWAR

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM PETER BUXTON

View Document

27/06/1627 June 2016 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