OPEX RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Director's details changed for Katherine Nancy Brook on 2025-04-28

View Document

14/05/2514 May 2025 Change of details for Mr Quentin Stephen Brook as a person with significant control on 2025-04-28

View Document

14/05/2514 May 2025 Director's details changed for Mr Quentin Stephen Brook on 2025-04-28

View Document

09/05/259 May 2025 Change of details for Katherine Nancy Brook as a person with significant control on 2025-05-08

View Document

09/05/259 May 2025 Change of details for Katherine Nancy Brook as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Registered office address changed from 8 Southgate Street Winchester SO23 9EF England to 5 Charlecote Mews Staple Gardens Winchester SO23 8SR on 2025-05-08

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

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

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

08/03/238 March 2023 Notification of Katherine Nancy Brook as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Notification of Quentin Stephen Brook as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Cessation of Charlen Group Ltd as a person with significant control on 2023-03-08

View Document

07/03/237 March 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

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

01/04/191 April 2019 SAIL ADDRESS CHANGED FROM: RADLEY HOUSE 8 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX UNITED KINGDOM

View Document

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

View Accounts

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM RADLEY HOUSE 8 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX

View Document

15/06/1815 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CESSATION OF KATHERINE NANCY BROOK AS A PSC

View Document

27/03/1827 March 2018 CESSATION OF QUENTIN STEPHEN BROOK AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLEN GROUP LTD

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

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

View Accounts

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/04/134 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE NANCY BROOK / 21/12/2011

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN STEPHEN BROOK / 21/12/2011

View Document

05/04/125 April 2012 SAIL ADDRESS CHANGED FROM: UNIT 41 BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD UNITED KINGDOM

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 37 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH UNITED KINGDOM

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

31/03/1131 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 37 SOUTHGATE STRRET WINCHESTER HAMPSHIRE SO23 9EH UNITED KINGDOM

View Document

17/03/1117 March 2011 SAIL ADDRESS CREATED

View Document

17/03/1117 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN STEPHEN BROOK / 03/03/2011

View Document

10/03/1010 March 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