OPSMATIX SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewRegistered office address changed from Unit 11.1.1 Unit 11.1.1 the Leathermarket Weston Street London London SE1 3ER United Kingdom to Unit 11.1.1 Weston Street London SE1 3ER on 2025-10-20

View Document

27/08/2527 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

31/07/2531 July 2025 Current accounting period extended from 2025-11-30 to 2025-12-30

View Document

31/03/2531 March 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 11.1.1 Unit 11.1.1 the Leathermarket Weston Street London London SE1 3ER on 2025-03-31

View Document

25/03/2525 March 2025 Notification of Sure Valley General Partner Limited as a person with significant control on 2024-11-15

View Document

24/03/2524 March 2025 Appointment of Mr Samuel Henshall-West as a secretary on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Justin John Forrest as a secretary on 2025-03-24

View Document

20/01/2520 January 2025 Cessation of Kalyxa Holdings Limited as a person with significant control on 2023-07-14

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-11-14 with no updates

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-11-15

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-11-13

View Document

23/12/2423 December 2024 Particulars of variation of rights attached to shares

View Document

23/12/2423 December 2024 Particulars of variation of rights attached to shares

View Document

09/12/249 December 2024 Satisfaction of charge 116793210001 in full

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/10/2414 October 2024 Purchase of own shares.

View Document

14/10/2414 October 2024 Purchase of own shares.

View Document

24/09/2424 September 2024 Cancellation of shares. Statement of capital on 2024-08-31

View Document

22/09/2422 September 2024 Statement of capital following an allotment of shares on 2024-08-31

View Document

11/03/2411 March 2024 Termination of appointment of Daniel Geoffrey Kramer as a director on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2023-11-14 with updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/01/248 January 2024 Cessation of Paul Jacques De Maximoff James as a person with significant control on 2023-07-14

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

04/12/234 December 2023 Registration of charge 116793210001, created on 2023-11-24

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

27/05/2327 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

23/05/2323 May 2023 Purchase of own shares.

View Document

23/05/2323 May 2023 Cancellation of shares. Statement of capital on 2023-05-11

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-14 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Appointment of Mr Kenneth Michael John Tregidgo as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Justin John Forrest as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Mr Gareth John Burchell as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Mr Paul Jacques De Maximoff James as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Mr Justin John Forrest as a secretary on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Owen Gregory Jelf as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Stephen Philip O'sullivan as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Ms Kelly Anne Mathieson as a director on 2022-11-28

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

29/04/2229 April 2022 Resolutions

View Document

28/04/2228 April 2022 Director's details changed for Mr Daniel Geoffrey Kramer on 2022-04-28

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-09

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

29/12/2129 December 2021 Purchase of own shares.

View Document

07/12/217 December 2021 Cancellation of shares. Statement of capital on 2021-11-12

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

04/10/214 October 2021 Registered office address changed from Holly Cottage Bewley Down Axminster Devon EX13 7JX United Kingdom to 20-22 Wenlock Road London N1 7GU on 2021-10-04

View Document

22/09/2122 September 2021 Purchase of own shares.

View Document

22/09/2122 September 2021 Cancellation of shares. Statement of capital on 2021-08-27

View Document

26/07/2126 July 2021 Cancellation of shares. Statement of capital on 2021-06-23

View Document

26/07/2126 July 2021 Purchase of own shares.

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

12/07/2112 July 2021 Director's details changed for Mr Stephen Philip O'sullivan on 2020-07-01

View Document

22/06/2122 June 2021 Termination of appointment of Nicholas Forbes as a secretary on 2021-06-21

View Document

14/06/2114 June 2021 Purchase of own shares.

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/11/208 November 2020 Registered office address changed from , Holly Cottage Bewley Down, Asxminster, Devon, EX13 7JX, England to 20-22 Wenlock Road London N1 7GU on 2020-11-08

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 3 MORE LONDON PLACE LONDON SE1 2RE ENGLAND

View Document

13/08/2013 August 2020 Registered office address changed from , 3 More London Place, London, SE1 2RE, England to 20-22 Wenlock Road London N1 7GU on 2020-08-13

View Document

14/07/2014 July 2020 10/01/20 STATEMENT OF CAPITAL GBP 1460

View Document

14/07/2014 July 2020 06/04/20 STATEMENT OF CAPITAL GBP 1460

View Document

14/07/2014 July 2020 11/02/20 STATEMENT OF CAPITAL GBP 1460

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD LELLIOTT

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINSON

View Document

08/01/208 January 2020 SECRETARY APPOINTED MR NICHOLAS FORBES

View Document

14/12/1914 December 2019 DIRECTOR APPOINTED MR JUSTIN JOHN FORREST

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CESSATION OF FIMATIX UK LTD AS A PSC

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JACQUES DE MAXIMOFF JAMES

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALYXA HOLDINGS LIMITED

View Document

27/11/1927 November 2019 10/04/19 STATEMENT OF CAPITAL GBP 1460

View Document

05/11/195 November 2019 Registered office address changed from , Weworks 1 Poultry, London, EC2R 8EJ, England to 20-22 Wenlock Road London N1 7GU on 2019-11-05

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM WEWORKS 1 POULTRY LONDON EC2R 8EJ ENGLAND

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR IAN HUTCHINSON

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR OWEN GREGORY JELF

View Document

15/03/1915 March 2019 Registered office address changed from , C/O Fimatix 3 More London Riverside, London, London, SE1 2RE, England to 20-22 Wenlock Road London N1 7GU on 2019-03-15

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM C/O FIMATIX 3 MORE LONDON RIVERSIDE LONDON LONDON SE1 2RE ENGLAND

View Document

15/11/1815 November 2018 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