Advanced company searchLink opens in new window

OPX SOFTWARE HOLDINGS LIMITED

Company number 06957496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2024 AP01 Appointment of Ms Elizabeth Ann Gooch as a director on 16 December 2024
28 Oct 2024 CERTNM Company name changed enterprise improvement LIMITED\certificate issued on 28/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-25
24 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 September 2024
  • GBP 9,286.1
09 Sep 2024 MA Memorandum and Articles of Association
09 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2024 SH01 Statement of capital following an allotment of shares on 4 September 2024
  • GBP 9,286.1
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/24.
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 27 August 2024
  • GBP 7,243
02 Sep 2024 TM01 Termination of appointment of Paul Edward Barrow as a director on 30 August 2024
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
15 May 2024 AA Total exemption full accounts made up to 31 December 2023
22 Feb 2024 SH19 Statement of capital on 22 February 2024
  • GBP 6,973
20 Feb 2024 SH20 Statement by Directors
20 Feb 2024 CAP-SS Solvency Statement dated 09/02/24
20 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 09/02/2024
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2023 MR01 Registration of charge 069574960001, created on 21 September 2023
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
17 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
15 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
02 Dec 2021 TM01 Termination of appointment of Richard Peter Mill as a director on 24 November 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
08 May 2020 AA Total exemption full accounts made up to 31 December 2019
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018