- Company Overview for OPX SOFTWARE HOLDINGS LIMITED (06957496)
- Filing history for OPX SOFTWARE HOLDINGS LIMITED (06957496)
- People for OPX SOFTWARE HOLDINGS LIMITED (06957496)
- Charges for OPX SOFTWARE HOLDINGS LIMITED (06957496)
- More for OPX SOFTWARE HOLDINGS LIMITED (06957496)
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) |
---|---|---|---|
23 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
18 Jun 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 July 2018
|
|
01 May 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 47 Oakleigh Park North London N20 9AT on 1 May 2019 | |
26 Nov 2018 | AP01 | Appointment of Mr Paul Edward Barrow as a director on 1 November 2018 | |
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Oct 2018 | AP01 | Appointment of Mr Richard Peter Mill as a director on 1 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr James Ward as a director on 1 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Gerald Murphy as a director on 5 October 2018 | |
16 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
23 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
27 Jun 2018 | AP01 | Appointment of Mr Gerald Murphy as a director on 15 June 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
04 May 2017 | AD01 | Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2017 | |
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2017 | TM01 | Termination of appointment of Peter Vernon Charles Cass as a director on 28 December 2016 | |
03 Jan 2017 | TM02 | Termination of appointment of Peter Vernon Charles Cass as a secretary on 28 December 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off |