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)
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
  • GBP 7,340
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,200
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2019
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