Advanced company searchLink opens in new window

OPIX FILMS LIMITED

Company number 06983059

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)
29 Dec 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Oct 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
26 Oct 2015 TM01 Termination of appointment of Christopher Ryan as a director on 1 August 2015
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
27 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
30 Aug 2013 CH01 Director's details changed for Mr Christopher Ryan on 31 July 2013
30 Aug 2013 CH01 Director's details changed for Mr Terence Ryan on 31 July 2013
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Nov 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
09 Nov 2012 AD01 Registered office address changed from 16 Albany Reach Queens Road Thames Ditton KT7 0QH on 9 November 2012
09 Oct 2012 TM01 Termination of appointment of James Ryan as a director
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
29 Mar 2011 AR01 Annual return made up to 6 August 2010 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Mr Christopher Ryan on 29 March 2010
29 Mar 2011 CH01 Director's details changed for Mr Terence Ryan on 29 March 2010
14 Feb 2011 AA Accounts for a dormant company made up to 31 August 2010
17 Jan 2011 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 January 2011