- Company Overview for OPX LOGISTICS LIMITED (10642736)
- Filing history for OPX LOGISTICS LIMITED (10642736)
- People for OPX LOGISTICS LIMITED (10642736)
- Charges for OPX LOGISTICS LIMITED (10642736)
- Insolvency for OPX LOGISTICS LIMITED (10642736)
- More for OPX LOGISTICS LIMITED (10642736)
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) |
---|---|---|---|
03 Jan 2025 | AM10 | Administrator's progress report | |
27 Nov 2024 | AM16 | Notice of order removing administrator from office | |
27 Nov 2024 | AM11 | Notice of appointment of a replacement or additional administrator | |
02 Sep 2024 | AM02 | Statement of affairs with form AM02SOA | |
01 Aug 2024 | AM06 | Notice of deemed approval of proposals | |
15 Jul 2024 | AM03 | Statement of administrator's proposal | |
05 Jul 2024 | CH01 | Director's details changed for Mr Ryan Patrick Gower on 27 June 2024 | |
13 Jun 2024 | AD01 | Registered office address changed from Unit 2 Ignition Park Swindon SN3 5FB United Kingdom to 2nd Floor 40 Queen Square Bristol BS1 4QP on 13 June 2024 | |
13 Jun 2024 | AM01 | Appointment of an administrator | |
12 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
27 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
12 Jun 2023 | MR04 | Satisfaction of charge 106427360001 in full | |
14 Feb 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 December 2022 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Dec 2022 | MR01 | Registration of charge 106427360002, created on 8 December 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
24 Nov 2022 | PSC05 | Change of details for Opx Personnel Limited as a person with significant control on 17 December 2021 | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Mar 2022 | AD01 | Registered office address changed from 2 Stanton Court Stirling Road South Marston Industrial Estate Swindon SN3 4YH England to Unit 2 Ignition Park Swindon SN3 5FB on 3 March 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
24 Nov 2021 | PSC05 | Change of details for Opex Personnel Limited as a person with significant control on 5 November 2021 | |
05 Nov 2021 | CERTNM |
Company name changed opx international LIMITED\certificate issued on 05/11/21
|
|
22 Sep 2021 | AP01 | Appointment of Mr Ryan Patrick Gower as a director on 11 November 2020 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 |