Advanced company searchLink opens in new window

OPX LOGISTICS LIMITED

Company number 10642736

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)
19 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2020 MA Memorandum and Articles of Association
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
07 Oct 2020 PSC05 Change of details for Opex Personnel Limited as a person with significant control on 30 March 2020
07 Oct 2020 PSC07 Cessation of Opex Holdings Ltd as a person with significant control on 30 March 2020
23 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
23 Mar 2020 TM01 Termination of appointment of Peter Charles Scrivin as a director on 23 March 2020
04 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
11 Sep 2019 AD01 Registered office address changed from Cranham House Green Farm Business Park Gloucester GL2 4LY United Kingdom to 2 Stanton Court Stirling Road South Marston Industrial Estate Swindon SN3 4YH on 11 September 2019
05 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
05 Mar 2019 PSC02 Notification of Opex Holdings Ltd as a person with significant control on 10 March 2018
05 Mar 2019 PSC07 Cessation of Opex Logistics Limited as a person with significant control on 10 March 2018
05 Mar 2019 PSC05 Change of details for Second Tier Support Ltd as a person with significant control on 10 March 2018
04 Dec 2018 CH01 Director's details changed for Mr Peter Charles Scrivin on 4 December 2018
20 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
06 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
01 Mar 2018 MR01 Registration of charge 106427360001, created on 1 March 2018
29 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-29
30 Oct 2017 AA01 Current accounting period extended from 28 February 2018 to 31 July 2018
28 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-28
  • GBP 100