OPEX CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 02930883 |
Category | Private Limited Company |
Incorporated | 19 May 1994 |
Age | 30 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
OPEX CONSULTANTS LIMITED is an active private limited company with number 02930883. It was incorporated 30 years, 11 days ago, on 19 May 1994. The company address is Meadow Cottage Meadow Cottage, Spencers Wood Reading, RG7 1BY, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Cessation of a person with significant control
Date: 22 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Ellen Roy
Cessation date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 23 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Victor Roy
Change date: 2010-05-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 31 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 19/05/03 to 31/10/03
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2003
Action Date: 19 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-19
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2002
Action Date: 19 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-19
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2000
Action Date: 19 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-19
Documents
Legacy
Date: 08 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 19/05/00
Documents
Resolution
Date: 26 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Resolution
Date: 10 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/99; no change of members
Documents
Legacy
Date: 10 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/98; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Resolution
Date: 10 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 10 Jul 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 10 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/97; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Resolution
Date: 06 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/96; no change of members
Documents
Legacy
Date: 04 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/95; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Resolution
Date: 04 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 13/07/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Legacy
Date: 13 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
11 MOOR STREET,CHEPSTOW,NP16 5DD
Number: | 10083670 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CALAIS VIEW BAY HILL,DOVER,CT15 6DU
Number: | 06534562 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GRAVELEY CLOSE,STEVENAGE,SG1 4TU
Number: | 08712831 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11766950 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 KINGSYARD,STOKE-ON-TRENT,ST4 6DJ
Number: | 10344730 |
Status: | ACTIVE |
Category: | Private Limited Company |
NFU MUTUAL,STRATFORD-UPON-AVON,CV37 7BJ
Number: | 11714136 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |