OPENX LIMITED

04646644
SUITE 1, 7TH FLOOR, 50 BROADWAY LONDON ENGLAND SW1H 0DB

Documents

Documents
Date Category Description Pages
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 37 Buy now
25 Sep 2023 officers Appointment of corporate secretary (Vistra Cosec Limited) 2 Buy now
06 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2023 accounts Annual Accounts 40 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 35 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2021 accounts Annual Accounts 30 Buy now
16 Mar 2020 officers Termination of appointment of director (Timothy Cadogan) 1 Buy now
16 Mar 2020 officers Appointment of director (John Gentry) 2 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 30 Buy now
05 Mar 2019 officers Appointment of secretary (Joshua Metzger) 2 Buy now
05 Mar 2019 officers Termination of appointment of secretary (Douglas Mcpherson) 1 Buy now
01 Feb 2019 mortgage Registration of a charge 43 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 30 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 30 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2016 accounts Annual Accounts 30 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
22 Jan 2016 officers Change of particulars for secretary (Doug Mcpherson) 1 Buy now
15 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Sep 2015 accounts Annual Accounts 21 Buy now
29 Apr 2015 accounts Annual Accounts 22 Buy now
10 Feb 2015 mortgage Statement of satisfaction of a charge 13 Buy now
28 Jan 2015 annual-return Annual Return 5 Buy now
28 Jan 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Nov 2014 accounts Annual Accounts 21 Buy now
05 Mar 2014 annual-return Annual Return 14 Buy now
05 Mar 2014 capital Return of Allotment of shares 4 Buy now
06 Feb 2014 accounts Annual Accounts 23 Buy now
27 Feb 2013 annual-return Annual Return 14 Buy now
27 Feb 2013 capital Return of Allotment of shares 4 Buy now
12 Feb 2013 officers Change of particulars for director (Timothy Cadogan) 3 Buy now
31 Jan 2013 officers Appointment of secretary (Doug Mcpherson) 3 Buy now
31 Jan 2013 officers Termination of appointment of secretary (Rick Gombos) 2 Buy now
24 Oct 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
28 May 2012 auditors Auditors Resignation Company 1 Buy now
13 Apr 2012 auditors Auditors Resignation Company 1 Buy now
22 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2012 accounts Annual Accounts 15 Buy now
23 Feb 2012 annual-return Annual Return 5 Buy now
30 Jan 2012 officers Termination of appointment of director (James Switzer) 1 Buy now
01 Feb 2011 accounts Annual Accounts 15 Buy now
31 Jan 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 address Move Registers To Sail Company 1 Buy now
14 Jul 2010 mortgage Particulars of a mortgage or charge 16 Buy now
26 Feb 2010 accounts Annual Accounts 14 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 officers Change of particulars for director (James Scott Switzer) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Timothy Cadogan) 2 Buy now
29 Jan 2010 address Move Registers To Sail Company 1 Buy now
28 Jan 2010 address Change Sail Address Company 1 Buy now
27 Apr 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
27 Apr 2009 officers Director's change of particulars / james switzer / 24/01/2009 1 Buy now
24 Apr 2009 address Location of register of members 1 Buy now
15 Dec 2008 accounts Annual Accounts 14 Buy now
11 Sep 2008 resolution Resolution 3 Buy now
08 Aug 2008 officers Appointment terminated secretary damon reeve 1 Buy now
08 Aug 2008 officers Secretary appointed rick gombos 2 Buy now
04 Jun 2008 officers Director appointed timothy cadogan 1 Buy now
03 Jun 2008 officers Appointment terminated director james bilefield 2 Buy now
01 May 2008 accounts Annual Accounts 15 Buy now
12 Mar 2008 annual-return Return made up to 24/01/08; full list of members 5 Buy now
14 Feb 2008 incorporation Memorandum Articles 13 Buy now
11 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 2007 officers New director appointed 2 Buy now
14 Jun 2007 officers Director resigned 1 Buy now
14 Jun 2007 officers Director resigned 1 Buy now
14 Jun 2007 officers Director resigned 1 Buy now
10 May 2007 accounts Annual Accounts 15 Buy now
19 Apr 2007 capital Ad 30/03/07--------- £ si 36175@.001=36 £ ic 100/136 2 Buy now
19 Apr 2007 capital S-div 30/03/07 1 Buy now
19 Apr 2007 resolution Resolution 2 Buy now
19 Apr 2007 resolution Resolution 1 Buy now
28 Feb 2007 annual-return Return made up to 24/01/07; full list of members 9 Buy now
16 Aug 2006 capital Particulars of contract relating to shares 4 Buy now
16 Aug 2006 capital Ad 08/06/06--------- £ si 39@1=39 £ ic 100/139 2 Buy now
12 Jul 2006 auditors Auditors Resignation Company 1 Buy now
28 Jun 2006 officers New director appointed 2 Buy now
28 Jun 2006 officers New director appointed 2 Buy now
14 Feb 2006 accounts Accounting reference date extended from 31/01/06 to 30/06/06 1 Buy now
18 Jan 2006 annual-return Return made up to 24/01/06; full list of members 8 Buy now
09 Dec 2005 accounts Annual Accounts 13 Buy now
13 Jul 2005 capital Ad 30/06/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
04 Apr 2005 accounts Annual Accounts 7 Buy now
17 Mar 2005 address Registered office changed on 17/03/05 from: 10 orange street london WC2H 7DQ 1 Buy now
14 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Feb 2005 annual-return Return made up to 24/01/05; full list of members 5 Buy now
17 Feb 2004 annual-return Return made up to 24/01/04; full list of members 5 Buy now
28 Feb 2003 officers Director resigned 1 Buy now