Company number 04391287
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address 462 LONDON ROAD, ISLEWORTH, MIDDLESEX, TW7 4ED
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 999
. The most likely internet sites of OPEX HOSTING LTD are www.opexhosting.co.uk, and www.opex-hosting.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eleven months. Opex Hosting Ltd is a Private Limited Company.
The company registration number is 04391287. Opex Hosting Ltd has been working since 11 March 2002.
The present status of the company is Active. The registered address of Opex Hosting Ltd is 462 London Road Isleworth Middlesex Tw7 4ed. The company`s financial liabilities are £2824.85k. It is £-228.84k against last year. The cash in hand is £275.31k. It is £141.83k against last year. And the total assets are £495.53k, which is £225.88k against last year. MILL, Richard Peter is a Director of the company. THURSTON, Stephen is a Director of the company. Secretary DESBOIS, Paul Anthony has been resigned. Secretary KNEE, Rachel Angela has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director DESBOIS, Paul Anthony has been resigned. Director SPARROW, Toby Jonathan Guy has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
opex hosting Key Finiance
LIABILITIES
£2824.85k
-8%
CASH
£275.31k
+106%
TOTAL ASSETS
£495.53k
+83%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002
Nominee Director
JPCORD LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002
Persons With Significant Control
Mr Richard Peter Mill
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control
Mr Stephen Thurston
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control
OPEX HOSTING LTD Events
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
...
... and 46 more events
27 Mar 2002
New director appointed
19 Mar 2002
Registered office changed on 19/03/02 from: suite 17 city business centre lower road london SE16 2XB
19 Mar 2002
Director resigned
19 Mar 2002
Secretary resigned
11 Mar 2002
Incorporation