UKBizDB.co.uk

OPEX HOSTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Opex Hosting Ltd. The company was founded 22 years ago and was given the registration number 04391287. The firm's registered office is in MIDDLESEX. You can find them at 462 London Road, Isleworth, Middlesex, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OPEX HOSTING LTD
Company Number:04391287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:462 London Road, Isleworth, Middlesex, TW7 4ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom, EC4R 0AA

Director15 November 2023Active
2nd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom, EC4R 0AA

Director01 February 2024Active
127 Evendons Lane, Wokingham, RG41 4AE

Secretary26 January 2006Active
127 Evendons Lane, Wokingham, RG41 4AE

Secretary11 March 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary11 March 2002Active
127 Evendons Lane, Wokingham, RG41 4AE

Director11 March 2002Active
2nd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom, EC4R 0AA

Director23 December 2020Active
2nd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom, EC4R 0AA

Director23 December 2020Active
462 London Road, Isleworth, Middlesex, TW7 4ED

Director26 January 2006Active
27, Bush Lane, London, England, EC4R 0AA

Director20 October 2021Active
Wigham Goat Barn, Morchard Bishop, Crediton, United Kingdom, EX17 6RJ

Director04 April 2011Active
462 London Road, Isleworth, Middlesex, TW7 4ED

Director26 January 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director11 March 2002Active

People with Significant Control

Saxon Bidco Limited
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:10, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Peter Mill
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:462 London Road, Middlesex, TW7 4ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Thurston
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:462 London Road, Middlesex, TW7 4ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Peter Mill
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:7 Kenilworth Road, Ealing, London, United Kingdom, W5 5PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Thurston
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:2 Fitzalan Road, Claygate, Esher, England, KT10 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-18Accounts

Legacy.

Download
2024-01-18Other

Legacy.

Download
2024-01-18Other

Legacy.

Download
2023-12-24Other

Legacy.

Download
2023-12-24Other

Legacy.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-09-18Address

Change registered office address company with date old address new address.

Download
2023-09-01Address

Change registered office address company with date old address new address.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Address

Change registered office address company with date old address new address.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-04Incorporation

Memorandum articles.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.