UKBizDB.co.uk

OPIX 13 LIMITED

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

This company is commonly known as Opix 13 Limited. The company was founded 19 years ago and was given the registration number 05270579. The firm's registered office is in GUILDFORD. You can find them at 4 Beaufort Parklands, Railton Road, Guildford, Surrey. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:OPIX 13 LIMITED
Company Number:05270579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:4 Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Flat 15 Friston Street, London, SW6 3AS

Director06 March 2006Active
Flat 1, 20, Woodborough Road, London, England, SW15 6PZ

Director25 February 2018Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary27 October 2004Active
16 Albany Reach, Queens Road, Thames Ditton, KT7 0QH

Secretary09 December 2005Active
4, Beaufort Parklands, Railton Road, Guildford, England, GU2 9JX

Secretary06 March 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director27 October 2004Active
16 Albany Reach, Queens Road, Thames Ditton, KT7 0QH

Director09 December 2005Active
16 Albany Reach, Queens Road, Thames Ditton, KT7 0QH

Director29 October 2004Active
25 Cole Park Road, Twickenham, TW1 1HP

Director09 December 2005Active

People with Significant Control

Ms Mary Susan Ryan
Notified on:25 February 2018
Status:Active
Date of birth:December 1944
Nationality:Irish
Country of residence:England
Address:Flat 1, 20, Woodborough Road, London, England, SW15 6PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Ryan
Notified on:01 May 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:4, Beaufort Parklands, Guildford, GU2 9JX
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-29Officers

Termination secretary company with name termination date.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.