Company NameOPEX Hosting Ltd
DirectorsIan David Brewer and Michael David Wardell
Company StatusActive
Company Number04391287
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Previous NameDesbois Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian David Brewer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(21 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cannon Green 27 Bush Lane
London
EC4R 0AA
Director NameMr Michael David Wardell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(21 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cannon Green 27 Bush Lane
London
EC4R 0AA
Director NameMr Paul Anthony Desbois
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Evendons Lane
Wokingham
Berkshire
RG41 4AE
Secretary NameMiss Rachel Angela Knee
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Evendons Lane
Wokingham
Berkshire
RG41 4AE
Director NameMr Richard Peter Mill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address462 London Road
Isleworth
Middlesex
TW7 4ED
Director NameMr Stephen Thurston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address462 London Road
Isleworth
Middlesex
TW7 4ED
Secretary NameMr Paul Anthony Desbois
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Evendons Lane
Wokingham
Berkshire
RG41 4AE
Director NameMr Toby Jonathan Guy Sparrow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressWigham Goat Barn
Morchard Bishop
Crediton
Devon
EX17 6RJ
Director NameMr Adam Seth Kantor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cannon Green 27 Bush Lane
London
EC4R 0AA
Director NameMr Geoffrey Adrian Love
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cannon Green 27 Bush Lane
London
EC4R 0AA
Director NameMr Brett Plunkett Morris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2021(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bush Lane
London
EC4R 0AA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteopexhosting.co.uk

Location

Registered Address2nd Floor, Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1Toby Sparrow
7.51%
Ordinary
566 at £1Stephen Thurston
56.66%
Ordinary
333 at £1Mr Richard Peter Mill
33.33%
Ordinary
25 at £1Paul Anthony Debois
2.50%
Ordinary

Financials

Year2014
Net Worth-£3,055,383
Cash£269,799
Current Liabilities£3,495,501

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Charges

28 October 2021Delivered on: 1 November 2021
Persons entitled: Hsbc UK Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

16 November 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
15 November 2023Appointment of Mr. Ian David Brewer as a director on 15 November 2023 (2 pages)
18 September 2023Registered office address changed from PO Box EC4R 0AA 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA on 18 September 2023 (1 page)
1 September 2023Registered office address changed from 27 Bush Lane London EC4R 0AA England to PO Box EC4R 0AA 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA on 1 September 2023 (1 page)
20 March 2023Accounts for a small company made up to 31 December 2021 (9 pages)
7 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2023Termination of appointment of Brett Plunkett Morris as a director on 27 January 2023 (1 page)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
6 January 2023Confirmation statement made on 17 October 2022 with no updates (3 pages)
21 October 2022Registered office address changed from 462 London Road Isleworth Middlesex TW7 4ED to 27 Bush Lane London EC4R 0AA on 21 October 2022 (1 page)
31 December 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
12 November 2021Memorandum and Articles of Association (10 pages)
4 November 2021Memorandum and Articles of Association (10 pages)
1 November 2021Registration of charge 043912870001, created on 28 October 2021 (55 pages)
20 October 2021Appointment of Mr Brett Plunkett Morris as a director on 20 October 2021 (2 pages)
19 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
15 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
13 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2021Notification of Saxon Bidco Limited as a person with significant control on 23 December 2020 (2 pages)
6 January 2021Cessation of Stephen Thurston as a person with significant control on 23 December 2020 (1 page)
6 January 2021Cessation of Richard Peter Mill as a person with significant control on 23 December 2020 (1 page)
4 January 2021Appointment of Mr Geoffrey Adrian Love as a director on 23 December 2020 (2 pages)
4 January 2021Termination of appointment of Stephen Thurston as a director on 23 December 2020 (1 page)
4 January 2021Termination of appointment of Richard Peter Mill as a director on 23 December 2020 (1 page)
4 January 2021Appointment of Adam Seth Kantor as a director on 23 December 2020 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 December 2020Change of details for Mr Richard Peter Mill as a person with significant control on 6 April 2016 (2 pages)
9 December 2020Change of details for Mr Stephen Thurston as a person with significant control on 6 April 2016 (2 pages)
8 December 2020Cessation of Stephen Thurston as a person with significant control on 6 April 2016 (1 page)
8 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
8 December 2020Cessation of Richard Peter Mill as a person with significant control on 6 April 2016 (1 page)
19 November 2020Director's details changed for Mr Stephen Thurston on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Mr Richard Peter Mill on 19 November 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 999
(5 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 999
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 999
(5 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 999
(5 pages)
24 March 2015Director's details changed for Mr Stephen Thurston on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Stephen Thurston on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Stephen Thurston on 1 March 2015 (2 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 999
(5 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 999
(5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
23 November 2012Termination of appointment of Toby Sparrow as a director (1 page)
23 November 2012Termination of appointment of Toby Sparrow as a director (1 page)
19 March 2012Director's details changed for Mr Stephen Thurston on 1 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Stephen Thurston on 1 March 2012 (2 pages)
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
19 March 2012Director's details changed for Mr Stephen Thurston on 1 March 2012 (2 pages)
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 June 2011Appointment of Mr Toby Jonathan Guy Sparrow as a director (2 pages)
27 June 2011Appointment of Mr Toby Jonathan Guy Sparrow as a director (2 pages)
31 March 2011Director's details changed for Mr Stephen Thurston on 10 March 2011 (2 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Mr Stephen Thurston on 10 March 2011 (2 pages)
17 March 2011Director's details changed for Stephen Thurston on 1 April 2010 (2 pages)
17 March 2011Director's details changed for Stephen Thurston on 1 April 2010 (2 pages)
17 March 2011Director's details changed for Stephen Thurston on 1 April 2010 (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register inspection address has been changed (1 page)
14 May 2010Termination of appointment of Paul Desbois as a secretary (1 page)
14 May 2010Termination of appointment of Paul Desbois as a secretary (1 page)
14 May 2010Termination of appointment of Paul Desbois as a director (1 page)
14 May 2010Termination of appointment of Paul Desbois as a director (1 page)
15 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 11/03/09; full list of members (4 pages)
27 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 11/03/08; full list of members (4 pages)
31 March 2008Return made up to 11/03/08; full list of members (4 pages)
7 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 11/03/07; full list of members (3 pages)
27 March 2007Return made up to 11/03/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
24 April 2006Return made up to 11/03/06; full list of members (3 pages)
24 April 2006Return made up to 11/03/06; full list of members (3 pages)
12 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 March 2006Registered office changed on 21/03/06 from: 127 evendons lane wokingham berkshire RG41 4AE (1 page)
21 March 2006Registered office changed on 21/03/06 from: 127 evendons lane wokingham berkshire RG41 4AE (1 page)
28 February 2006Memorandum and Articles of Association (10 pages)
28 February 2006Memorandum and Articles of Association (10 pages)
23 February 2006Company name changed desbois associates LIMITED\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed desbois associates LIMITED\certificate issued on 23/02/06 (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 11/03/05; full list of members (6 pages)
11 April 2005Return made up to 11/03/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 March 2004Return made up to 11/03/04; full list of members (6 pages)
3 March 2004Return made up to 11/03/04; full list of members (6 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 April 2003Return made up to 11/03/03; full list of members (6 pages)
10 April 2003Return made up to 11/03/03; full list of members (6 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (11 pages)
11 March 2002Incorporation (11 pages)