London
EC4R 0AA
Director Name | Mr Michael David Wardell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(21 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA |
Director Name | Mr Paul Anthony Desbois |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Evendons Lane Wokingham Berkshire RG41 4AE |
Secretary Name | Miss Rachel Angela Knee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Evendons Lane Wokingham Berkshire RG41 4AE |
Director Name | Mr Richard Peter Mill |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 462 London Road Isleworth Middlesex TW7 4ED |
Director Name | Mr Stephen Thurston |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 462 London Road Isleworth Middlesex TW7 4ED |
Secretary Name | Mr Paul Anthony Desbois |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Evendons Lane Wokingham Berkshire RG41 4AE |
Director Name | Mr Toby Jonathan Guy Sparrow |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Wigham Goat Barn Morchard Bishop Crediton Devon EX17 6RJ |
Director Name | Mr Adam Seth Kantor |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA |
Director Name | Mr Geoffrey Adrian Love |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA |
Director Name | Mr Brett Plunkett Morris |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2021(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bush Lane London EC4R 0AA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | opexhosting.co.uk |
---|
Registered Address | 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | Toby Sparrow 7.51% Ordinary |
---|---|
566 at £1 | Stephen Thurston 56.66% Ordinary |
333 at £1 | Mr Richard Peter Mill 33.33% Ordinary |
25 at £1 | Paul Anthony Debois 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,055,383 |
Cash | £269,799 |
Current Liabilities | £3,495,501 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
28 October 2021 | Delivered 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 |
---|
16 November 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Appointment of Mr. Ian David Brewer as a director on 15 November 2023 (2 pages) |
18 September 2023 | Registered 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 2023 | Registered 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 2023 | Accounts for a small company made up to 31 December 2021 (9 pages) |
7 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2023 | Termination of appointment of Brett Plunkett Morris as a director on 27 January 2023 (1 page) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2023 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
21 October 2022 | Registered 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 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
12 November 2021 | Memorandum and Articles of Association (10 pages) |
4 November 2021 | Memorandum and Articles of Association (10 pages) |
1 November 2021 | Registration of charge 043912870001, created on 28 October 2021 (55 pages) |
20 October 2021 | Appointment of Mr Brett Plunkett Morris as a director on 20 October 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
15 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
13 January 2021 | Resolutions
|
6 January 2021 | Notification of Saxon Bidco Limited as a person with significant control on 23 December 2020 (2 pages) |
6 January 2021 | Cessation of Stephen Thurston as a person with significant control on 23 December 2020 (1 page) |
6 January 2021 | Cessation of Richard Peter Mill as a person with significant control on 23 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Geoffrey Adrian Love as a director on 23 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Stephen Thurston as a director on 23 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Richard Peter Mill as a director on 23 December 2020 (1 page) |
4 January 2021 | Appointment of Adam Seth Kantor as a director on 23 December 2020 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 December 2020 | Change of details for Mr Richard Peter Mill as a person with significant control on 6 April 2016 (2 pages) |
9 December 2020 | Change of details for Mr Stephen Thurston as a person with significant control on 6 April 2016 (2 pages) |
8 December 2020 | Cessation of Stephen Thurston as a person with significant control on 6 April 2016 (1 page) |
8 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
8 December 2020 | Cessation of Richard Peter Mill as a person with significant control on 6 April 2016 (1 page) |
19 November 2020 | Director's details changed for Mr Stephen Thurston on 19 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Richard Peter Mill on 19 November 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2015 | Director's details changed for Mr Stephen Thurston on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Stephen Thurston on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Stephen Thurston on 1 March 2015 (2 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 November 2012 | Termination of appointment of Toby Sparrow as a director (1 page) |
23 November 2012 | Termination of appointment of Toby Sparrow as a director (1 page) |
19 March 2012 | Director's details changed for Mr Stephen Thurston on 1 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Stephen Thurston on 1 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Director's details changed for Mr Stephen Thurston on 1 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 June 2011 | Appointment of Mr Toby Jonathan Guy Sparrow as a director (2 pages) |
27 June 2011 | Appointment of Mr Toby Jonathan Guy Sparrow as a director (2 pages) |
31 March 2011 | Director's details changed for Mr Stephen Thurston on 10 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Director's details changed for Mr Stephen Thurston on 10 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Stephen Thurston on 1 April 2010 (2 pages) |
17 March 2011 | Director's details changed for Stephen Thurston on 1 April 2010 (2 pages) |
17 March 2011 | Director's details changed for Stephen Thurston on 1 April 2010 (2 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Termination of appointment of Paul Desbois as a secretary (1 page) |
14 May 2010 | Termination of appointment of Paul Desbois as a secretary (1 page) |
14 May 2010 | Termination of appointment of Paul Desbois as a director (1 page) |
14 May 2010 | Termination of appointment of Paul Desbois as a director (1 page) |
15 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
7 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
24 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
12 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 127 evendons lane wokingham berkshire RG41 4AE (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 127 evendons lane wokingham berkshire RG41 4AE (1 page) |
28 February 2006 | Memorandum and Articles of Association (10 pages) |
28 February 2006 | Memorandum and Articles of Association (10 pages) |
23 February 2006 | Company name changed desbois associates LIMITED\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Company name changed desbois associates LIMITED\certificate issued on 23/02/06 (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
3 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
19 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (11 pages) |
11 March 2002 | Incorporation (11 pages) |