Company NameOplex Business Services Ltd.
Company StatusActive
Company Number04843409
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Previous NamesRegent Resources (UK) Limited and Migrant Network Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dattatraya Kadikar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Ashmore Grove Ashmore Grove
Welling
Kent
DA16 2RZ
Secretary NameMrs Ranjan Dattatraya Kadikar
NationalityIndian
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Ashmore Grove Ashmore Grove
Welling
Kent
DA16 2RZ
Director NameMr Vaibhav Dattatraya Kadikar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2005(2 years after company formation)
Appointment Duration18 years, 8 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address107 Ashmore Grove Ashmore Grove
Welling
Kent
DA16 2RZ
Director NameMrs Ranjan Dattatraya Kadikar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2020(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOffice Suite 27a Wharf Street
London
SE8 3GG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteregentresources.co.uk

Location

Registered AddressOffice Suite 27a
Wharf Street
London
SE8 3GG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Dattatraya Kadikar
50.00%
Ordinary
50 at £1Mrs Ranjan Kadikar
50.00%
Ordinary

Financials

Year2014
Net Worth£6,397
Cash£6,001
Current Liabilities£6,179

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

8 August 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
9 August 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
22 April 2022Unaudited abridged accounts made up to 31 July 2021 (7 pages)
13 August 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
29 April 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
23 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
6 July 2020Appointment of Mrs Ranjan Dattatraya Kadikar as a director on 1 January 2020 (2 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
29 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
24 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
16 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 October 2015Change of name notice (2 pages)
26 October 2015Company name changed migrant network LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-15
(2 pages)
26 October 2015Company name changed migrant network LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-15
(2 pages)
26 October 2015Change of name notice (2 pages)
13 October 2015Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Secretary's details changed for Mrs. Ranjan Kadikar on 1 July 2014 (1 page)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Director's details changed for Mr. Dattatraya Kadikar on 1 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Vaibhav Kadikar on 1 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Vaibhav Kadikar on 1 July 2014 (2 pages)
24 July 2014Director's details changed for Mr. Dattatraya Kadikar on 1 July 2014 (2 pages)
24 July 2014Secretary's details changed for Mrs. Ranjan Kadikar on 1 July 2014 (1 page)
24 July 2014Director's details changed for Mr. Dattatraya Kadikar on 1 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Vaibhav Kadikar on 1 July 2014 (2 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Secretary's details changed for Mrs. Ranjan Kadikar on 1 July 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Registered office address changed from 28 Elizabeth Fry Place Shooters Hill Road London SE18 4LA on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 28 Elizabeth Fry Place Shooters Hill Road London SE18 4LA on 23 August 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 October 2009Company name changed regent resources (uk) LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
23 October 2009Company name changed regent resources (uk) LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
12 August 2009Return made up to 23/07/09; full list of members (4 pages)
12 August 2009Return made up to 23/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 December 2008Return made up to 23/07/08; full list of members (4 pages)
22 December 2008Return made up to 23/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 September 2007Return made up to 23/07/07; no change of members (7 pages)
11 September 2007Return made up to 23/07/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 August 2006Return made up to 23/07/06; full list of members (7 pages)
25 August 2006Return made up to 23/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 November 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: 34 brook square london SE18 4NB (1 page)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 May 2005Registered office changed on 27/05/05 from: 34 brook square london SE18 4NB (1 page)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 August 2004Return made up to 23/07/04; full list of members (6 pages)
18 August 2004Return made up to 23/07/04; full list of members (6 pages)
16 August 2003Registered office changed on 16/08/03 from: 7 park avenue bromley kent BR1 4EF (1 page)
16 August 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: 7 park avenue bromley kent BR1 4EF (1 page)
16 August 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
23 July 2003Incorporation (12 pages)
23 July 2003Incorporation (12 pages)