Company NameOPIX Films Limited
DirectorTerence Ryan
Company StatusActive
Company Number06983059
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Terence Ryan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Hill House
210 Upper Richmond Road
London
SW15 6NP
Director NameMr James Ryan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameMr Christopher Ryan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Hill House
210 Upper Richmond Road
London
SW15 6NP

Location

Registered Address135 Kings Road
Kingston Upon Thames
Surrey
KT2 5JE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£59,839
Cash£70
Current Liabilities£22,190

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
30 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (5 pages)
13 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
18 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 August 2018Micro company accounts made up to 31 August 2016 (5 pages)
31 August 2018Micro company accounts made up to 31 August 2017 (5 pages)
31 August 2018Registered office address changed from Unit C, 3 Ashlone Wharf Embankment London SW15 1LB England to 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 31 August 2018 (1 page)
31 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018Compulsory strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 June 2017Confirmation statement made on 6 August 2016 with updates (6 pages)
7 June 2017Confirmation statement made on 6 August 2016 with updates (6 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 July 2016Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Unit C, 3 Ashlone Wharf Embankment London SW15 1LB on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Unit C, 3 Ashlone Wharf Embankment London SW15 1LB on 11 July 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(3 pages)
26 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(3 pages)
26 October 2015Termination of appointment of Christopher Ryan as a director on 1 August 2015 (1 page)
26 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(3 pages)
26 October 2015Termination of appointment of Christopher Ryan as a director on 1 August 2015 (1 page)
26 October 2015Termination of appointment of Christopher Ryan as a director on 1 August 2015 (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
(4 pages)
17 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
(4 pages)
17 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
(4 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2013Director's details changed for Mr Christopher Ryan on 31 July 2013 (2 pages)
30 August 2013Director's details changed for Mr Terence Ryan on 31 July 2013 (2 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
(4 pages)
30 August 2013Director's details changed for Mr Terence Ryan on 31 July 2013 (2 pages)
30 August 2013Director's details changed for Mr Christopher Ryan on 31 July 2013 (2 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
9 November 2012Registered office address changed from 16 Albany Reach Queens Road Thames Ditton KT7 0QH on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 16 Albany Reach Queens Road Thames Ditton KT7 0QH on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 16 Albany Reach Queens Road Thames Ditton KT7 0QH on 9 November 2012 (1 page)
9 October 2012Termination of appointment of James Ryan as a director (2 pages)
9 October 2012Termination of appointment of James Ryan as a director (2 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Mr Christopher Ryan on 29 March 2010 (2 pages)
29 March 2011Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Mr Christopher Ryan on 29 March 2010 (2 pages)
29 March 2011Director's details changed for Mr Terence Ryan on 29 March 2010 (2 pages)
29 March 2011Director's details changed for Mr Terence Ryan on 29 March 2010 (2 pages)
29 March 2011Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
14 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 January 2011Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 January 2011 (2 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2009Incorporation (36 pages)
6 August 2009Incorporation (36 pages)