Company NameOpeready Systems Ltd
Company StatusActive
Company Number07969833
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Moshe Cohen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Aprey Gardens
Aprey Gardens
London
NW4 2RH
Director NameMr Benjamin Landshut
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleTraining Manager
Country of ResidenceIsrael
Correspondence Address43 Hararit
Hararit
20182
Director NameMr Andrey Dodzin
Date of BirthApril 1968 (Born 56 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 June 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Ilan Sapir
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 June 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameAgnes Vaspori
Date of BirthMay 1984 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed17 June 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Ilan Sapir
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIsrael
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressApt 2 Itzchak Shalev 7
Jerusalem
96413

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Moshe Cohen
66.67%
Ordinary
1 at £1Benjamin Landshut
33.33%
Ordinary

Financials

Year2014
Net Worth-£32,227
Cash£6,832
Current Liabilities£55,971

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

26 September 2023Previous accounting period shortened from 1 January 2023 to 31 December 2022 (1 page)
9 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
20 December 2022Previous accounting period shortened from 2 January 2022 to 1 January 2022 (1 page)
23 September 2022Previous accounting period shortened from 3 January 2022 to 2 January 2022 (1 page)
15 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
24 December 2021Previous accounting period shortened from 4 January 2021 to 3 January 2021 (1 page)
24 September 2021Previous accounting period shortened from 5 January 2021 to 4 January 2021 (1 page)
2 August 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
22 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 December 2020Appointment of Mr Andrey Dodzin as a director on 17 June 2020 (2 pages)
4 December 2020Appointment of Mr Ilan Sapir as a director on 17 June 2020 (2 pages)
30 November 2020Appointment of Agnes Vaspori as a director on 17 June 2020 (2 pages)
14 October 2020Sub-division of shares on 17 June 2020 (3 pages)
2 September 2020Change of details for Mr. Moshe Cohen as a person with significant control on 17 June 2020 (2 pages)
2 September 2020Notification of Ilan Sapir as a person with significant control on 17 June 2020 (2 pages)
28 August 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 999.99
(3 pages)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
25 December 2019Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page)
25 September 2019Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page)
11 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 25 December 2018 to 7 January 2019 (1 page)
12 March 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
14 December 2018Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page)
17 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 December 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
19 December 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
20 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
20 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
1 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3
(4 pages)
25 June 2015Termination of appointment of Ilan Sapir as a director on 1 January 2015 (1 page)
25 June 2015Termination of appointment of Ilan Sapir as a director on 1 January 2015 (1 page)
25 June 2015Termination of appointment of Ilan Sapir as a director on 1 January 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(5 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(5 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
27 November 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
10 July 2013Statement of capital following an allotment of shares on 29 February 2012
  • GBP 3
(3 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Statement of capital following an allotment of shares on 29 February 2012
  • GBP 3
(3 pages)
14 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 June 2013Registered office address changed from , 7 Brent Street, London, NW4 4DJ, United Kingdom on 12 June 2013 (3 pages)
12 June 2013Registered office address changed from , 7 Brent Street, London, NW4 4DJ, United Kingdom on 12 June 2013 (3 pages)
29 February 2012Incorporation (22 pages)
29 February 2012Incorporation (22 pages)