London
E8 4BD
Director Name | Arthur Favier |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 January 2018(same day as company formation) |
Role | Ceo At Oppizi Group |
Country of Residence | United States |
Correspondence Address | 113 Shoreditch High Street Shoreditch High Street London E1 6JN |
Secretary Name | Nicolas De Fontaine De Resbecq |
---|---|
Status | Current |
Appointed | 03 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Glebe Road London E8 4BD |
Registered Address | Wework 145 City Road London EC1V 1AZ |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
27 November 2023 | Confirmation statement made on 22 November 2023 with updates (4 pages) |
---|---|
18 May 2023 | Registered office address changed from PO Box 113 113 Shoreditch High Street Shoreditch High Street London E1 6JN England to Wework 145 City Road London EC1V 1AZ on 18 May 2023 (1 page) |
25 April 2023 | Notification of Oppizi Technologies Uk Limited as a person with significant control on 8 June 2022 (2 pages) |
25 April 2023 | Cessation of Arthur Favier as a person with significant control on 7 June 2022 (1 page) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
14 December 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
9 December 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
1 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
17 February 2021 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
7 August 2020 | Previous accounting period shortened from 31 January 2021 to 30 June 2020 (1 page) |
11 May 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
9 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
9 December 2019 | Director's details changed for Arthur Favier on 22 November 2019 (2 pages) |
9 December 2019 | Change of details for Mr Arthur Favier as a person with significant control on 22 November 2019 (2 pages) |
9 December 2019 | Director's details changed for Dr Nicolas De Fontaine De Resbecq on 22 November 2019 (2 pages) |
2 August 2019 | Registered office address changed from 263-269 City Road London EC1V 1JX United Kingdom to PO Box 113 113 Shoreditch High Street Shoreditch High Street London E1 6JN on 2 August 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
24 May 2019 | Cessation of Oppizi Holding Limited as a person with significant control on 1 August 2018 (1 page) |
23 May 2019 | Notification of Arthur Favier as a person with significant control on 7 May 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
22 November 2018 | Registered office address changed from 263-269 City Road London EC1V 1JX United Kingdom to 263-269 City Road London EC1V 1JX on 22 November 2018 (1 page) |
21 November 2018 | Registered office address changed from 26 Orsman Road London N1 5QJ England to 263-269 City Road London EC1V 1JX on 21 November 2018 (1 page) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
24 September 2018 | Registered office address changed from 12 Glebe Road London England E8 4BD United Kingdom to 26 Orsman Road London N1 5QJ on 24 September 2018 (1 page) |
1 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
1 August 2018 | Notification of Oppizi Holding Limited as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Cessation of Oppizi Pty Ltd as a person with significant control on 1 August 2018 (1 page) |
9 April 2018 | Director's details changed for Dr Nicolas De Fontaine De Fontaine De Resbecq on 1 April 2018 (2 pages) |
6 April 2018 | Director's details changed for Nicolas De Resbecq on 1 April 2018 (2 pages) |
6 April 2018 | Director's details changed for Dr Nicolas De Fontaine De Fontaince De Resbecq on 1 April 2018 (2 pages) |
6 April 2018 | Director's details changed for Dr Nicolas De Fontaine De Resbecq on 1 April 2018 (2 pages) |
5 April 2018 | Secretary's details changed for Nicolas De Resbecq on 1 April 2018 (1 page) |
3 January 2018 | Incorporation Statement of capital on 2018-01-03
|
3 January 2018 | Incorporation Statement of capital on 2018-01-03
|