APPNEXUS OAS EUROPE LIMITED

Register to unlock more data on OkredoRegister

APPNEXUS OAS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09230917

Incorporation date

23/09/2014

Size

Full

Contacts

Registered address

Registered address

1 Blossom Yard, Fourth Floor, London E1 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2014)
dot icon23/01/2026
Appointment of Leigh Anne Kiviat as a director on 2026-01-16
dot icon23/01/2026
Termination of appointment of Keith Ranger Dolliver as a director on 2026-01-16
dot icon01/12/2025
Full accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon17/07/2024
Change of details for Appnexus Europe Limited as a person with significant control on 2024-07-05
dot icon05/07/2024
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05
dot icon05/07/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon07/02/2024
Full accounts made up to 2022-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon11/01/2023
Full accounts made up to 2021-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon09/08/2022
Appointment of Mr Keith Ranger Dolliver as a director on 2022-06-06
dot icon09/08/2022
Appointment of Mr Benjamin Owen Orndorff as a director on 2022-06-06
dot icon09/08/2022
Appointment of Reed Smith Corporate Services Limited as a secretary on 2022-06-06
dot icon09/08/2022
Registered office address changed from C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2022-08-09
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon17/06/2020
Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 2020-06-17
dot icon26/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon11/02/2019
Appointment of Mr Mark David Bastow as a director on 2019-02-05
dot icon21/12/2018
Appointment of Jerome John Underhill as a director on 2018-12-20
dot icon21/12/2018
Termination of appointment of Michael Rubenstein as a director on 2018-12-20
dot icon21/12/2018
Termination of appointment of Nithya Balasubramanian Das as a secretary on 2018-12-20
dot icon21/12/2018
Termination of appointment of Jonathan Hsu as a secretary on 2018-12-20
dot icon21/12/2018
Termination of appointment of Kristopher Heinrichs as a secretary on 2018-12-20
dot icon21/12/2018
Termination of appointment of Charles Brian O'kelley as a director on 2018-12-20
dot icon04/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon01/10/2018
Statement of capital following an allotment of shares on 2017-07-31
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon27/09/2017
Notification of Appnexus Europe Limited as a person with significant control on 2016-04-06
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon10/08/2016
Accounts for a dormant company made up to 2014-09-30
dot icon29/06/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon18/05/2016
Current accounting period shortened from 2015-12-31 to 2014-09-30
dot icon15/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon16/04/2015
Appointment of Kristopher Heinrichs as a secretary on 2015-02-27
dot icon16/04/2015
Appointment of Jonathan Hsu as a secretary on 2015-02-27
dot icon16/04/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon23/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orndorff Benjamin Owen
Director
06/06/2022 - Present
77
Kiviat Leigh Anne
Director
16/01/2026 - Present
47
Dolliver Keith Ranger
Director
06/06/2022 - 16/01/2026
73
Bastow, Mark David
Director
05/02/2019 - 23/02/2023
2
Underhill, Jerome John
Director
20/12/2018 - 24/02/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPNEXUS OAS EUROPE LIMITED

APPNEXUS OAS EUROPE LIMITED is an(a) Active company incorporated on 23/09/2014 with the registered office located at 1 Blossom Yard, Fourth Floor, London E1 6RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPNEXUS OAS EUROPE LIMITED?

toggle

APPNEXUS OAS EUROPE LIMITED is currently Active. It was registered on 23/09/2014 .

Where is APPNEXUS OAS EUROPE LIMITED located?

toggle

APPNEXUS OAS EUROPE LIMITED is registered at 1 Blossom Yard, Fourth Floor, London E1 6RS.

What does APPNEXUS OAS EUROPE LIMITED do?

toggle

APPNEXUS OAS EUROPE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for APPNEXUS OAS EUROPE LIMITED?

toggle

The latest filing was on 23/01/2026: Appointment of Leigh Anne Kiviat as a director on 2026-01-16.