OPEX EXHIBITIONS LIMITED

Register to unlock more data on OkredoRegister

OPEX EXHIBITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02714189

Incorporation date

12/05/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1992)
dot icon05/04/2012
Final Gazette dissolved following liquidation
dot icon05/01/2012
Liquidators' statement of receipts and payments to 2011-12-22
dot icon05/01/2012
Return of final meeting in a members' voluntary winding up
dot icon25/07/2011
Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on 2011-07-26
dot icon25/07/2011
Declaration of solvency
dot icon25/07/2011
Appointment of a voluntary liquidator
dot icon25/07/2011
Resolutions
dot icon15/06/2011
Miscellaneous
dot icon31/05/2011
Termination of appointment of William Black as a director
dot icon31/05/2011
Termination of appointment of Gary Yardley as a director
dot icon31/05/2011
Termination of appointment of Ian Hawksworth as a director
dot icon31/05/2011
Termination of appointment of Soumen Das as a director
dot icon12/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon03/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/11/2010
Registered office address changed from 40 Broadway London SW1H 0BU on 2010-11-29
dot icon04/10/2010
Director's details changed for Ms Yvonne Lillian Denyer on 2010-10-05
dot icon25/08/2010
Director's details changed for Balbinder Singh Tattar on 2010-08-04
dot icon08/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon08/06/2010
Secretary's details changed for Ruth Elizabeth Pavel on 2010-05-13
dot icon23/05/2010
Appointment of Ruth Elizabeth Pavel as a secretary
dot icon23/05/2010
Appointment of Soumen Das as a director
dot icon17/05/2010
Termination of appointment of Susan Folger as a secretary
dot icon17/05/2010
Termination of appointment of David Fischel as a director
dot icon18/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/10/2009
Director's details changed for Yvonne Lillian Denyer on 2009-10-01
dot icon07/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon07/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon07/10/2009
Director's details changed for Gary James Yardley on 2009-10-01
dot icon07/10/2009
Director's details changed for Balbinder Singh Tattar on 2009-10-01
dot icon07/10/2009
Director's details changed for William Reginald Black on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon17/06/2009
Accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 13/05/09; full list of members
dot icon03/12/2008
Director appointed balbinder singh tattar
dot icon04/11/2008
Resolutions
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon28/08/2008
Director's Change of Particulars / gary yardley / 22/08/2008 / HouseName/Number was: , now: aragon; Street was: highview heddon court avenue, now: aldenham road; Area was: cockfosters, now: ; Post Town was: london, now: letchmore heath; Region was: , now: hertfordshire; Post Code was: EN4 9NE, now: WD25 8EW; Country was: , now: united kingdom
dot icon27/07/2008
Director appointed william reginald black
dot icon29/05/2008
Return made up to 13/05/08; full list of members
dot icon29/05/2008
Location of register of members
dot icon08/04/2008
Appointment Terminated Director aidan smith
dot icon23/01/2008
New director appointed
dot icon11/08/2007
New director appointed
dot icon11/08/2007
New director appointed
dot icon11/08/2007
New director appointed
dot icon11/08/2007
New director appointed
dot icon11/08/2007
New secretary appointed
dot icon11/08/2007
Registered office changed on 12/08/07 from: 154 church road hove east sussex BN3 2DL
dot icon11/08/2007
Director resigned
dot icon11/08/2007
Secretary resigned;director resigned
dot icon03/06/2007
Return made up to 13/05/07; no change of members
dot icon21/02/2007
Accounts made up to 2006-12-31
dot icon17/02/2007
Director's particulars changed
dot icon30/08/2006
Return made up to 13/05/06; full list of members
dot icon16/02/2006
Accounts made up to 2005-12-31
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 13/05/05; full list of members
dot icon23/05/2005
Location of register of members address changed
dot icon10/04/2005
Director resigned
dot icon24/01/2005
Director's particulars changed
dot icon28/09/2004
Director resigned
dot icon09/09/2004
Return made up to 13/05/04; full list of members
dot icon09/09/2004
Location of register of members address changed
dot icon25/05/2004
Registered office changed on 26/05/04 from: earls court exhibition centre warwick road london SW5 9TA
dot icon25/05/2004
Secretary resigned
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Secretary resigned
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon24/05/2004
New director appointed
dot icon10/05/2004
Particulars of mortgage/charge
dot icon22/02/2004
Accounts made up to 2003-12-31
dot icon26/01/2004
New secretary appointed
dot icon19/01/2004
Secretary resigned
dot icon15/06/2003
Return made up to 13/05/03; full list of members
dot icon11/02/2003
Accounts made up to 2002-12-31
dot icon30/05/2002
Accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 13/05/02; full list of members
dot icon27/10/2001
Accounts made up to 2000-12-31
dot icon20/05/2001
Return made up to 13/05/01; full list of members
dot icon20/05/2001
Secretary's particulars changed
dot icon21/12/2000
Accounts made up to 1999-12-31
dot icon08/06/2000
Return made up to 13/05/00; full list of members
dot icon10/05/2000
New secretary appointed
dot icon08/05/2000
Secretary resigned
dot icon01/05/2000
Director resigned
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon17/10/1999
Director resigned
dot icon11/10/1999
Resolutions
dot icon06/10/1999
Certificate of change of name
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 13/05/99; full list of members
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon17/06/1998
Return made up to 13/05/98; no change of members
dot icon18/03/1998
Director resigned
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 13/05/97; no change of members
dot icon07/04/1997
New director appointed
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
Return made up to 13/05/96; full list of members
dot icon21/08/1995
Accounts made up to 1994-12-31
dot icon04/06/1995
Return made up to 13/05/95; no change of members
dot icon04/06/1995
Director's particulars changed
dot icon16/05/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Resolutions
dot icon05/09/1994
Full accounts made up to 1993-12-31
dot icon03/07/1994
Return made up to 13/05/94; full list of members
dot icon03/07/1994
Director's particulars changed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon25/07/1993
Return made up to 13/05/93; full list of members
dot icon15/02/1993
Certificate of change of name
dot icon21/09/1992
Memorandum and Articles of Association
dot icon07/09/1992
Secretary resigned;new secretary appointed
dot icon07/09/1992
New director appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Registered office changed on 08/09/92 from: level 1 exchange house primrose street london. EC2A 2HS
dot icon07/09/1992
Accounting reference date notified as 31/12
dot icon07/09/1992
Resolutions
dot icon11/08/1992
Certificate of change of name
dot icon30/05/1992
Secretary resigned;new secretary appointed
dot icon12/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Simon Alexander Malcolm
Director
06/05/2004 - 23/07/2007
143
Taylor, Russell William
Director
10/08/1992 - 27/02/1998
34
Vago, Derek
Director
06/05/2004 - 31/03/2005
16
Lyons, Anthony
Director
18/05/2004 - 23/07/2007
88
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/05/1992 - 21/05/1992
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPEX EXHIBITIONS LIMITED

OPEX EXHIBITIONS LIMITED is an(a) Dissolved company incorporated on 12/05/1992 with the registered office located at 55 Baker Street, London W1U 7EU. 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 OPEX EXHIBITIONS LIMITED?

toggle

OPEX EXHIBITIONS LIMITED is currently Dissolved. It was registered on 12/05/1992 and dissolved on 05/04/2012.

Where is OPEX EXHIBITIONS LIMITED located?

toggle

OPEX EXHIBITIONS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What is the latest filing for OPEX EXHIBITIONS LIMITED?

toggle

The latest filing was on 05/04/2012: Final Gazette dissolved following liquidation.