-
OPEX LOGISTICS LIMITED - B2 Vantage Office Park Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom
Company Information
- Company registration number
- 04830363
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- B2 Vantage Office Park Old Gloucester Road
- Hambrook
- Bristol
- BS16 1GW
- England B2 Vantage Office Park Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England UK
Management
- Managing Directors
- SCRIVIN, Peter Charles
- Company secretaries
- SCRIVIN, Peter Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-07-11
- Age Of Company 2003-07-11 20 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Mr Peter Scrivin
- Mr Geoff Pomroy
- Mr Peter Scrivin
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ISIS TRANSPORT SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2023-04-30
- Last Date: 2021-07-31
- Annual Return
- Due Date: 2022-06-12
- Last Date: 2021-05-29
-
OPEX LOGISTICS LIMITED Company Description
- OPEX LOGISTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 04830363. Its current trading status is "live". It was registered 2003-07-11. It was previously called ISIS TRANSPORT SOLUTIONS LIMITED. It has declared SIC or NACE codes as "49410". It has 1 director and 1 secretary. The latest accounts are filed up to 31/07/2011.It can be contacted at B2 Vantage Office Park Old Gloucester Road .
Get OPEX LOGISTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Opex Logistics Limited - B2 Vantage Office Park Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom
- 2003-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OPEX LOGISTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-full (2022-01-02) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-08) - CS01
-
accounts-with-accounts-type-full (2021-03-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-29) - MR01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-02-12) - AA
-
cessation-of-a-person-with-significant-control (2020-06-09) - PSC07
-
change-to-a-person-with-significant-control (2020-06-09) - PSC04
-
confirmation-statement-with-updates (2020-06-09) - CS01
keyboard_arrow_right 2019
-
capital-cancellation-shares (2019-10-27) - SH06
-
mortgage-satisfy-charge-full (2019-01-02) - MR04
-
change-person-director-company-with-change-date (2019-03-06) - CH01
-
change-to-a-person-with-significant-control (2019-03-06) - PSC04
-
change-person-secretary-company-with-change-date (2019-03-06) - CH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-08) - MR01
-
termination-director-company-with-name-termination-date (2019-10-03) - TM01
-
capital-return-purchase-own-shares (2019-10-27) - SH03
-
confirmation-statement-with-no-updates (2019-05-29) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-12-19) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-11-19) - AA
-
confirmation-statement-with-no-updates (2018-07-12) - CS01
-
change-person-director-company-with-change-date (2018-07-04) - CH01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-10) - MR01
-
change-person-director-company-with-change-date (2017-02-17) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-30) - AD01
-
confirmation-statement-with-updates (2017-07-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-13) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-11-17) - MR04
-
capital-cancellation-shares (2016-11-14) - SH06
-
capital-return-purchase-own-shares (2016-10-28) - SH03
-
accounts-with-accounts-type-total-exemption-small (2016-10-14) - AA
-
confirmation-statement-with-updates (2016-07-13) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-11) - AA
-
certificate-change-of-name-company (2015-07-17) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-22) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-20) - AA
-
capital-allotment-shares (2014-10-06) - SH01
keyboard_arrow_right 2013
-
resolution (2013-11-26) - RESOLUTIONS
-
capital-allotment-shares (2013-11-21) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-03) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-14) - AA
-
legacy (2012-02-10) - MG02
-
change-registered-office-address-company-with-date-old-address (2012-02-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-13) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-08) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-09-27) - AD01
-
certificate-change-of-name-company (2010-03-09) - CERTNM
-
change-of-name-notice (2010-03-09) - CONNOT
-
capital-cancellation-shares (2010-03-05) - SH06
-
resolution (2010-03-05) - RESOLUTIONS
-
capital-return-purchase-own-shares (2010-03-05) - SH03
-
termination-director-company-with-name (2010-02-26) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-02-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-27) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-21) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-05-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-21) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-06-30) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-22) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-04-27) - AA
-
legacy (2007-11-20) - 363a
-
legacy (2007-11-20) - 288c
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-02-01) - AA
-
legacy (2006-11-24) - 395
-
legacy (2006-08-09) - 363a
-
legacy (2006-02-15) - 288a
keyboard_arrow_right 2005
-
legacy (2005-08-01) - 363a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-11-30) - AA
-
legacy (2004-11-16) - 88(2)R
-
legacy (2004-10-07) - 363s
keyboard_arrow_right 2003
-
legacy (2003-08-05) - 288a
-
legacy (2003-08-05) - 287
-
legacy (2003-08-04) - 288b
-
incorporation-company (2003-07-11) - NEWINC
-
legacy (2003-08-28) - 395