About

Registered Number: 03973072
Date of Incorporation: 14/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2017 (6 years and 5 months ago)
Registered Address: 35 Newhall Street, Birmingham, B3 3PU

 

Opex Exhibition Services Ltd was founded on 14 April 2000 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". There is one director listed for Opex Exhibition Services Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Kathleen Siobhan 19 March 2003 31 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2017
LIQ14 - N/A 01 September 2017
4.68 - Liquidator's statement of receipts and payments 13 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2016
LIQ MISC OC - N/A 15 July 2016
4.40 - N/A 15 July 2016
CH04 - Change of particulars for corporate secretary 07 April 2016
MR04 - N/A 11 February 2016
4.68 - Liquidator's statement of receipts and payments 14 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2014
2.24B - N/A 18 August 2014
2.34B - N/A 06 August 2014
2.24B - N/A 19 March 2014
2.31B - N/A 19 March 2014
2.16B - N/A 07 January 2014
2.24B - N/A 24 October 2013
MR05 - N/A 01 July 2013
MR05 - N/A 01 July 2013
MR05 - N/A 01 July 2013
MR05 - N/A 01 July 2013
MR05 - N/A 01 July 2013
F2.18 - N/A 28 May 2013
2.17B - N/A 14 May 2013
AD01 - Change of registered office address 17 April 2013
2.12B - N/A 12 April 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
TM01 - Termination of appointment of director 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 03 April 2012
TM01 - Termination of appointment of director 04 November 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 18 March 2011
MG01 - Particulars of a mortgage or charge 30 October 2010
AA - Annual Accounts 15 July 2010
RESOLUTIONS - N/A 23 June 2010
RESOLUTIONS - N/A 23 June 2010
CC04 - Statement of companies objects 23 June 2010
MEM/ARTS - N/A 23 June 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
AR01 - Annual Return 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2010
TM01 - Termination of appointment of director 02 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
RESOLUTIONS - N/A 02 October 2009
225 - Change of Accounting Reference Date 18 September 2009
363a - Annual Return 22 May 2009
395 - Particulars of a mortgage or charge 19 December 2008
395 - Particulars of a mortgage or charge 16 December 2008
AA - Annual Accounts 24 October 2008
287 - Change in situation or address of Registered Office 30 July 2008
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
395 - Particulars of a mortgage or charge 07 June 2007
363a - Annual Return 22 May 2007
395 - Particulars of a mortgage or charge 24 January 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 24 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AUD - Auditor's letter of resignation 05 April 2006
AA - Annual Accounts 09 November 2005
RESOLUTIONS - N/A 27 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
363s - Annual Return 25 April 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 16 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
287 - Change in situation or address of Registered Office 07 July 2004
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
RESOLUTIONS - N/A 29 September 2003
RESOLUTIONS - N/A 29 September 2003
RESOLUTIONS - N/A 29 September 2003
AA - Annual Accounts 27 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
395 - Particulars of a mortgage or charge 23 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
363s - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
363a - Annual Return 13 August 2002
363(190) - N/A 13 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288c - Notice of change of directors or secretaries or in their particulars 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
AA - Annual Accounts 03 November 2001
225 - Change of Accounting Reference Date 11 June 2001
363s - Annual Return 21 May 2001
395 - Particulars of a mortgage or charge 18 January 2001
CERTNM - Change of name certificate 15 January 2001
RESOLUTIONS - N/A 08 September 2000
RESOLUTIONS - N/A 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
123 - Notice of increase in nominal capital 04 August 2000
395 - Particulars of a mortgage or charge 07 July 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
287 - Change in situation or address of Registered Office 31 May 2000
NEWINC - New incorporation documents 14 April 2000

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 04 January 2013 Outstanding

N/A

Composite guarantee and debenture 04 January 2013 Fully Satisfied

N/A

Debenture 03 August 2012 Outstanding

N/A

Assignment of life policy 29 October 2010 Outstanding

N/A

Composite guarantee and debenture 08 June 2010 Outstanding

N/A

Chattel mortgage 17 December 2008 Fully Satisfied

N/A

Debenture 09 December 2008 Fully Satisfied

N/A

Assignment of share sale & purchase agreement 23 May 2007 Fully Satisfied

N/A

Rent deposit deed 03 January 2007 Fully Satisfied

N/A

Guarantee & debenture 20 August 2004 Fully Satisfied

N/A

Guarantee & debenture 17 June 2003 Fully Satisfied

N/A

All assets debenture 31 December 2000 Fully Satisfied

N/A

Mortgage debenture 30 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.