OPEX EXHIBITIONS LIMITED
Overview
| Company Name | OPEX EXHIBITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02714189 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OPEX EXHIBITIONS LIMITED?
- (7499) /
Where is OPEX EXHIBITIONS LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPEX EXHIBITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| P&O EXHIBITIONS LIMITED | Feb 16, 1993 | Feb 16, 1993 |
| P & O EXHIBITION SERVICES LIMITED | Aug 12, 1992 | Aug 12, 1992 |
| PRECIS (1144) LIMITED | May 13, 1992 | May 13, 1992 |
What are the latest accounts for OPEX EXHIBITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for OPEX EXHIBITIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 22, 2011 | 4 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on Jul 26, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Termination of appointment of William Black as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Yardley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Hawksworth as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Soumen Das as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 13, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from 40 Broadway London SW1H 0BU on Nov 29, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Yvonne Lillian Denyer on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Balbinder Singh Tattar on Aug 04, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 13, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Ruth Elizabeth Pavel on May 13, 2010 | 1 pages | CH03 | ||||||||||
Appointment of Ruth Elizabeth Pavel as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Soumen Das as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Susan Folger as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Fischel as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Yvonne Lillian Denyer on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of OPEX EXHIBITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAVEY, Ruth Elizabeth | Secretary | Broadway SW1H 0BU London 40 | British | 151482400002 | ||||||
| DENYER, Yvonne Lillian | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 102647680002 | |||||
| TATTAR, Balbinder Singh | Director | 40 Broadway London SW1H 0BU | England | British | 161378770001 | |||||
| BISSETT, Robert Derek | Secretary | 75 Park Drive N21 2LT London | British | 1624040001 | ||||||
| CONWAY, Simon Alexander Malcolm | Secretary | York Lodge High Wood Hill Mill NW7 4HA London Greater London | British | 88608520001 | ||||||
| FOLGER, Susan | Secretary | 40 Broadway London SW1H 0BU | British | 68599110002 | ||||||
| NEAL, Peter Richard | Secretary | Earls Court Exhibition Centre Warwick Road SW5 9TA London | British | 95289870001 | ||||||
| PILCHER, Timothy James | Secretary | 46 Caldervale Road Clapham SW4 9LZ London | British | 72758230001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BERRIE, David William | Director | Flat 10 Westheath House 130 Brook Road Dollis Hill NW2 7DU London | British | 43240920001 | ||||||
| BLACK, William Reginald | Director | 40 Broadway London SW1H 0BU | England | British | 41017610002 | |||||
| CONWAY, Simon Alexander Malcolm | Director | York Lodge High Wood Hill Mill NW7 4HA London Greater London | England | British | 88608520001 | |||||
| DAS, Soumen | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | 150962550001 | |||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 8845220002 | |||||
| HAWKSWORTH, Ian David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 115713550001 | |||||
| KING, Suzanne Jane | Director | 114 Ramillies Road W4 1JA London | United Kingdom | British | 87195220001 | |||||
| LYONS, Anthony | Director | Bracknell Gardens NW3 7EE London 25 | United Kingdom | British | 117463490002 | |||||
| MORRIS, Andrew Bernard | Director | 5 Ruskin Close NW11 7AU London | United Kingdom | British | 2464800001 | |||||
| MORRIS, Jack Anthony | Director | 2 Linnell Drive NW11 7LJ London | England | British | 2460900001 | |||||
| SCRIMGEOUR, Hugh Carron | Director | 1 Teignmouth Road NW2 4HG London | United Kingdom | Uk | 108805650001 | |||||
| SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | 31140320001 | |||||
| TAYLOR, Russell William | Director | 26 Dryburgh Road SW15 1BH London | England | British | 59045180002 | |||||
| VAGO, Derek | Director | 51 Drax Avenue SW20 0EZ London | British | 97738190001 | ||||||
| YARDLEY, Gary James | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 55671660002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does OPEX EXHIBITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 07, 2004 Delivered On May 11, 2004 | Satisfied | Amount secured All monies due or to become due from such chargor to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does OPEX EXHIBITIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0