Advanced company searchLink opens in new window

OPENGENIUS LIMITED

Company number 05653541

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
16 Aug 2021 AA Accounts for a small company made up to 31 December 2020
04 May 2021 AP03 Appointment of Mrs Gaile Catherine Griffiths as a secretary on 1 May 2021
04 May 2021 TM01 Termination of appointment of Mark Bate as a director on 30 April 2021
04 May 2021 TM02 Termination of appointment of Mark William Bate as a secretary on 30 April 2021
15 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
09 Nov 2020 AP03 Appointment of Mr Mark William Bate as a secretary on 2 August 2020
09 Nov 2020 TM02 Termination of appointment of Gaile Catherine Griffiths as a secretary on 1 August 2020
22 Jul 2020 AA Accounts for a small company made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2019 TM01 Termination of appointment of Darren Michael Rees as a director on 19 September 2019
05 Jun 2019 PSC04 Change of details for Mr Gaile Catherine Griffiths as a person with significant control on 20 May 2019
05 Jun 2019 CH01 Director's details changed for Mr Mark Bate on 20 May 2019
27 Mar 2019 AD01 Registered office address changed from Clifton House Four Elms Road Cardiff South Glam CF24 1LE to Tec Marina Terra Nova Way Penarth CF64 1SA on 27 March 2019
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 120.85
27 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
10 Jan 2019 AP01 Appointment of Mr Mark Bate as a director on 1 October 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association