Opix 13 Limited

General information

Name:

Opix 13 Ltd

Office Address:

4 Beaufort Parklands Railton Road GU2 9JX Guildford

Number: 05270579

Incorporation date: 2004-10-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Opix 13 came into being in 2004 as a company enlisted under no 05270579, located at GU2 9JX Guildford at 4 Beaufort Parklands. This firm has been in business for twenty years and its last known status is active. Opix 13 Limited was registered 20 years from now as Gamegold. This business's SIC code is 59111 and their NACE code stands for Motion picture production activities. The firm's most recent accounts were submitted for the period up to 2022/10/31 and the latest confirmation statement was filed on 2023/03/09.

Mary R. and Christopher R. are the company's directors and have been managing the firm for six years.

Mary R. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Opix 13 Limited 2004-11-30
  • Gamegold Limited 2004-10-27

Financial data based on annual reports

Company staff

Mary R.

Role: Director

Appointed: 25 February 2018

Latest update: 23 March 2024

Christopher R.

Role: Director

Appointed: 06 March 2006

Latest update: 23 March 2024

People with significant control

Mary R.
Notified on 25 February 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Christopher R.
Notified on 1 May 2016
Ceased on 25 February 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 15 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Monday 31st October 2022 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

1 St Johns Court Farncombe Street

Post code:

GU7 3BA

City / Town:

Godalming

HQ address,
2013

Address:

1 St Johns Court Farncombe Street

Post code:

GU7 3BA

City / Town:

Godalming

HQ address,
2014

Address:

1 St Johns Court Farncombe Street

Post code:

GU7 3BA

City / Town:

Godalming

Accountant/Auditor,
2015

Name:

Andrew F Wye Limited

Address:

24 Marlyns Drive Burpham

Post code:

GU4 7LT

City / Town:

Guildford

Accountant/Auditor,
2012

Name:

Andrew F Wye Limited

Address:

1 St Johns Court Farncombe Street

Post code:

GU7 3BA

City / Town:

Godalming

Accountant/Auditor,
2016 - 2014

Name:

Andrew F Wye Limited

Address:

24 Marlyns Drive Burpham

Post code:

GU4 7LT

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
19
Company Age

Similar companies nearby

Closest companies