Opex Hosting Ltd LONDON


Founded in 2002, Opex Hosting, classified under reg no. 04391287 is an active company. Currently registered at 2nd Floor, Cannon Green EC4R 0AA, London the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since February 23, 2006 Opex Hosting Ltd is no longer carrying the name Desbois Associates.

The company has 3 directors, namely Ian B., Geoffrey L. and Adam K.. Of them, Geoffrey L., Adam K. have been with the company the longest, being appointed on 23 December 2020 and Ian B. has been with the company for the least time - from 15 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Opex Hosting Ltd Address / Contact

Office Address 2nd Floor, Cannon Green
Office Address2 27 Bush Lane
Town London
Post code EC4R 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04391287
Date of Incorporation Mon, 11th Mar 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Ian B.

Position: Director

Appointed: 15 November 2023

Geoffrey L.

Position: Director

Appointed: 23 December 2020

Adam K.

Position: Director

Appointed: 23 December 2020

Brett M.

Position: Director

Appointed: 20 October 2021

Resigned: 27 January 2023

Toby S.

Position: Director

Appointed: 04 April 2011

Resigned: 31 October 2012

Paul D.

Position: Secretary

Appointed: 26 January 2006

Resigned: 01 April 2010

Stephen T.

Position: Director

Appointed: 26 January 2006

Resigned: 23 December 2020

Richard M.

Position: Director

Appointed: 26 January 2006

Resigned: 23 December 2020

Rachel K.

Position: Secretary

Appointed: 11 March 2002

Resigned: 26 January 2006

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2002

Resigned: 11 March 2002

Paul D.

Position: Director

Appointed: 11 March 2002

Resigned: 01 April 2010

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 11 March 2002

Resigned: 11 March 2002

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we found, there is Saxon Bidco Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Richard M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Saxon Bidco Limited

10 Slingsby Place, London, WC2E 9AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12922821
Notified on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen T.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard M.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Desbois Associates February 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-12-31
Net Worth-3 055 383-3 033 597-2 816 611     
Balance Sheet
Cash Bank On Hand  275 307255 768307 308187 946174 06880 482
Current Assets401 802269 651495 533886 276873 207695 116647 151576 697
Debtors130 403136 175220 226630 508565 899507 170473 083496 215
Net Assets Liabilities      -1 727 606-1 546 649
Other Debtors  80 6502 9112 91146 88352 708 
Property Plant Equipment  8 23534 57919 9707 557  
Cash Bank In Hand269 799133 476275 307     
Stocks Inventory1 600       
Tangible Fixed Assets38 31620 0908 235     
Reserves/Capital
Called Up Share Capital999999999     
Profit Loss Account Reserve-3 056 382-3 034 596-2 817 610     
Shareholder Funds-3 055 383-3 033 597-2 816 611     
Other
Accumulated Depreciation Impairment Property Plant Equipment  560 901571 792586 401598 814606 371 
Average Number Employees During Period  222222
Creditors  3 320 3793 063 8632 894 4602 567 2732 374 7572 123 346
Deferred Tax Asset Debtors   437 194407 298380 008352 974 
Increase From Depreciation Charge For Year Property Plant Equipment   10 89114 60912 4137 557 
Net Current Assets Liabilities-3 093 699-3 053 687-2 824 846-2 177 587-2 021 253-1 872 157-1 727 606-1 546 649
Other Creditors  3 211 1933 014 0242 821 4962 491 4482 298 007 
Other Taxation Social Security Payable  8 04213 3617 2817 4489 519 
Property Plant Equipment Gross Cost  569 136606 371606 371606 371  
Total Assets Less Current Liabilities-3 055 383-3 033 597-2 816 611-2 143 008-2 001 283-1 864 600-1 727 606-1 546 649
Trade Creditors Trade Payables  101 14436 47865 68368 37767 231 
Trade Debtors Trade Receivables  139 576134 19299 83080 27967 401 
Amount Specific Advance Or Credit Directors    3 452   
Amount Specific Advance Or Credit Made In Period Directors    3 452   
Accrued Liabilities Deferred Income   39 22446 696   
Creditors Due Within One Year3 495 5013 323 3383 320 379     
Number Shares Allotted 999999     
Other Remaining Borrowings   2 974 8002 774 800   
Par Value Share 11     
Prepayments Accrued Income   56 21152 408   
Share Capital Allotted Called Up Paid999999999     
Tangible Fixed Assets Additions 103      
Tangible Fixed Assets Cost Or Valuation569 033569 136      
Tangible Fixed Assets Depreciation530 717549 046560 901     
Tangible Fixed Assets Depreciation Charged In Period 18 32911 855     
Total Additions Including From Business Combinations Property Plant Equipment   37 235    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to December 31, 2021
filed on: 20th, March 2023
Free Download (9 pages)

Company search