Advanced company searchLink opens in new window

OPENBRIX LTD

Company number 11305881

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 167.915
05 Jun 2023 PSC01 Notification of Shahad Ahmed Choudhury as a person with significant control on 5 June 2023
12 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
12 May 2023 PSC07 Cessation of Charolta Alberteris as a person with significant control on 10 April 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2022 AP01 Appointment of Mr Neil Richard Peers as a director on 14 September 2022
06 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of options 17/08/2022
  • RES10 ‐ Resolution of allotment of securities
23 May 2022 CS01 Confirmation statement made on 11 April 2022 with updates
14 Feb 2022 AP01 Appointment of Mr Gareth Rhys Williams as a director on 26 January 2022
07 Feb 2022 AP01 Appointment of Bryn Cole as a director on 26 January 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
25 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 15,424.5
11 Mar 2021 AD01 Registered office address changed from 5th Floor 2 More London Riverside London SE1 2AP United Kingdom to 40 - 42 Regent Street Clifton Bristol BS8 4HU on 11 March 2021
03 Mar 2021 TM01 Termination of appointment of John Reilly as a director on 15 February 2021
21 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 15.02
06 Jul 2020 SH02 Sub-division of shares on 22 May 2020
23 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 14.35