Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
OPX Holdings Limited
OPX Holdings Limited is a liquidation company incorporated on 7 November 2018 with the registered office located in Milton Keynes, Buckinghamshire. OPX Holdings Limited was registered 7 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
12 months ago
Company No
11666167
Private limited company
Age
7 years
Incorporated
7 November 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
75 days
Dated
8 August 2024
(1 year 2 months ago)
Next confirmation dated
8 August 2025
Was due on
22 August 2025
(2 months ago)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Sep 2024
(1 year 3 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about OPX Holdings Limited
Contact
Update Details
Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Address changed on
6 Dec 2024
(11 months ago)
Previous address was
Companies in MK5 8PJ
Telephone
Unreported
Email
Unreported
Website
Opx.studio
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Alison May Goodall
Director • Secretary • British • Lives in UK • Born in May 1965
David Bennett
Director • British • Lives in England • Born in Jan 1973
Frances Mary Bickerstaff
Director • British • Lives in UK • Born in May 1966
Larraine ANN Datta
Director • Client Services Director • British • Lives in UK • Born in Sep 1972
Simon William Goodall
Director • British • Lives in UK • Born in Jun 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
And Then Associates Limited
Alison May Goodall and Simon William Goodall are mutual people.
Active
OPX Studio Limited
David Bennett and Larraine ANN Datta are mutual people.
Active
OPX Limited
Alison May Goodall, , and 1 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period
30 Jun
⟶
30 Sep 2024
Traded for
15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£255.24K
Increased by £79 (0%)
Total Liabilities
£0
Same as previous period
Net Assets
£255.24K
Increased by £79 (0%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
11 Months Ago on 6 Dec 2024
Voluntary Liquidator Appointed
12 Months Ago on 7 Nov 2024
Declaration of Solvency
12 Months Ago on 7 Nov 2024
Registered Address Changed
1 Year Ago on 30 Oct 2024
Full Accounts Submitted
1 Year Ago on 18 Oct 2024
Accounting Period Extended
1 Year Ago on 18 Oct 2024
Mrs Frances Mary Bickerstaff (PSC) Details Changed
1 Year 1 Month Ago on 17 Sep 2024
Simon William Goodall Resigned
1 Year 1 Month Ago on 17 Sep 2024
Simon William Goodall (PSC) Resigned
1 Year 1 Month Ago on 17 Sep 2024
Alison May Goodall (PSC) Resigned
1 Year 1 Month Ago on 17 Sep 2024
Get Alerts
Get Credit Report
Discover OPX Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 26 Aug 2025
Register inspection address has been changed to 15 Newland Lincoln LN1 1XG
Submitted on 6 Dec 2024
Declaration of solvency
Submitted on 7 Nov 2024
Resolutions
Submitted on 7 Nov 2024
Appointment of a voluntary liquidator
Submitted on 7 Nov 2024
Registered office address changed from , 15 Newland, Lincoln, Lincolnshire, LN1 1XG, United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 30 October 2024
Submitted on 30 Oct 2024
Previous accounting period extended from 30 June 2024 to 30 September 2024
Submitted on 18 Oct 2024
Total exemption full accounts made up to 30 September 2024
Submitted on 18 Oct 2024
Change of details for Mrs Frances Mary Bickerstaff as a person with significant control on 17 September 2024
Submitted on 13 Oct 2024
Termination of appointment of David Bennett as a director on 1 August 2024
Submitted on 11 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs