ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Opsmatix Systems Limited

Opsmatix Systems Limited is an active company incorporated on 15 November 2018 with the registered office located in London, Greater London. Opsmatix Systems Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11679321
Private limited company
Age
7 years
Incorporated 15 November 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 November 2025 (23 days ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (11 months remaining)
Last change occurred 4 days ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Unit 11.1.1 Weston Street
London
SE1 3ER
England
Address changed on 20 Oct 2025 (1 month ago)
Previous address was , Unit 11.1.1 Unit 11.1.1 the Leathermarket, Weston Street, London, London, SE1 3ER, United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
61
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1980
Director • British • Lives in UK • Born in Jan 1959
Director • American • Lives in United States • Born in Nov 1965
Director • British • Lives in UK • Born in Feb 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Testing Performance Limited
Paul Jacques De Maximoff James is a mutual person.
Active
SCSB Limited
Gareth John Burchell is a mutual person.
Active
Aragon Advisory Services Ltd
Gareth John Burchell is a mutual person.
Active
Sure Ventures Plc
Gareth John Burchell is a mutual person.
Active
Mysafedrive Limited
Gareth John Burchell is a mutual person.
Active
Brands
Jaid
Jaid is a company that provides fully managed AI-First business solutions focused on business transformation.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£602.13K
Increased by £452.26K (+302%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£3.42M
Increased by £939.27K (+38%)
Total Liabilities
-£196.56K
Decreased by £974.19K (-83%)
Net Assets
£3.22M
Increased by £1.91M (+146%)
Debt Ratio (%)
6%
Decreased by 41.46% (-88%)
Latest Activity
Confirmation Submitted
4 Days Ago on 3 Dec 2025
Registered Address Changed
1 Month Ago on 20 Oct 2025
Full Accounts Submitted
3 Months Ago on 27 Aug 2025
Accounting Period Extended
4 Months Ago on 31 Jul 2025
Registered Address Changed
8 Months Ago on 31 Mar 2025
Justin John Forrest Resigned
8 Months Ago on 24 Mar 2025
Mr Samuel Henshall-West Appointed
8 Months Ago on 24 Mar 2025
Confirmation Submitted
10 Months Ago on 17 Jan 2025
Sure Valley General Partner Limited (PSC) Appointed
1 Year Ago on 15 Nov 2024
Kalyxa Holdings Limited (PSC) Resigned
2 Years 4 Months Ago on 14 Jul 2023
Get Credit Report
Discover Opsmatix Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 25 November 2025
Submitted on 4 Dec 2025
Confirmation statement made on 14 November 2025 with updates
Submitted on 3 Dec 2025
Registered office address changed from , Unit 11.1.1 Unit 11.1.1 the Leathermarket, Weston Street, London, London, SE1 3ER, United Kingdom to Unit 11.1.1 Weston Street London SE1 3ER on 20 October 2025
Submitted on 20 Oct 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 27 Aug 2025
Current accounting period extended from 30 November 2025 to 30 December 2025
Submitted on 31 Jul 2025
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Unit 11.1.1 Weston Street London SE1 3ER on 31 March 2025
Submitted on 31 Mar 2025
Notification of Sure Valley General Partner Limited as a person with significant control on 15 November 2024
Submitted on 25 Mar 2025
Termination of appointment of Justin John Forrest as a secretary on 24 March 2025
Submitted on 24 Mar 2025
Appointment of Mr Samuel Henshall-West as a secretary on 24 March 2025
Submitted on 24 Mar 2025
Cessation of Kalyxa Holdings Limited as a person with significant control on 14 July 2023
Submitted on 20 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year