Background WavePink WaveYellow Wave

OPSVIEW LIMITED (05396532)

OPSVIEW LIMITED (05396532) is an active UK company. incorporated on 17 March 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. OPSVIEW LIMITED has been registered for 21 years.

Company Number
05396532
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
15 Bonhill Street, London, EC2A 4DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPSVIEW LIMITED

OPSVIEW LIMITED is an active company incorporated on 17 March 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OPSVIEW LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05396532

LTD Company

Age

21 Years

Incorporated 17 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

OPSERA LIMITED
From: 20 April 2005To: 22 February 2012
NOMINOS LIMITED
From: 17 March 2005To: 20 April 2005
Contact
Address

15 Bonhill Street London, EC2A 4DN,

Previous Addresses

Enterprise Centre Whiteknights Road Reading RG6 6BU
From: 1 May 2012To: 22 January 2026
Reading Enterprise Centre the University of Reading Whiteknights Road Reading Berkshire RG6 6BZ England
From: 13 April 2012To: 1 May 2012
Gorse View Horsell Rise Woking Surrey GU21 4BA
From: 17 March 2005To: 13 April 2012
Timeline

48 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
May 10
Funding Round
Jul 10
Funding Round
Sept 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Funding Round
Sept 11
Funding Round
Apr 12
Funding Round
Sept 12
Director Left
Nov 12
Funding Round
Apr 13
Funding Round
Sept 13
Loan Cleared
Mar 14
Director Joined
Mar 14
Loan Cleared
May 14
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Jun 16
Funding Round
Jan 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Mar 18
Loan Secured
Dec 18
Funding Round
Jan 19
Funding Round
May 19
Funding Round
Jul 19
Director Left
Feb 20
Funding Round
May 20
Funding Round
May 21
Loan Cleared
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 25
Owner Exit
Jun 25
27
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

144

Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Memorandum Articles
20 June 2023
MAMA
Resolution
20 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
15 August 2022
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
15 August 2022
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
15 August 2022
RP04PSC02RP04PSC02
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 November 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Resolution
17 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Move Registers To Registered Office Company
1 April 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Move Registers To Sail Company
15 April 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
15 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Resolution
19 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 February 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
22 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Sail Address Company
14 April 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Resolution
21 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Miscellaneous
22 October 2009
MISCMISC
Resolution
22 October 2009
RESOLUTIONSResolutions
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Legacy
28 September 2009
123Notice of Increase in Nominal Capital
Legacy
23 April 2009
363aAnnual Return
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
18 February 2007
288cChange of Particulars
Legacy
18 February 2007
288cChange of Particulars
Legacy
22 December 2006
287Change of Registered Office
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
287Change of Registered Office
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
22 February 2006
225Change of Accounting Reference Date
Legacy
12 October 2005
88(2)R88(2)R
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
122122
Legacy
20 May 2005
88(2)R88(2)R
Legacy
20 May 2005
88(2)R88(2)R
Legacy
20 May 2005
123Notice of Increase in Nominal Capital
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2005
NEWINCIncorporation