OPEN TELECOM INTERNATIONAL LIMITED



Company Documents

DateDescription
02/10/212 October 2021 Final Gazette dissolved following liquidation

View Document

02/10/212 October 2021 Final Gazette dissolved following liquidation

View Document

02/07/212 July 2021 Notice of final account prior to dissolution

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM
94 FORE STREET
BODMIN
CORNWALL
PL31 2HR

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WATTS

View Document

04/09/154 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
10/09/1410 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
24/10/1324 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
26/10/1226 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
01/09/111 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1021 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES WATTS / 24/08/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM DANIEL KOBALE 11 WINWELL FIELD WADEBRIDGE CORNWALL PL27 6UJ

View Document

04/09/094 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/09/089 September 2008 DIRECTOR'S PARTICULARS IAN WATTS

View Document



09/09/089 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/03/075 March 2007 NC INC ALREADY ADJUSTED 02/01/07

View Document

05/02/075 February 2007 � NC 1000/1000000 02/0

View Document

20/01/0720 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 1ST FLOOR, GRENAWAY, FERNLEIGH ROAD, WADEBRIDGE CORNWALL AND ISLES OF SCILLY PL27 7AY

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/05/0513 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05

View Document

24/08/0424 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company