OPENVIEW LIMITED



Company Documents

DateDescription
11/03/2411 March 2024 NewConfirmation statement made on 2024-03-05 with updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Registration of charge 015437460018, created on 2023-03-13

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registration of charge 015437460015, created on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
16/12/2116 December 2021 Satisfaction of charge 13 in full

View Document

16/12/2116 December 2021 Satisfaction of charge 8 in full

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWIN GLOVER IGGULDEN / 15/01/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN CHURCH / 15/01/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER COURTNEY EMBLEY / 15/01/2019

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN CHURCH

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER COURTNEY EMBLEY

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWIN GLOVER IGGULDEN

View Document

27/02/1927 February 2019 CESSATION OF 2013 R E G IGGULDEN DISCRETIONARY SETTLEMENT AS A PSC

View Document

27/02/1927 February 2019 CESSATION OF 1992 IGGULDEN DISCETIONARY SETTLEMENT AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY EDMUND PROBYN

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

14/05/1614 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 18 TRANQUIL VALE BLACKHEATH LONDON SE3 OAZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
23/11/1523 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/05/1528 May 2015 SAIL ADDRESS CHANGED FROM: 91A NORTH END HOUSE FITZJAMES AVENUE LONDON W14 0RY UNITED KINGDOM

View Document

28/05/1528 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT EDWIN GLOVER IGGULDEN / 01/11/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
02/07/142 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/132 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

31/05/1231 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN GLOVER IGGULDEN / 21/08/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1020 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

19/06/0919 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

13/09/0713 September 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS; AMEND

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document



31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0219 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 391 POLICY DECISION

View Document

12/10/0112 October 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/10/9911 October 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 £ NC 10100/85000 30/09/

View Document

22/10/9722 October 1997 VARYING SHARE RIGHTS AND NAMES 30/09/96

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/04/9415 April 1994 NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/09/9230 September 1992 S366A DISP HOLDING AGM 30/06/92

View Document

30/09/9230 September 1992 S252 DISP LAYING ACC 30/06/92

View Document

30/09/9230 September 1992 S386 DISP APP AUDS 30/06/92

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9222 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9222 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 ALTER MEM AND ARTS 04/11/91

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: 77 LEWISHAM HIGH STREET, LEWISHAM, LONDON, SE13 5JX

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: G OFFICE CHANGED 03/10/91 77 LEWISHAM HIGH STREET LEWISHAM LONDON SE13 5JX

View Document

03/10/913 October 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/04/9112 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/06/9023 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: 5 LUXEMBURG GARDENS, LONDON, W6 7EA

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: G OFFICE CHANGED 05/01/89 5 LUXEMBURG GARDENS LONDON W6 7EA

View Document

30/11/8830 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: 77 LEWISHAM HIGH STREET, LONDON, SE13 5JX

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: G OFFICE CHANGED 15/11/88 77 LEWISHAM HIGH STREET LONDON SE13 5JX

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/06/881 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/881 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/09/8530 September 1985 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/09/8230 September 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

06/02/816 February 1981 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