OPEN COMPUTING ALLIANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/1929 November 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 PREVSHO FROM 30/11/2018 TO 31/10/2018

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/04/1615 April 2016 DISS40 (DISS40(SOAD))

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MURRAY DUNCAN / 14/04/2016

View Document

14/04/1614 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1614 April 2016 27/11/15 NO MEMBER LIST

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM NEW MEDIA LAW 3RD FLOOR 3-4A LITTLE PORTLAND STREET LONDON W1W 7JB

View Document

14/04/1614 April 2016 SAIL ADDRESS CHANGED FROM: 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL UNITED KINGDOM

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEWIS / 14/04/2016

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 27/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 27/11/13 NO MEMBER LIST

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED DANIEL LEWIS

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR ROBERT MURRAY DUNCAN

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 27/11/12 NO MEMBER LIST

View Document

20/12/1220 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKER

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAGEE

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR TIMOTHY ROBERT WILLIAM COWEN

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR GAWIE NIENABER

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN SAPHRA

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

25/04/1225 April 2012 27/11/11 NO MEMBER LIST

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED CHRISTOPHER IAN PARKER

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED GAWIE MURRAY NIENABER

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM

View Document

15/02/1115 February 2011 SECRETARY APPOINTED THEODORA CHRISTOU

View Document

10/02/1110 February 2011 SAIL ADDRESS CREATED

View Document

10/02/1110 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1110 February 2011 27/11/10 NO MEMBER LIST

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 4TH FLOOR, CANNONSGATE HOUSE, 62-64 CANNON STREET LONDON EC4N 6AE

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED ROBIN SAPHRA

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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