OPEN CONNECTIONS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

07/03/237 March 2023 Change of details for Open Connections Holdings Limited as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Registered office address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2023-03-02

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

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

View Accounts

12/11/2112 November 2021 Change of details for Open Connections Holdings Limited as a person with significant control on 2021-05-20

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL FOURAKIS / 05/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL FOURAKIS / 05/05/2019

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR ARIS MELISSARATOS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

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

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1515 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1317 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1229 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DACOSTA

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 AUDITOR'S RESIGNATION

View Document

04/07/114 July 2011 SECTION 519

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN

View Document

03/06/113 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIS MELISSARATOS / 01/10/2009

View Document

12/07/1012 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL FOURAKIS / 01/05/2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 AUDITOR'S RESIGNATION

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: C/O BRACHER RAWLINS 180 FLEET STREET LONDON EC4A 2HG

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 SECT 394 AUD RES

View Document

28/06/0228 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/029 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: PICKFORDS WHARF CLINK STREET LONDON SE1 9DG

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 ADOPT MEM AND ARTS 27/05/99

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

24/05/9924 May 1999 S80A AUTH TO ALLOT SEC 18/05/99

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 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