OPEN CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Director's details changed for Mr Matthew Louis John Parsons on 2025-04-01

View Document

07/05/257 May 2025 Director's details changed for Mr Peter John Smith on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mark Peter Skilbeck as a director on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Director's details changed for Mrs Karen Michelle Smith on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Peter John Smith on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Mr Peter John Smith on 2025-03-25

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Angus William De Watteville as a director on 2024-02-29

View Document

20/02/2420 February 2024 Director's details changed for Mrs Karen Michelle Smith on 2024-02-19

View Document

20/02/2420 February 2024 Director's details changed for Mr Peter John Smith on 2024-02-19

View Document

07/11/237 November 2023 Director's details changed for Mr Matthew Louis John Parsons on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Peter John Smith on 2023-11-07

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Change of details for Open Contracts Holdings Limited as a person with significant control on 2016-04-06

View Document

16/03/2316 March 2023 Cessation of Peter John Smith as a person with significant control on 2016-04-06

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/12/227 December 2022 Appointment of Mr Angus William De Watteville as a director on 2022-12-07

View Document

01/12/221 December 2022 Appointment of Mr Matthew Louis John Parsons as a director on 2022-12-01

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

21/11/2221 November 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Appointment of Mrs Karen Michelle Smith as a director on 2022-01-10

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CESSATION OF MALCOLM GRAHAM MACDOUGALL AS A PSC

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY MALCOLM MACDOUGALL

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACDOUGALL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 SECRETARY APPOINTED MRS KAREN MICHELLE SMITH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SMITH

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM GRAHAM MACDOUGALL

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 14 DEVONSHIRE SQUARE LONDON EC2M 4YT ENGLAND

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 5 LONDON WALL BUILDINGS FINSBURY CIRCUS LONDON EC2M 5NS ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 4 FLITCROFT STREET LONDON WC2H 8DJ

View Document

26/03/1526 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 01/02/2013

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MACDOUGALL / 03/07/2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MACDOUGALL / 13/06/2011

View Document

23/03/1223 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 13/06/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM THE CHANDLERY POOLE ROAD WOKING GU21 6DY

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/03/1129 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAHAM MACDOUGALL / 05/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 05/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: SANDRINGHAM GUILDFORD WOKING SURREY GU2 7QL

View Document

28/12/0128 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information