OPEN CREDO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a small company made up to 2025-01-15

View Document

24/07/2524 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-01-15

View Document

02/06/252 June 2025 Registered office address changed from 5-11 Lavington Street London SE1 0NZ to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 2025-06-02

View Document

14/03/2514 March 2025 Termination of appointment of James Bowkett as a director on 2025-02-28

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

15/01/2515 January 2025 Annual accounts for year ending 15 Jan 2025

View Accounts

06/01/256 January 2025 Termination of appointment of Nicola Sharon Watt as a director on 2024-12-31

View Document

23/12/2423 December 2024 Appointment of Mr Martin Hopperger as a director on 2024-12-23

View Document

02/02/242 February 2024 Accounts for a small company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Accounts for a small company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Accounts for a small company made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

10/01/2210 January 2022 Termination of appointment of Donald Malcolm Cleeve as a director on 2021-12-31

View Document

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

View Accounts

01/11/211 November 2021 Appointment of Mr James Bowkett as a director on 2021-11-01

View Document

30/09/2130 September 2021 Appointment of Mr David William Reynolds as a director on 2021-09-30

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

03/04/153 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

03/04/153 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TAREQ ABEDRABBO / 01/01/2014

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR DONALD MALCOLM CLEEVE

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MILES

View Document

14/03/1414 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR RUSSELL LAURENCE MILES

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SHEFFIELD

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SOUTHWARD

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR IAN SOUTHWARD

View Document

14/03/1314 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SAIL ADDRESS CHANGED FROM:
C/O GARY LEVY
THE COTTAGE JULIAN CLOSE
CHILWORTH
SOUTHAMPTON
SO16 7HR

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR PETER JOHN SHEFFIELD

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MILES

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM WILCOX'S BUILDING 42 SOUTHWARK STREET LONDON SE1 1UN UNITED KINGDOM

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

08/08/128 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/128 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/128 August 2012 SUB-DIVISION 25/07/12

View Document

08/08/128 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS SIMEON KERN PARTNER / 09/07/2012

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR TAREQ ABEDRABBO

View Document

20/03/1220 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM THE COTTAGE JULIAN CLOSE CHILWORTH HAMPSHIRE SO16 7HR

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

19/03/1119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY SOUTHEY

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR GREGORY ERNEST SOUTHEY

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 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 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS SIMEON KERN PARTNER / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1010 March 2010 SUB-DIVISION 27/11/09

View Document

10/03/1010 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED RUSSELL LAURENCE MILES

View Document

19/03/0919 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED ENABLE INFORMATION SERVICES LTD CERTIFICATE ISSUED ON 11/02/09

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JOLLY

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR JONAS SIMEON KERN PARTNER

View Document

02/01/092 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 COMPANY NAME CHANGED RECRUIT.UK.NET LIMITED CERTIFICATE ISSUED ON 26/07/06

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: GRESHAM MILL, 7 JOHNSON DRIVE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 3NW

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED,SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET, BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 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