OPEN FORMULA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU England to Suite 5, Keynes House Alfreton Road Derby Derbyshire DE21 4AS on 2023-04-18

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

15/02/2215 February 2022 Notification of Sarah Levy as a person with significant control on 2022-02-09

View Document

10/11/2110 November 2021 Appointment of Ms Aimee Levy as a director on 2021-11-10

View Document

03/11/213 November 2021 Appointment of Mr Samuel Wallis Levy as a director on 2021-11-03

View Document

25/03/2125 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/09/207 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

16/04/1916 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP LEVY / 07/06/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LEVY / 08/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEVY / 08/05/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 22 THORNESCROFT GARDENS BRANSTON BURTON ON TRENT DE14 3GL UNITED KINGDOM

View Document

10/02/1810 February 2018 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