OPEN LIMITS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-06-11 with no updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-05-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/03/2310 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/02/2110 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 9 NIMROD WAY EAST DORSET TRADE PARK WIMBORNE DORSET BH21 7UH ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS DAVID HARRIS |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR MARCUS DAVID HARRIS |
11/05/1811 May 2018 | CESSATION OF NIGEL HALE AS A PSC |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, SECRETARY NIGEL HALE |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HALE |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HALE |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HALE |
05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O ACCOUNTS ON TIME LTD SPACE HOUSE 22 - 24 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ |
27/08/1527 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/09/141 September 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM C/O ACCOUNTS ON TIME LTD BASEPOINT BUSINESS CENTRE AVIATION PARK WEST ENTERPRISE CLOSE CHRISTCHURCH DORSET BH23 6NX UNITED KINGDOM |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/09/1318 September 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/09/124 September 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/09/1121 September 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM BRISTOL AND WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/09/109 September 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
09/09/109 September 2010 | 09/09/10 STATEMENT OF CAPITAL GBP 100 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 45 JUMPERS ROAD CHRISTCHURCH DORSET BH23 2JS |
22/07/0822 July 2008 | DIRECTOR AND SECRETARY APPOINTED NIGEL JOHN HALE |
22/07/0822 July 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL STEVEN MCGRANE LOGGED FORM |
12/05/0812 May 2008 | DIRECTOR APPOINTED PHILIPPA HALE |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/12/0711 December 2007 | DIRECTOR RESIGNED |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/11/076 November 2007 | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS |
06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: BANK CHAMBERS, MARKET PLACE NORWICH NORFOLK NR10 4JJ |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/08/0629 August 2006 | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/12/0421 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
26/08/0426 August 2004 | RETURN MADE UP TO 05/08/04; NO CHANGE OF MEMBERS |
08/06/048 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/03/049 March 2004 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/05/03 |
26/08/0326 August 2003 | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS |
04/10/024 October 2002 | NEW DIRECTOR APPOINTED |
04/10/024 October 2002 | SECRETARY RESIGNED |
04/10/024 October 2002 | DIRECTOR RESIGNED |
04/10/024 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/08/025 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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