OPEN MANAGEMENT LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-08-31

View Document

05/07/245 July 2024 Registered office address changed from The Old Town Hall Temple Street Llandrindod Wells Powys LD1 5DL Wales to 35 High Street High Street Builth Wells Powys LD2 3DL on 2024-07-05

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-08-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 077526260002

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ ENGLAND

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR PETER STEWART NICHOLAS PALMER / 23/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/12/1720 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEWART NICHOLAS PALMER / 24/08/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM FIRST FLOOR THE LINDENS SPA ROAD LLANDRINDOD WELLS POWYS LD1 5EQ

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER STEWART NICHOLAS PALMER / 24/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077526260001

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM MOORE SCOTT ADEN CHAMBERS SOUTH CRESCENT LLANDRINDOD WELLS POWYS LD1 5DH

View Document

16/09/1316 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/11/1227 November 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 35A HORMEAD ROAD LONDON W9 3NQ

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR DIJANA DOKMANOVIC

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED PETER STEWART NICHOLAS PALMER

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY MOEMA CAVALCANTI

View Document

25/08/1125 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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