OPEN MIND BUILDING SERVICES LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Notification of Esho Samson Oludayo as a person with significant control on 2024-01-26

View Document

04/07/244 July 2024 Appointment of Mr Esho Samson Oludayo as a director on 2024-01-26

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/07/244 July 2024 Termination of appointment of Simone Anne Blanning as a director on 2024-01-26

View Document

04/07/244 July 2024 Termination of appointment of Dan Semenescu as a director on 2024-01-26

View Document

04/07/244 July 2024 Cessation of Dan Semenescu as a person with significant control on 2024-01-26

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2022-05-31

View Document

17/11/2317 November 2023 Appointment of Miss Simone Anne Blanning as a director on 2023-11-16

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Change of details for Mr Dan Semenescu as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Dan Semenescu on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from 10 Claire Court High Road Bushey Heath Bushey WD23 1HY to 9 Bridgewater Way Bushey WD23 4UA on 2021-11-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAN SEMENESCU / 12/09/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SEMENESCU / 12/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR ILIE SEMENESCU

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR ILIE SEMENESCU

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN-COLOMAN DOCOLI

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR CRISTIAN-COLOMAN DOCOLI

View Document

29/02/1629 February 2016 29/02/16 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

07/07/157 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 10 CAIRE COURT HIGH ROAD BUSHEY HEATH BUSHEY WD23 1HY ENGLAND

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 15 VEGA ROAD BUSHEY WD23 4JA ENGLAND

View Document

27/05/1427 May 2014 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