OPEN ONLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/12/2320 December 2023 Appointment of Mrs Nicola Maxine Cove as a director on 2023-12-20

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

18/05/2318 May 2023 Registration of charge 091824640006, created on 2023-05-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Registered office address changed from Suite 1, Europa House Marsham Way Gerrards Cross SL9 8BQ England to Suite 1, Europa House 13, Marsham Way Gerrards Cross SL9 8BQ on 2021-12-07

View Document

07/12/217 December 2021 Registered office address changed from Suite 5, Europa House 13 Marsham Way Gerrards Cross SL9 8BQ England to Suite 1, Europa House Marsham Way Gerrards Cross SL9 8BQ on 2021-12-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/03/2110 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 CESSATION OF OPEN LIMITED AS A PSC

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091824640003

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPEN LIMITED

View Document

04/06/204 June 2020 CESSATION OF OPEN PROPERTY FINANCE LIMITED AS A PSC

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA COVE

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / OPEN PROPERTY FINANCE LIMITED / 02/07/2019

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART COVE

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON HARRIS-COHEN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091824640003

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091824640002

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091824640001

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM SUITE A, 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR STUART VINCENT COVE

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR JASON HARRIS-COHEN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

19/10/1519 October 2015 CURREXT FROM 31/08/2015 TO 31/01/2016

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD HAYES / 19/08/2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 5TH FLOOR, DURKAN HOUSE 155 EAST BARNET ROAD NEW BARNET HERTS EN4 8QZ UNITED KINGDOM

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information