OPEN POWER LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

13/03/2513 March 2025 Termination of appointment of Charles Philip Ralph as a secretary on 2025-03-01

View Document

13/03/2513 March 2025 Appointment of Mrs Mairead Maria Hughes as a secretary on 2025-03-01

View Document

13/03/2513 March 2025 Appointment of Mr Michael Anthony Warren as a director on 2025-03-01

View Document

13/03/2513 March 2025 Termination of appointment of Charles Philip Ralph as a director on 2025-03-01

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HENRI GUILLAUME

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM

View Document

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER

View Document

18/08/1418 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/07/1317 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
OPEN INTERNATIONAL LIMITED
BUCKHOLT DRIVE
WARNDON
WORCESTER
WR4 9SR

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DARYL SHERWIN BAILEY / 31/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 31/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CULLUM / 31/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES PATRICK / 31/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL SHERWIN BAILEY / 31/05/2011

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/06/109 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR DARYL SHERWIN BAILEY

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK RYDER

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP BELL

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/09/0727 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: BUCKHOLT DRIVE WARNDON INDUSTRIAL ESTATE WARNDON WORCESTER WORCESTERSHIRE WRV 9SR

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 COMPANY NAME CHANGED PENTA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 12/06/06

View Document

22/05/0622 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/11/0516 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS WORCESTERSHIRE WR11 8SH

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: BURLEIGH HOUSE CHAPEL OAK SALFORD PRIORS WORCESTERSHIRE WR11 5SH

View Document

17/07/0117 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/10/9625 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: PENTA HOUSE GUNNELS WOOD PARK GUNNELS WOOD ROAD STEVENAGE HERTS SG1 2TA

View Document

09/10/959 October 1995 AUDITOR'S RESIGNATION

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995

View Document

16/03/9516 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 SECRETARY RESIGNED

View Document

16/03/9516 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/09/9419 September 1994 Accounts for a small company made up to 1994-04-30

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 ALTER MEM AND ARTS 10/08/93

View Document

26/10/9326 October 1993 Resolutions

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 RETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 Resolutions

View Document

23/08/9323 August 1993 ALTER MEM AND ARTS 10/08/93

View Document

17/08/9317 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/08/9317 August 1993 Accounts for a small company made up to 1993-04-30

View Document

30/07/9330 July 1993 Resolutions

View Document

30/07/9330 July 1993 ADOPT MEM AND ARTS 23/04/93

View Document

30/07/9330 July 1993

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: 38A STATION ROAD NORTH HARROW MIDDLESEX HA2 7SE

View Document

24/06/9324 June 1993

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993

View Document

21/04/9321 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 Memorandum and Articles of Association

View Document

26/11/9226 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9219 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 ALTER MEM AND ARTS 30/10/92

View Document

13/11/9213 November 1992 Resolutions

View Document

12/10/9212 October 1992

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/02/9212 February 1992 Accounts for a small company made up to 1991-10-31

View Document

30/05/9130 May 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 Accounts for a small company made up to 1990-10-31

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

07/05/917 May 1991 Certificate of change of name

View Document

07/05/917 May 1991 Certificate of change of name

View Document

07/05/917 May 1991 Certificate of change of name

View Document

07/05/917 May 1991 COMPANY NAME CHANGED EDWARD CHARLES COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 08/05/91

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

17/09/9017 September 1990

View Document

17/09/9017 September 1990 Accounts for a small company made up to 1989-10-31

View Document

17/09/9017 September 1990 RETURN MADE UP TO 16/07/90; NO CHANGE OF MEMBERS

View Document

29/08/8929 August 1989 RETURN MADE UP TO 27/04/89; NO CHANGE OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

18/08/8918 August 1989 Accounts for a small company made up to 1988-10-31

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987

View Document

04/03/874 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/01/871 January 1987

View Document

11/12/8611 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 REGISTERED OFFICE CHANGED ON 11/12/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

11/12/8611 December 1986

View Document

11/12/8611 December 1986

View Document

03/12/863 December 1986 Certificate of Incorporation

View Document

03/12/863 December 1986 CERTIFICATE OF INCORPORATION

View Document

03/12/863 December 1986 Certificate of Incorporation

View Document


More Company Information