OPEN PROTOCOL TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

01/07/241 July 2024 Purchase of own shares.

View Document

21/06/2421 June 2024 Registered office address changed from 794 Dalton Pardoe High Street Kingswinford West Midlands DY6 8BQ England to 794 High Street Kingswinford DY6 8BQ on 2024-06-21

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

11/06/2411 June 2024 Notification of John Anthony Higgins as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of Caroline Ann Chambers as a director on 2024-05-08

View Document

11/06/2411 June 2024 Termination of appointment of Caroline Ann Chambers as a secretary on 2024-05-08

View Document

11/06/2411 June 2024 Cessation of Caroline Ann Chambers as a person with significant control on 2024-05-08

View Document

11/06/2411 June 2024 Notification of Robert Adrian Schofield as a person with significant control on 2024-06-11

View Document

10/06/2410 June 2024 Appointment of Mr Robert Adrian Schofield as a director on 2024-05-31

View Document

07/06/247 June 2024 Cancellation of shares. Statement of capital on 2024-05-08

View Document

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

View Accounts

20/03/2420 March 2024 Registered office address changed from The Coach House Beech Grove Wootton Eccleshall Staffs ST21 6HU to 794 Dalton Pardoe High Street Kingswinford West Midlands DY6 8BQ on 2024-03-20

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

View Accounts

20/01/2320 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

03/01/223 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

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

View Accounts

12/12/2012 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN CHAMBERS / 19/10/2009

View Document

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

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

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

View Accounts

11/11/1711 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ANN CHAMBERS

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE HIGGINS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 DIRECTOR APPOINTED CAROLINE ANN CHAMBERS

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 SECOND FILING WITH MUD 28/07/15 FOR FORM AR01

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN CHAMBERS / 14/08/2015

View Document

14/08/1514 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HIGGINS / 14/08/2015

View Document

14/08/1514 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ANN CHAMBERS / 14/08/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/11/1114 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/1114 November 2011 ADOPT ARTICLES 29/09/2011

View Document

14/11/1114 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN CHAMBERS / 28/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HIGGINS / 28/07/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/01/106 January 2010 PREVSHO FROM 31/07/2009 TO 30/04/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM, UNIT 4 SUGNALL BUSINESS CENTRE, SUGNALL, STAFFORD, STAFFORDSHIRE, ST21 6NF, UNITED KINGDOM

View Document

25/06/0925 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHAMBERS / 01/09/2008

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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