OPEN REALITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-08-03 with no updates |
30/10/2430 October 2024 | Full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
08/03/248 March 2024 | Appointment of Mr Jonathan Mallard as a director on 2024-03-08 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-03 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Resolutions |
21/03/2321 March 2023 | Registration of charge 038183400002, created on 2023-03-16 |
16/03/2316 March 2023 | Notification of Hybrit Services Ltd as a person with significant control on 2023-03-16 |
16/03/2316 March 2023 | Termination of appointment of Jonathan Mallard as a secretary on 2023-03-16 |
16/03/2316 March 2023 | Termination of appointment of Jonathan Mallard as a director on 2023-03-16 |
16/03/2316 March 2023 | Termination of appointment of Duncan Andrew Little as a director on 2023-03-16 |
16/03/2316 March 2023 | Appointment of Mr Paul Forkgen as a director on 2023-03-16 |
16/03/2316 March 2023 | Appointment of Mr John Ronald Parker as a director on 2023-03-16 |
16/03/2316 March 2023 | Cessation of Duncan Andrew Little as a person with significant control on 2023-03-16 |
03/03/233 March 2023 | Change of details for Mr Duncan Andrew Little as a person with significant control on 2019-04-16 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/09/2124 September 2021 | Satisfaction of charge 1 in full |
09/08/219 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
08/06/218 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
29/05/1929 May 2019 | CESSATION OF PAUL WILSON AS A PSC |
28/05/1928 May 2019 | 18/04/19 STATEMENT OF CAPITAL GBP 660 |
28/05/1928 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
13/05/1913 May 2019 | ADOPT ARTICLES 18/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
15/05/1715 May 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 3A HITCHING COURT ABINGDON BUSINESS PARK ABINGDON OXFORDSHIRE OX14 1RG |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/08/153 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/08/1313 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 04/08/2012 |
13/08/1313 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/10/122 October 2012 | SECRETARY APPOINTED MR JONATHAN MALLARD |
02/10/122 October 2012 | APPOINTMENT TERMINATED, SECRETARY DUNCAN LITTLE |
26/09/1226 September 2012 | DIRECTOR APPOINTED JONATHAN MALLARD |
21/08/1221 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/08/119 August 2011 | SAIL ADDRESS CREATED |
09/08/119 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
19/11/1019 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDREW LITTLE / 18/11/2010 |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/101 September 2010 | Annual return made up to 3 August 2010 with full list of shareholders |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/10/099 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / DUNCAN ANDREW LITTLE / 08/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDREW LITTLE / 08/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 08/10/2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/10/0725 October 2007 | PROFIT & LOSS 07/09/07 |
25/10/0725 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/10/0725 October 2007 | PROFIT & LOSS 07/09/07 |
03/08/073 August 2007 | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/10/062 October 2006 | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/09/0522 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/09/0522 September 2005 | SECRETARY'S PARTICULARS CHANGED |
22/09/0522 September 2005 | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/12/0429 December 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/12/0429 December 2004 | NEW SECRETARY APPOINTED |
17/11/0417 November 2004 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: UNIT 3 EASTLANDS COURT ST PETERS ROAD RUGBY WARWICKSHIRE CV21 3QP |
17/08/0417 August 2004 | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
16/08/0316 August 2003 | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
29/01/0229 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/0229 January 2002 | SECRETARY RESIGNED |
24/12/0124 December 2001 | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 3RD FLOOR 1 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FY |
04/09/014 September 2001 | NEW DIRECTOR APPOINTED |
04/06/014 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
30/05/0130 May 2001 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 |
28/11/0028 November 2000 | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS |
09/09/999 September 1999 | NEW SECRETARY APPOINTED |
09/09/999 September 1999 | NEW DIRECTOR APPOINTED |
31/08/9931 August 1999 | DIRECTOR RESIGNED |
31/08/9931 August 1999 | SECRETARY RESIGNED |
03/08/993 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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