OPEN REALITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

30/10/2430 October 2024 Full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

08/03/248 March 2024 Appointment of Mr Jonathan Mallard as a director on 2024-03-08

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

21/03/2321 March 2023 Registration of charge 038183400002, created on 2023-03-16

View Document

16/03/2316 March 2023 Notification of Hybrit Services Ltd as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Jonathan Mallard as a secretary on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Jonathan Mallard as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Duncan Andrew Little as a director on 2023-03-16

View Document

16/03/2316 March 2023 Appointment of Mr Paul Forkgen as a director on 2023-03-16

View Document

16/03/2316 March 2023 Appointment of Mr John Ronald Parker as a director on 2023-03-16

View Document

16/03/2316 March 2023 Cessation of Duncan Andrew Little as a person with significant control on 2023-03-16

View Document

03/03/233 March 2023 Change of details for Mr Duncan Andrew Little as a person with significant control on 2019-04-16

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Satisfaction of charge 1 in full

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 CESSATION OF PAUL WILSON AS A PSC

View Document

28/05/1928 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 660

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1913 May 2019 ADOPT ARTICLES 18/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 3A HITCHING COURT ABINGDON BUSINESS PARK ABINGDON OXFORDSHIRE OX14 1RG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 04/08/2012

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 SECRETARY APPOINTED MR JONATHAN MALLARD

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY DUNCAN LITTLE

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED JONATHAN MALLARD

View Document

21/08/1221 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 SAIL ADDRESS CREATED

View Document

09/08/119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDREW LITTLE / 18/11/2010

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN ANDREW LITTLE / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDREW LITTLE / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 08/10/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 PROFIT & LOSS 07/09/07

View Document

25/10/0725 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 PROFIT & LOSS 07/09/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: UNIT 3 EASTLANDS COURT ST PETERS ROAD RUGBY WARWICKSHIRE CV21 3QP

View Document

17/08/0417 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

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

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/05/0130 May 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 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