OPEN SPACE DESIGN LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Registered office address changed from 64 Alma Street Luton LU1 2PL England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-01-14

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Statement of affairs

View Document

09/01/259 January 2025 Appointment of a voluntary liquidator

View Document

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

View Document

13/06/2413 June 2024 Termination of appointment of R J Blow Secretaries Limited as a secretary on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of Kbm Secretarial Services Ltd as a secretary on 2024-06-13

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-07-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/02/2314 February 2023 Director's details changed for Mr Massimo Mauro Palumbo on 2023-02-14

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-07-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/12/2030 December 2020 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

20/10/2020 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 64 ALMA STREET LUTON LU1 2PL ENGLAND

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR

View Document

29/11/1829 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R J BLOW SECRETARIES LIMITED / 28/11/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/11/1519 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/09/1326 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/10/1211 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/10/1121 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO MAURO PALUMBO / 20/09/2010

View Document

17/12/1017 December 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

17/12/1017 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R J BLOW SECRETARIES LIMITED / 20/09/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/10/0913 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 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