OPEN VECTOR LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Registered office address changed from Suite 2096 6-8 Revenge Road Chatham ME5 8UD to 340 Deansgate Manchester Greater Manchester M3 4LY on 2025-10-07 |
| 20/05/2520 May 2025 | Statement of affairs |
| 19/11/2419 November 2024 | Resolutions |
| 19/11/2419 November 2024 | Registered office address changed from 1401 New Providence Wharf Fairmont Avenue London E14 9PB England to Suite 2096 6-8 Revenge Road Chatham ME5 8UD on 2024-11-19 |
| 19/11/2419 November 2024 | Appointment of a voluntary liquidator |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
| 07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
| 06/02/246 February 2024 | Total exemption full accounts made up to 2022-12-31 |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | Termination of appointment of Paul Richard Stockton as a director on 2023-11-01 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
| 14/04/2314 April 2023 | Compulsory strike-off action has been discontinued |
| 14/04/2314 April 2023 | Compulsory strike-off action has been discontinued |
| 13/04/2313 April 2023 | Total exemption full accounts made up to 2021-12-31 |
| 21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
| 21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
| 14/08/2014 August 2020 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SMITH |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/10/1917 October 2019 | DIRECTOR APPOINTED MR PAUL RICHARD STOCKTON |
| 17/08/1917 August 2019 | DISS40 (DISS40(SOAD)) |
| 16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
| 15/08/1915 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | FIRST GAZETTE |
| 22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM NICHOLSON HOUSE 41 THAMES STREET WEYBRIDGE KT13 8JG ENGLAND |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
| 29/08/1829 August 2018 | CURREXT FROM 31/08/2018 TO 31/12/2018 |
| 29/08/1829 August 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVEY |
| 15/02/1815 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STRIKE |
| 04/01/184 January 2018 | DIRECTOR APPOINTED MISS FRANCESCA NICOLE SMITH |
| 04/01/184 January 2018 | DIRECTOR APPOINTED MR. PETER ALLEN DAVEY |
| 07/09/177 September 2017 | CESSATION OF JONATHAN IAN GRANT STRIKE AS A PSC |
| 07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS FIGUEREDO |
| 03/08/173 August 2017 | DIRECTOR APPOINTED MR CARLOS FIGUEREDO |
| 03/08/173 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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