OPEN VECTOR LTD

Company Documents

DateDescription
20/05/2520 May 2025 Statement of affairs

View Document

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Appointment of a voluntary liquidator

View Document

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

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Termination of appointment of Paul Richard Stockton as a director on 2023-11-01

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

21/03/2321 March 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SMITH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 DIRECTOR APPOINTED MR PAUL RICHARD STOCKTON

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM NICHOLSON HOUSE 41 THAMES STREET WEYBRIDGE KT13 8JG ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DAVEY

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STRIKE

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MISS FRANCESCA NICOLE SMITH

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR. PETER ALLEN DAVEY

View Document

07/09/177 September 2017 CESSATION OF JONATHAN IAN GRANT STRIKE AS A PSC

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS FIGUEREDO

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR CARLOS FIGUEREDO

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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