OPEN VU LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

06/06/246 June 2024 Director's details changed for George Kevin Ball on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Christopher Gary Price on 2024-06-06

View Document

06/06/246 June 2024 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 1st Floor 55 Ffordd William Morgan St Asaph Business Park St Asaph LL17 0JG on 2024-06-06

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Christopher Gary Price on 2023-07-11

View Document

01/06/231 June 2023 Director's details changed for George Kevin Ball on 2023-06-01

View Document

13/02/2313 February 2023 Director's details changed for George Kevin Ball on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Mr Christopher Gary Price on 2023-02-13

View Document

13/02/2313 February 2023 Registered office address changed from The Long Barn Cobham Park Road Cobham Surrey KT11 3NE United Kingdom to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 2023-02-13

View Document

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

View Accounts

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

15/06/2115 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARY PRICE / 11/09/2020

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / QUEENSHILL INVESTMENTS LTD / 01/03/2019

View Document

26/09/1826 September 2018 COMPANY NAME CHANGED FAIRVIEW LIVING LIMITED CERTIFICATE ISSUED ON 26/09/18

View Document

18/09/1818 September 2018 CESSATION OF GEORGE KEVIN BALL AS A PSC

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MK HMOS LIMITED

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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