OPENCAST C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

17/03/2317 March 2023 Appointment of Miss Kathleen Roslynne Duncan as a director on 2023-03-16

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Appointment of Ms Stancey Lambert as a director on 2022-11-16

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR LAUREN HOGG

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR GARY DAVID TURNER

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR ANTONY JOHN DAWSON

View Document

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

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 29 KINGSGATE DONCASTER SOUTH YORKSHIRE DN1 3JU

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WELSTED

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN COLLEY

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE CLARK

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN VENABLES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 30/08/15 NO MEMBER LIST

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM THE BASE MARSHGATE DONCASTER SOUTH YORKSHIRE DN5 8AF

View Document

15/10/1415 October 2014 30/08/14 NO MEMBER LIST

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 30/08/13 NO MEMBER LIST

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MS LAUREN BARBARA HOGG

View Document

02/10/122 October 2012 30/08/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM WILMAR YORK ROAD DONCASTER SOUTH YORKSHIRE DN5 8LY

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 30/08/11 NO MEMBER LIST

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 30/08/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM WELSTED / 30/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE VENABLES / 30/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH COLLEY / 30/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARY CLARK / 30/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MICHAEL BROWN / 30/08/2010

View Document

20/07/1020 July 2010 ALTER ARTICLES 01/05/2010

View Document

20/07/1020 July 2010 ARTICLES OF ASSOCIATION

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 30/08/09

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0822 October 2008 ANNUAL RETURN MADE UP TO 30/08/08

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 ANNUAL RETURN MADE UP TO 30/08/07

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 ANNUAL RETURN MADE UP TO 30/08/06

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 CONVERSION TO A CIC

View Document

08/06/068 June 2006 COMPANY NAME CHANGED OPEN CAST LIMITED CERTIFICATE ISSUED ON 08/06/06

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 ANNUAL RETURN MADE UP TO 30/08/05

View Document

06/07/056 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/048 October 2004 ANNUAL RETURN MADE UP TO 30/08/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/09/0311 September 2003 ANNUAL RETURN MADE UP TO 30/08/03

View Document

13/08/0313 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 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