OPENFOLDE LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

27/03/2527 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

29/08/2429 August 2024 Director's details changed for Mr Paul John Billings on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mr William John Gilbert on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mr Andrew James Brown on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mr William John Gilbert on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mr Samuel Killen Mccausland on 2024-08-29

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

26/03/2426 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

13/12/2313 December 2023 Appointment of Mr Benjamin Charles Wixey as a director on 2023-12-07

View Document

13/12/2313 December 2023 Appointment of Mr Richard Albert Brown as a director on 2023-12-07

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

22/03/2322 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Termination of appointment of Patrick Oliver Vaughan as a director on 2022-12-23

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

09/11/229 November 2022 Certificate of change of name

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Director's details changed for Mr John William Stephen Gilbert on 2022-10-25

View Document

07/11/227 November 2022 Director's details changed for Mr William John Gilbert on 2022-09-20

View Document

05/12/215 December 2021 Registered office address changed from Commercial Road Banbridge, Co.Down BT32 3ES to 1 Clarence Street Belfast BT2 8DX on 2021-12-05

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/01/192 January 2019 NOTIFICATION OF PSC STATEMENT ON 19/03/2018

View Document

02/01/192 January 2019 CESSATION OF JOHN WILLIAM STEPHEN GILBERT AS A PSC

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ANDREW JAMES BROWN

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR DERMOT PAUL CAMPION

View Document

14/03/1814 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/03/177 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/02/1616 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/03/159 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BILLINGS / 01/01/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GILBERT / 21/08/2014

View Document

07/03/147 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR NEVILLE BARK

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GILBERT / 18/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE STORE BARK / 18/01/2013

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL

View Document

25/06/1225 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1225 June 2012 ARTICLES OF ASSOCIATION

View Document

24/02/1224 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL KILLEN MCCAUSLAND / 16/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN GILBERT / 16/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BILLINGS / 16/01/2012

View Document

26/01/1226 January 2012 CHANGE PERSON AS DIRECTOR

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE STORE BARK / 16/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OLIVER VAUGHAN / 16/01/2012

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

16/02/1116 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR WILLIAM GEORGE IAN RITCHIE

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILBERT

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/03/102 March 2010 31/12/09 NO CHANGES

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN GILBERT / 31/12/2009

View Document

10/04/0910 April 2009 MORTGAGE SATISFACTION

View Document

27/03/0927 March 2009 30/06/08 ANNUAL ACCTS

View Document

22/02/0922 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

23/04/0823 April 2008 30/06/07 ANNUAL ACCTS

View Document

06/02/086 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

05/02/085 February 2008 CHANGE OF DIRS/SEC

View Document

22/01/0822 January 2008 CHANGE OF DIRS/SEC

View Document

14/09/0714 September 2007 CHANGE OF DIRS/SEC

View Document

14/09/0714 September 2007 CHANGE OF DIRS/SEC

View Document

29/03/0729 March 2007 30/06/06 ANNUAL ACCTS

View Document

30/01/0730 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

26/04/0626 April 2006 30/06/05 ANNUAL ACCTS

View Document

26/01/0626 January 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

19/04/0519 April 2005 30/06/04 ANNUAL ACCTS

View Document

08/02/058 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

06/05/046 May 2004 30/06/03 ANNUAL ACCTS

View Document

31/01/0431 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

08/10/038 October 2003 CHANGE OF DIRS/SEC

View Document

29/01/0329 January 2003 AUDITOR RESIGNATION

View Document

25/01/0325 January 2003 30/06/02 ANNUAL ACCTS

View Document

23/01/0323 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

22/01/0322 January 2003 AUDITOR RESIGNATION

View Document

13/08/0213 August 2002 CHANGE OF DIRS/SEC

View Document

27/01/0227 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

27/01/0227 January 2002 30/06/01 ANNUAL ACCTS

View Document

01/02/011 February 2001 30/06/00 ANNUAL ACCTS

View Document

01/02/011 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

26/01/0026 January 2000 30/06/99 ANNUAL ACCTS

View Document

26/01/0026 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

31/03/9931 March 1999 30/06/98 ANNUAL ACCTS

View Document

31/01/9931 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

20/01/9820 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

20/01/9820 January 1998 30/06/97 ANNUAL ACCTS

View Document

17/04/9717 April 1997 30/06/96 ANNUAL ACCTS

View Document

28/01/9728 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

28/01/9628 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

28/01/9628 January 1996 30/06/95 ANNUAL ACCTS

View Document

28/01/9628 January 1996 CHANGE OF DIRS/SEC

View Document

28/01/9628 January 1996 CHANGE OF DIRS/SEC

View Document

28/01/9628 January 1996 CHANGE OF DIRS/SEC

View Document

17/11/9517 November 1995 UPDATED MEM AND ARTS

View Document

16/01/9516 January 1995 30/06/94 ANNUAL ACCTS

View Document

16/01/9516 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

12/10/9412 October 1994 RET BY CO PURCH OWN SHARS

View Document

27/04/9427 April 1994 RET BY CO PURCH OWN SHARS

View Document

27/04/9427 April 1994 SPECIAL/EXTRA RESOLUTION

View Document

10/02/9410 February 1994 30/06/93 ANNUAL ACCTS

View Document

02/02/942 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

23/01/9323 January 1993 30/06/92 ANNUAL ACCTS

View Document

23/01/9323 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

28/01/9228 January 1992 30/06/91 ANNUAL ACCTS

View Document

28/01/9228 January 1992 CHANGE OF DIRS/SEC

View Document

28/01/9228 January 1992 CHANGE OF DIRS/SEC

View Document

28/01/9228 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

09/02/919 February 1991 31/12/90 ANNUAL RETURN

View Document

02/02/912 February 1991 30/06/90 ANNUAL ACCTS

View Document

27/04/9027 April 1990 30/06/89 ANNUAL ACCTS

View Document

03/03/903 March 1990 31/12/89 ANNUAL RETURN

View Document

03/03/903 March 1990 CHANGE OF DIRS/SEC

View Document

03/03/903 March 1990 CHANGE IN SIT REG ADD

View Document

03/05/893 May 1989 30/06/88 ANNUAL ACCTS

View Document

25/02/8925 February 1989 CHANGE OF DIRS/SEC

View Document

07/02/897 February 1989 31/12/88 ANNUAL RETURN

View Document

19/04/8819 April 1988 30/06/87 ANNUAL ACCTS

View Document

09/02/889 February 1988 31/12/87 ANNUAL RETURN

View Document

14/08/8714 August 1987 30/06/86 ANNUAL ACCTS

View Document

14/03/8714 March 1987 22/01/87 ANNUAL RETURN

View Document

24/02/8724 February 1987 NOT OF INTS OUTSIDE UK

View Document

05/08/865 August 1986 30/06/85 ANNUAL ACCTS

View Document

07/03/867 March 1986 NOT OF INTS OUTSIDE UK

View Document

22/02/8622 February 1986 23/01/86 ANNUAL RETURN

View Document

04/11/854 November 1985 30/06/84 ANNUAL ACCTS

View Document

02/08/852 August 1985 UPDATED MEM AND ARTS

View Document

03/07/853 July 1985 SPECIAL/EXTRA RESOLUTION

View Document

03/07/853 July 1985 RET BY CO PURCH OWN SHARS

View Document

12/04/8512 April 1985 12/03/85 ANNUAL RETURN

View Document

15/02/8515 February 1985 NOT OF INTS OUTSIDE UK

View Document

06/03/846 March 1984 26/01/84 ANNUAL RETURN

View Document

25/02/8325 February 1983 31/12/83 ANNUAL RETURN

View Document

15/09/8215 September 1982 PARS RE MORTAGE

View Document

06/07/826 July 1982 SITUATION OF REG OFFICE

View Document

30/06/8230 June 1982 NOTICE OF ARD

View Document

16/06/8216 June 1982 31/12/82 ANNUAL RETURN

View Document

04/02/824 February 1982 PARTICULARS RE DIRECTORS

View Document

27/03/8127 March 1981 31/12/80 ANNUAL RETURN

View Document

18/02/8018 February 1980 31/12/79 ANNUAL RETURN

View Document

29/06/7929 June 1979 31/12/78 ANNUAL RETURN

View Document

17/11/7817 November 1978 31/12/77 ANNUAL RETURN

View Document

10/02/7810 February 1978 31/12/77 ANNUAL RETURN

View Document

14/07/7714 July 1977 SIT OF REGISTER OF MEMS

View Document

11/02/7711 February 1977 31/12/76 ANNUAL RETURN

View Document

31/12/7531 December 1975 31/12/75 ANNUAL RETURN

View Document

19/03/7519 March 1975 SITUATION OF REG OFFICE

View Document

19/03/7519 March 1975 31/12/74 ANNUAL RETURN

View Document

28/11/7428 November 1974 SITUATION OF REG OFFICE

View Document

24/06/7424 June 1974 31/12/73 ANNUAL RETURN

View Document

24/06/7424 June 1974 PARTICULARS RE DIRECTORS

View Document

15/12/7215 December 1972 LETTER OF APPROVAL

View Document

15/12/7215 December 1972 SPECIAL/EXTRA RESOLUTION

View Document

15/12/7215 December 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/12/72

View Document

13/12/7213 December 1972 31/12/72 ANNUAL RETURN

View Document

09/02/729 February 1972 31/12/71 ANNUAL RETURN

View Document

30/12/7130 December 1971 PARTICULARS RE DIRECTORS

View Document

26/05/7126 May 1971 PARTICULARS RE DIRECTORS

View Document

15/04/7115 April 1971 31/12/71 ANNUAL RETURN

View Document

19/10/7019 October 1970 PARTICULARS RE DIRECTORS

View Document

17/06/7017 June 1970 31/12/69 ANNUAL RETURN

View Document

17/06/7017 June 1970 31/12/70 ANNUAL RETURN

View Document

21/05/6821 May 1968 31/12/67 ANNUAL RETURN

View Document

26/04/6826 April 1968 31/12/68 ANNUAL RETURN

View Document

19/04/6719 April 1967 31/12/66 ANNUAL RETURN

View Document

03/02/673 February 1967 SITUATION OF REG OFFICE

View Document

02/05/662 May 1966 PARTICULARS RE DIRECTORS

View Document

21/04/6621 April 1966 31/12/65 ANNUAL RETURN

View Document

20/01/6520 January 1965 SIT OF REGISTER OF MEMS

View Document

08/01/658 January 1965 31/12/64 ANNUAL RETURN

View Document

29/10/6429 October 1964 RETURN OF ALLOTS (CASH)

View Document

07/08/647 August 1964 RETURN OF ALLOTS (CASH)

View Document

11/02/6411 February 1964 RETURN OF ALLOTS (CASH)

View Document

08/11/638 November 1963 RETURN OF ALLOTS (CASH)

View Document

19/09/6319 September 1963 PARS RE CONTRACT

View Document

19/09/6319 September 1963 PARS RE CONTRACT

View Document

19/09/6319 September 1963 PARS RE CONTRACT

View Document

13/09/6313 September 1963 NOT OF INCR IN NOM CAP

View Document

13/09/6313 September 1963 STAT INC IN NOMINAL CAP

View Document

13/09/6313 September 1963 SPECIAL/EXTRA RESOLUTION

View Document

05/06/635 June 1963 SITUATION OF REG OFFICE

View Document

05/06/635 June 1963 PARTICULARS RE DIRECTORS

View Document

08/04/638 April 1963 STATEMENT OF NOMINAL CAP

View Document

08/04/638 April 1963 MEMORANDUM

View Document

08/04/638 April 1963 DECL ON COMPL ON INCORP

View Document

08/04/638 April 1963 ARTICLES

View Document

08/04/638 April 1963 CERTIFICATE OF INCORPORATION

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