OPENGAMMA LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

17/04/2417 April 2024 Satisfaction of charge 069890690002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/09/2320 September 2023 Termination of appointment of Kevin Harder as a director on 2023-08-31

View Document

14/09/2314 September 2023 Appointment of Patrik Strama as a director on 2023-09-12

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

16/02/2316 February 2023 Appointment of Daniel Christopher Chaplin as a director on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of Joshua Carl Bell as a director on 2023-02-10

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

23/02/2223 February 2022 Appointment of Kevin Harder as a director on 2022-01-07

View Document

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

View Accounts

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-08-24

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM ALBERT HOUSE 256-260 OLD STREET 5TH FLOOR LONDON EC1V 9DD ENGLAND

View Document

16/06/2016 June 2020 24/03/20 STATEMENT OF CAPITAL GBP 29140161

View Document

14/11/1914 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 27358748

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED ERIC DARREN CHEUNG

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROGG

View Document

23/10/1923 October 2019 17/07/19 STATEMENT OF CAPITAL GBP 25348877

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED DAVID ROGG

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY RAITEN

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED BRIAN HAROLD ZBORIL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE GIBSON

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR JOSHUA CARL BELL

View Document

12/04/1912 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 24547274

View Document

07/01/197 January 2019 17/09/18 STATEMENT OF CAPITAL GBP 23786818

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 16/08/18 STATEMENT OF CAPITAL GBP 23482867

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

11/06/1811 June 2018 17/04/18 STATEMENT OF CAPITAL GBP 23091325

View Document

25/04/1825 April 2018 14/03/18 STATEMENT OF CAPITAL GBP 22917835

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GOLDEN / 21/02/2018

View Document

14/08/1714 August 2017 27/06/17 STATEMENT OF CAPITAL GBP 22561329

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 22171314

View Document

08/06/178 June 2017 19/04/17 STATEMENT OF CAPITAL GBP 22171307

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MASARU NAKACHI

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GOLDEN / 11/04/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTOBAL IGNACIO CONDE / 11/04/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MASARU NAKACHI / 11/04/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GIBSON / 11/04/2017

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

02/02/172 February 2017 14/01/17 STATEMENT OF CAPITAL GBP 20999028.00

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED GREGORY KARL RAITEN

View Document

14/01/1714 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BEESTON

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED PETER EDWARD RIPPON

View Document

21/10/1621 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 19431274

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WYLIE

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LENIHAN JR.

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GIBSON / 19/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRK WYLIE / 19/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MASARU NAKACHI / 19/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GOLDEN / 19/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTOBAL IGNACIO CONDE / 19/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN BEESTON / 19/05/2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 185 PARK STREET LONDON SE1 9BL

View Document

14/01/1614 January 2016 18/11/15 STATEMENT OF CAPITAL GBP 18842999

View Document

14/12/1514 December 2015 23/09/15 STATEMENT OF CAPITAL GBP 17267075.00

View Document

28/08/1528 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/05/1530 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 17038168

View Document

29/04/1529 April 2015 13/03/15 STATEMENT OF CAPITAL GBP 16286730

View Document

16/12/1416 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 14999425

View Document

01/12/141 December 2014 SECOND FILING FOR FORM AP01

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTOBAL IGNACIO CONDE DONOSO / 04/11/2014

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR CRISTOBAL IGNACIO CONDE DONOSO

View Document

10/10/1410 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 14361670

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR PEYMAN MESTCHIAN

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR MARK IAN BEESTON

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BEESTON

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRK WYLIE / 31/01/2014

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MASARU NAKACHI

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED STEPHEN GIBSON

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PEYMAN MESTCHIAN / 18/07/2011

View Document

24/08/1224 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 08/08/12 STATEMENT OF CAPITAL GBP 13747231

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR MARK IAN BEESTON

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1223 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 4868331

View Document

24/02/1224 February 2012 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

17/08/1117 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM, 99 SOUTHWARK STREET, LONDON, SE1 0JF

View Document

12/07/1112 July 2011 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/06/116 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 4324528.00

View Document

05/05/115 May 2011 SAIL ADDRESS CHANGED FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

05/05/115 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED LAWRENCE DAVID LENIHAN JR.

View Document

12/01/1112 January 2011 29/11/10 STATEMENT OF CAPITAL GBP 1566278.00

View Document

18/10/1018 October 2010 PREVSHO FROM 28/02/2011 TO 30/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/09/107 September 2010 PREVSHO FROM 31/12/2010 TO 28/02/2010

View Document

18/08/1018 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 20/05/10 STATEMENT OF CAPITAL GBP 614431

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM, LYON HOUSE 160-166 BOROUGH HIGH STREET, LONDON, SE1 1JR

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1021 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 614431

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED PEYMAN MESTCHIAN

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED BRUCE GOLDEN

View Document

26/08/0926 August 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

12/08/0912 August 2009 SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/08/0912 August 2009 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