OPENGEAR LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Accounts for a small company made up to 2024-09-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

24/10/2424 October 2024 Termination of appointment of Gary Marks as a director on 2024-07-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/04/2424 April 2024 Accounts for a small company made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/03/2327 March 2023 Accounts for a small company made up to 2022-09-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

15/11/2215 November 2022 Termination of appointment of Michael Ueland as a director on 2021-08-06

View Document

15/11/2215 November 2022 Appointment of Gary Marks as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Accounts for a small company made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

21/05/2121 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 CURRSHO FROM 31/12/2020 TO 30/09/2020

View Document

11/06/2011 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MICHAEL UELAND

View Document

02/01/202 January 2020 DIRECTOR APPOINTED RONALD KONEZNY

View Document

02/01/202 January 2020 DIRECTOR APPOINTED DAVID SAMPSELL

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEVERING III

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENSON

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARY MARKS

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT WALDIE

View Document

02/01/202 January 2020 DIRECTOR APPOINTED JAMES LOCH

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEUART JOHN STEVENSON / 30/10/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR WILLIAM GEORGE LEVERING III

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR GARY MARKS

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALDIE

View Document

31/07/1831 July 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURNETT WALDIE / 19/10/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/11/155 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/11/1410 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/12/1311 December 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR RICHARD STEUART JOHN STEVENSON

View Document

14/12/1214 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN WALDIE / 17/05/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1HD ENGLAND

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR ROBERT ALAN WALDIE

View Document

20/10/1020 October 2010 CURRSHO FROM 31/10/2011 TO 30/06/2011

View Document

20/10/1020 October 2010 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