OPENGEAR LIMITED
Company Documents
| Date | Description | 
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-20 with no updates | 
| 06/06/256 June 2025 | Accounts for a small company made up to 2024-09-30 | 
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-20 with no updates | 
| 24/10/2424 October 2024 | Termination of appointment of Gary Marks as a director on 2024-07-12 | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 24/04/2424 April 2024 | Accounts for a small company made up to 2023-09-30 | 
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-20 with no updates | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 27/03/2327 March 2023 | Accounts for a small company made up to 2022-09-30 | 
| 16/11/2216 November 2022 | Confirmation statement made on 2022-10-20 with no updates | 
| 15/11/2215 November 2022 | Termination of appointment of Michael Ueland as a director on 2021-08-06 | 
| 15/11/2215 November 2022 | Appointment of Gary Marks as a director on 2022-10-01 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 20/05/2220 May 2022 | Accounts for a small company made up to 2021-09-30 | 
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-20 with no updates | 
| 21/05/2121 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 | 
| 22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES | 
| 06/10/206 October 2020 | REGISTERED OFFICE CHANGED ON 06/10/2020 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 27/08/2027 August 2020 | CURRSHO FROM 31/12/2020 TO 30/09/2020 | 
| 11/06/2011 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 | 
| 03/01/203 January 2020 | DIRECTOR APPOINTED MICHAEL UELAND | 
| 02/01/202 January 2020 | DIRECTOR APPOINTED DAVID SAMPSELL | 
| 02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEVERING III | 
| 02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT WALDIE | 
| 02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENSON | 
| 02/01/202 January 2020 | DIRECTOR APPOINTED RONALD KONEZNY | 
| 02/01/202 January 2020 | DIRECTOR APPOINTED JAMES LOCH | 
| 02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY MARKS | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES | 
| 27/08/1927 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | 
| 31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEUART JOHN STEVENSON / 30/10/2018 | 
| 06/08/186 August 2018 | DIRECTOR APPOINTED MR GARY MARKS | 
| 06/08/186 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALDIE | 
| 06/08/186 August 2018 | DIRECTOR APPOINTED MR WILLIAM GEORGE LEVERING III | 
| 31/07/1831 July 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 | 
| 25/07/1825 July 2018 | DISS40 (DISS40(SOAD)) | 
| 24/07/1824 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 | 
| 05/06/185 June 2018 | FIRST GAZETTE | 
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | 
| 22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURNETT WALDIE / 19/10/2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 05/11/155 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 10/11/1410 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 11/12/1311 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 14/02/1314 February 2013 | DIRECTOR APPOINTED MR RICHARD STEUART JOHN STEVENSON | 
| 14/12/1214 December 2012 | Annual return made up to 20 October 2012 with full list of shareholders | 
| 06/12/126 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN WALDIE / 17/05/2012 | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 07/12/117 December 2011 | Annual return made up to 20 October 2011 with full list of shareholders | 
| 25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1HD ENGLAND | 
| 04/01/114 January 2011 | DIRECTOR APPOINTED MR ROBERT ALAN WALDIE | 
| 20/10/1020 October 2010 | CURRSHO FROM 31/10/2011 TO 30/06/2011 | 
| 20/10/1020 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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