OPENHEATH MANAGEMENT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

04/03/244 March 2024 Appointment of Mrs Rasa Mikutyte as a director on 2024-03-01

View Document

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

View Accounts

01/10/231 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2022-02-24

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 37 COMMERCIAL ROAD NEWPORT NP20 2PE WALES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON GREATER LONDON EC1V 2NX

View Document

22/11/1722 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

07/10/167 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM SUITE 106 CHURCHILL BUSINESS CENTRE 6 -10 CHURCH HILL WALTHAMSTOW LONDON GREATER LONDON E17 3AG UNITED KINGDOM

View Document

19/10/1519 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 18/01/15 NO CHANGES

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 21/12/13 NO CHANGES

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 29/10/12 STATEMENT OF CAPITAL GBP 100000

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BENNETT

View Document

04/02/114 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BENNETT

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 352 CHEPSTOW ROAD NEWPORT GWENT NP19 8NQ UNITED KINGDOM

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MS ZANITA NICOLE OTARU

View Document

09/07/109 July 2010 COMPANY NAME CHANGED BAYTECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/07/10

View Document

09/07/109 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED ALEXANDER KEITH BENNETT

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

21/12/0921 December 2009 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