OPENLINK GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL NIEUWDORP

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN IDEHEN

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH IDEHEN

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM SUITE 273, AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ ENGLAND

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM SUITE 137 AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OSAMMMWONYI KINGSLEY IDEHEN / 28/02/2010

View Document

30/03/1030 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH IDEHEN / 28/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARCEL NIEUWDORP / 28/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IDEHEN / 28/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HEWARD-MILLS / 28/02/2010

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIEUWDORP / 01/08/2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

06/06/096 June 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2009

View Document

06/06/096 June 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2009

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY THERESA JONES

View Document

03/04/093 April 2009 SECRETARY APPOINTED MR HUGH WILLIAMS

View Document

19/01/0919 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2008

View Document

25/06/0825 June 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2009

View Document

25/06/0825 June 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2008

View Document

25/06/0825 June 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 20/04/06 ABSTRACTS AND PAYMENTS

View Document

20/07/0720 July 2007 20/04/07 ABSTRACTS AND PAYMENTS

View Document

24/03/0724 March 2007 RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/12/0610 December 2006 AUDITOR'S RESIGNATION

View Document

04/04/064 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0528 July 2005 SUPERVISOR'S REPORT

View Document

25/07/0525 July 2005 20/04/05 ABSTRACTS AND PAYMENTS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: CAROLYN HOUSE 22-26 DINGWALL ROAD CROYDON SURREY CR0 9XF

View Document

14/10/0414 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

21/04/0421 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

20/05/0320 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 DELIVERY EXT'D 3 MTH 31/05/01

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS

View Document

15/08/0015 August 2000 RETURN MADE UP TO 28/02/00; NO CHANGE OF MEMBERS

View Document

23/12/9923 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 £ NC 10/2625 19/02/98

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

30/09/9730 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

15/04/9715 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 DELIVERY EXT'D 3 MTH 31/05/94

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 23D, THICKET ROAD, ANERLEY, LONDON, SE20 8DB.

View Document

14/02/9514 February 1995 COMPANY NAME CHANGED P.A.L. CONSULTING LIMITED CERTIFICATE ISSUED ON 15/02/95

View Document

09/02/959 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 DELIVERY EXT'D 3 MTH 31/05/93

View Document

05/11/935 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

28/02/9228 February 1992 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