OPENSHARE MANAGEMENT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-04 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/01/1927 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 2 BROOK LODGE HIGH STREET ONGAR ESSEX CM5 9JX

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LEITH

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/07/1510 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 138 HIGH STREET ONGAR ESSEX CM5 9JH UNITED KINGDOM

View Document

25/07/1425 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WALLACE LEITH / 01/07/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048007050002

View Document

30/07/1330 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA LEITH

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY LINDA LEITH

View Document

22/06/1222 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 42 TRANSOM SQUARE WESTFERRY ROAD LONDON E14 3AQ UNITED KINGDOM

View Document

29/06/1129 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/114 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

12/07/1012 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 5TH FLOOR 42-44 BISHOPSGATE LONDON EC2N 4AH

View Document

18/05/1018 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1018 May 2010 COMPANY NAME CHANGED BENBIRDS LIMITED CERTIFICATE ISSUED ON 18/05/10

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED LINDA BERYL LEITH

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

29/05/0929 May 2009 DISS40 (DISS40(SOAD))

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/03/096 March 2009 SECRETARY APPOINTED LINDA LEITH

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHARLES MCKINNON JOHNSTON

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: KENMAR HOUSE 36 ALIE STREET LONDON E1 8DA

View Document

23/06/0623 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0527 October 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

17/06/0317 June 2003 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