OPENSTREAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/03/2130 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

17/04/2017 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NIGEL GWILLIAM

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/08/132 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM HIGH GABLES 73 STOCKBRIDGE ROAD WINCHESTER HAMPSHIRE SO22 6RP UNITED KINGDOM

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE PAULA GWILLIAM / 27/06/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NIGEL GWILLIAM / 27/06/2013

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE PAULA GWILLIAM / 01/05/2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM HIGH GABLES 73A STOCKBRIDGE ROAD WINCHESTER HAMPSHIRE SO22 6RP

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NIGEL GWILLIAM / 01/05/2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

21/10/1121 October 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 25A SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EB

View Document

27/09/9927 September 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 5 NORTHWALLS WINCHESTER HANTS SO23 8DB

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9219 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/07/9214 July 1992 ALTER MEM AND ARTS 23/06/92

View Document

14/07/9214 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/929 June 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