OPENTRACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/07/2427 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

01/10/191 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 14814.82

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR ANDREW WEIR

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MR PAUL ROWBOTHAM

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR PAUL JASON GEORGE BRISTOW

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR DAVID WILLIAM BRUNSDON

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR PAUL STEPHEN ROWBOTHAM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 SUB-DIVISION 03/05/18

View Document

22/05/1822 May 2018 19/05/18 STATEMENT OF CAPITAL GBP 13888.89

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL JOHN ROBINSON / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL JOHN ROBINSON / 03/05/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW NEIL JOHN ROBINSON / 03/05/2018

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 17/01/17 STATEMENT OF CAPITAL GBP 11112

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 11112

View Document

16/01/1816 January 2018 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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