OPENVIEW I.T. LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
07/04/257 April 2025 | Application to strike the company off the register |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Registered office address changed from 21 Brook Road Lymm Cheshire WA13 9AH United Kingdom to The Forge 1 Massey Brook Barns Massey Brook Lane Lymm WA13 0PH on 2024-07-22 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-10-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/11/2030 November 2020 | 31/10/20 TOTAL EXEMPTION FULL |
28/11/2028 November 2020 | PREVEXT FROM 31/08/2020 TO 31/10/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
30/03/2030 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
25/03/1925 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
15/03/1815 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
26/04/1626 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 21 BROOK ROAD LYMM CHESHIRE WA13 9AH |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 9 TRIMBLE HOUSE BOLD STREET WARRINGTON WA1 1DN UNITED KINGDOM |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/05/1519 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
06/05/146 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
13/05/1313 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
16/05/1216 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
13/05/1113 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCMANUS / 23/04/2010 |
21/05/1021 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
07/05/037 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
14/05/0214 May 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
30/05/0130 May 2001 | FULL ACCOUNTS MADE UP TO 31/08/00 |
09/05/019 May 2001 | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS |
26/05/0026 May 2000 | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
28/02/0028 February 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
19/10/9919 October 1999 | REGISTERED OFFICE CHANGED ON 19/10/99 FROM: GIANT UK SERVICES LTD ST JAMES'S BUILDINGS OXFORD STREET MANCHESTER M1 0NG |
24/05/9924 May 1999 | S252 DISP LAYING ACC 06/07/98 |
24/05/9924 May 1999 | REGISTERED OFFICE CHANGED ON 24/05/99 |
24/05/9924 May 1999 | S366A DISP HOLDING AGM 06/07/98 |
24/05/9924 May 1999 | RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS |
23/07/9823 July 1998 | NEW DIRECTOR APPOINTED |
23/07/9823 July 1998 | REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 2ND FLOOR ST. JAMES'S BUILDINGS OXFORD STREET MANCHESTER M1 0NG |
23/07/9823 July 1998 | SECRETARY RESIGNED |
23/07/9823 July 1998 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99 |
23/07/9823 July 1998 | NEW SECRETARY APPOINTED |
23/07/9823 July 1998 | S252 DISP LAYING ACC 06/07/98 |
23/07/9823 July 1998 | DIRECTOR RESIGNED |
23/04/9823 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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