OPENVIEW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-01-31

View Document

15/01/2515 January 2025 Previous accounting period shortened from 2024-01-28 to 2024-01-27

View Document

15/10/2415 October 2024 Previous accounting period shortened from 2024-01-29 to 2024-01-28

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Current accounting period shortened from 2023-01-30 to 2023-01-29

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SCHREIBER

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSES SCHREIBER

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099507550001

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099507550002

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099507550004

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099507550003

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099507550002

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099507550001

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY RIFKA NIEDERMAN

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR JACOB SCHREIBER

View Document

09/08/169 August 2016 SECRETARY APPOINTED MR MOSES SCHREIBER

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHREIBER

View Document

01/07/161 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR DAVID SCHREIBER

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

28/01/1628 January 2016 SECRETARY APPOINTED MRS RIFKA NIEDERMAN

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 147 STAMFORD HILL LONDON N16 5LG UNITED KINGDOM

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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