OPENWORK ACCESS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

14/11/2414 November 2024 Termination of appointment of Richard David Houghton as a director on 2024-11-11

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Appointment of Mr Stuart John Dodson as a director on 2023-03-30

View Document

30/03/2330 March 2023 Termination of appointment of Christopher Donald Hallatt as a director on 2023-03-30

View Document

29/03/2329 March 2023 Change of details for Openwork Holdings Limited as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from Washington House Lydiard Fields Swindon SN5 8UB to Auckland House Lydiard Fields Swindon SN5 8UB on 2023-03-29

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

18/02/2218 February 2022 Termination of appointment of Michael David George Morrow as a director on 2022-02-15

View Document

18/02/2218 February 2022 Appointment of Mr Richard David Houghton as a director on 2022-02-14

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED GRAHAM BRUCE MASTERTON

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CLIFFORD

View Document

04/11/144 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
TRI CENTRE 3
NEW BRIDGE SQUARE
SWINDON
WILTSHIRE
SN1 1HN

View Document

18/11/1318 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 SECOND FILING FOR FORM AP01

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK COOPER

View Document

16/12/1116 December 2011 SECOND FILING WITH MUD 03/11/11 FOR FORM AR01

View Document

05/12/115 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED SIMON JOHN CLIFFORD

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BRUNT

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MARK DUCKWORTH

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED CHRISTOPHER DONALD HALLATT

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 SAIL ADDRESS CHANGED FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH ENGLAND

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERNS

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

01/12/091 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 � NC 1000/1000001 06/0

View Document

02/05/062 May 2006 NC INC ALREADY ADJUSTED 06/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: G OFFICE CHANGED 07/06/05 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 COMPANY NAME CHANGED CRASEL LIMITED CERTIFICATE ISSUED ON 07/02/05

View Document

07/01/057 January 2005 COMPANY NAME CHANGED OPENWORK LIMITED CERTIFICATE ISSUED ON 07/01/05

View Document

03/11/043 November 2004 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